Duck Soup Films Limited

DataGardener
duck soup films limited
live
Micro

Duck Soup Films Limited

08972094Private Limited With Share Capital

39 Oakwell Crescent, Roundhay, Leeds, LS84AF
Incorporated

02/04/2014

Company Age

12 years

Directors

3

Employees

8

SIC Code

59111

Risk

moderate risk

Company Overview

Registration, classification & business activity

Duck Soup Films Limited (08972094) is a private limited with share capital incorporated on 02/04/2014 (12 years old) and registered in leeds, LS84AF. The company operates under SIC code 59111 - motion picture production activities.

Duck soup films is a home for incredible talent to accomplish their vision with ease and integrity. we produce bold and authored content for film and television.established in 2015, duck soup films is a collaboration between producers libby durdy (made ofstone, this is england '88) and bekki wray ro...

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 02/04/2014
LS84AF
8 employees

Financial Overview

Total Assets

£165.5K

Liabilities

£179.9K

Net Assets

£-14.3K

Est. Turnover

£237.9K

AI Estimated
Unreported
Cash

£109.3K

Key Metrics

8

Employees

3

Directors

4

Shareholders

1

PSCs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

90
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:28-02-2022
Capital Allotment Shares
Category:Capital
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Capital Alter Shares Subdivision
Category:Capital
Date:27-04-2021
Memorandum Articles
Category:Incorporation
Date:27-04-2021
Resolution
Category:Resolution
Date:27-04-2021
Capital Allotment Shares
Category:Capital
Date:27-04-2021
Capital Cancellation Shares
Category:Capital
Date:22-04-2021
Capital Return Purchase Own Shares
Category:Capital
Date:22-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2021
Resolution
Category:Resolution
Date:19-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2017
Capital Allotment Shares
Category:Capital
Date:14-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Resolution
Category:Resolution
Date:25-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:15-05-2017
Resolution
Category:Resolution
Date:12-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Capital Alter Shares Subdivision
Category:Capital
Date:28-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Capital Allotment Shares
Category:Capital
Date:10-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Incorporation Company
Category:Incorporation
Date:02-04-2014

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/09/2025
Latest Accounts31/12/2024

Trading Addresses

39 Oakwell Crescent, Leeds, LS84AFRegistered
Duck Soup Films Ltd, 11 Long Ridge Lane, Nether Poppleton, York, North Yorkshire, YO266LX

Contact