Company NameFuzzy Duck Creative Group Limited
DirectorsNigel Moore and David Ian Hartill
Company StatusActive
Company Number07860868
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Nigel Moore
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRevaulx House 1 St. Marys Court
York
YO24 1AH
Director NameMr David Ian Hartill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRevaulx House 1 St. Marys Court
York
YO24 1AH

Contact

Websitefuzzyduck.eu
Email address[email protected]
Telephone0161 7133800
Telephone regionManchester

Location

Registered AddressRevaulx House
1 St. Marys Court
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

222 at £1Nigel Moore
9.99%
Ordinary C
200 at £1David Hartill
9.00%
Ordinary A
1000 at £1David Hartill
45.00%
Ordinary B
800 at £1Philip Hewitt
36.00%
Ordinary A

Financials

Year2014
Net Worth£2,222
Cash£222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 January 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 July 2020Registered office address changed from 1 st. Marys Court York YO24 1AH England to Revaulx House 1 st. Marys Court York YO24 1AH on 22 July 2020 (1 page)
22 July 2020Registered office address changed from Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ England to 1 st. Marys Court York YO24 1AH on 22 July 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Registered office address changed from 502a Knutsford Road Warrington WA4 1DX to Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ on 24 December 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
9 February 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,222
(4 pages)
4 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,222
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Appointment of Mr David Ian Hartill as a director on 1 January 2014 (2 pages)
12 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,222
(4 pages)
12 February 2015Director's details changed for Mr Nigel Moore on 1 January 2014 (2 pages)
12 February 2015Appointment of Mr David Ian Hartill as a director on 1 January 2014 (2 pages)
12 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,222
(4 pages)
12 February 2015Appointment of Mr David Ian Hartill as a director on 1 January 2014 (2 pages)
12 February 2015Director's details changed for Mr Nigel Moore on 1 January 2014 (2 pages)
12 February 2015Director's details changed for Mr Nigel Moore on 1 January 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2014Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 29 October 2014 (1 page)
20 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,222
(4 pages)
20 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,222
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
25 November 2011Incorporation (43 pages)
25 November 2011Incorporation (43 pages)