General information

Name:

James Du Cann Ltd

Office Address:

191-193 High Street Hampton Hill TW12 1NL Hampton

Number: 02836245

Incorporation date: 1993-07-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

James Du Cann began its operations in the year 1993 as a Private Limited Company under the following Company Registration No.: 02836245. The business has operated for 31 years and it's currently active. This firm's registered office is based in Hampton at 191-193 High Street. Anyone could also find this business utilizing the post code, TW12 1NL. Despite the fact, that lately it's been known as James Du Cann Limited, it was not always so. The firm was known as Blue Swan Films until Thursday 28th January 1999, then the company name was changed to Kdc Films. The last change occurred on Tuesday 27th February 2018. This business's SIC and NACE codes are 59111 : Motion picture production activities. James Du Cann Ltd reported its latest accounts for the period that ended on 2023-03-31. Its most recent confirmation statement was submitted on 2023-02-22.

For the following firm, the full extent of director's duties have so far been done by James D. who was designated to this position in 1993 in July. For twenty five years Dalbag K., had been managing the following firm until the resignation on Thursday 22nd February 2018. In order to provide support to the directors, this specific firm has been using the skills of James D. as a secretary since 1998.

  • Previous company's names
  • James Du Cann Limited 2018-02-27
  • Kdc Films Limited 1999-01-28
  • Blue Swan Films Limited 1993-07-14

Financial data based on annual reports

Company staff

James D.

Role: Secretary

Appointed: 19 June 1998

Latest update: 31 March 2024

James D.

Role: Director

Appointed: 19 July 1993

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: James D. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dalbag K. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James D.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Dalbag K.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

43 Manchester Street

Post code:

W1U 7LP

City / Town:

London

HQ address,
2014

Address:

43 Manchester Street

Post code:

W1U 7LP

City / Town:

London

HQ address,
2015

Address:

43 Manchester Street

Post code:

W1U 7LP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
30
Company Age

Similar companies nearby

Closest companies