Company NameDuck Soup Films Limited
Company StatusActive
Company Number08972094
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Rebekah Wray-Rogers
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor South Marshall Court
Leeds
LS11 9YP
Director NameMiss Elizabeth Durdy
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence Address2nd Floor South Marshall Court
Leeds
LS11 9YP
Director NameMrs Jessica Kate Brown Meek
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor South Marshall Court
Leeds
LS11 9YP
Secretary NameMrs Jessica Kate Brown Meek
StatusCurrent
Appointed06 July 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor South Marshall Court
Leeds
LS11 9YP
Secretary NameElizabeth Durdy
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address55 Sunderland Street
Tickhill
Doncaster
DN11 9PT
Director NameMs Caroline Esther Murphy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address00/07 Tower Works Globe Road
Leeds
LS11 5QG
Director NameMr Robert Jon Siegel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Sarah Gill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor South Marshall Court
Leeds
LS11 9YP
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor South Marshall Court
Leeds
LS11 9YP
Director NameMr Christian James Vesper
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2020(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor South Marshall Court
Leeds
LS11 9YP

Location

Registered Address2nd Floor South
Marshall Court
Leeds
LS11 9YP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Elizabeth Durdy
33.33%
Ordinary
1 at £1Jessica Kate Holyland
33.33%
Ordinary
1 at £1Rebekah Wray-rogers
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (8 months, 4 weeks from now)

Charges

1 April 2021Delivered on: 20 April 2021
Persons entitled: Channel Four Investments Limited

Classification: A registered charge
Particulars: The company has agreed to create fixed and floating charges over all of its property in favour of the chargee as security for all sums due or owing, now or in the future, by the company to the chargee.
Outstanding
25 September 2019Delivered on: 1 October 2019
Persons entitled: Fremantlemedia Limited

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 28 April 2017
Persons entitled: Fremantlemedia Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Creative England Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Termination of appointment of Andrew Bott as a director on 18 January 2021 (1 page)
20 January 2021Termination of appointment of Christian James Vesper as a director on 18 January 2021 (1 page)
18 January 2021Satisfaction of charge 089720940003 in full (1 page)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
18 January 2021Satisfaction of charge 089720940002 in full (1 page)
15 October 2020Termination of appointment of Sarah Gill as a director on 31 August 2020 (1 page)
14 October 2020Appointment of Mr Christian James Vesper as a director on 15 September 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2020Appointment of Mr Andrew Bott as a director on 30 June 2020 (2 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mrs Jessica Kate Holyland on 4 March 2020 (2 pages)
1 October 2019Registration of charge 089720940003, created on 25 September 2019 (47 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mrs Rebekah Wray-Rogers on 1 April 2019 (2 pages)
3 April 2019Director's details changed for Miss Elizabeth Durdy on 1 April 2019 (2 pages)
29 October 2018Director's details changed for Mrs Rebekah Wray-Rogers on 21 September 2018 (2 pages)
26 October 2018Appointment of Ms Sarah Gill as a director on 25 September 2018 (2 pages)
26 October 2018Termination of appointment of Robert Jon Siegel as a director on 25 September 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
6 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
6 April 2018Notification of a person with significant control statement (2 pages)
4 April 2018Cessation of Jessica Kate Hoyland as a person with significant control on 14 August 2017 (1 page)
4 April 2018Cessation of Rebekah Wray-Rogers as a person with significant control on 14 August 2017 (1 page)
4 April 2018Cessation of Elizabeth Durdy as a person with significant control on 14 August 2017 (1 page)
7 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 September 2017Registered office address changed from 00/07 Tower Works Globe Road Leeds LS11 5QG England to 2nd Floor South Marshall Court Leeds LS11 9YP on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 00/07 Tower Works Globe Road Leeds LS11 5QG England to 2nd Floor South Marshall Court Leeds LS11 9YP on 12 September 2017 (1 page)
14 August 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 4
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 4
(3 pages)
25 July 2017Director's details changed for Mr Robert Jon Siegel on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Robert Jon Siegel on 24 July 2017 (2 pages)
11 July 2017Appointment of Mr Robert Jon Siegel as a director on 29 June 2017 (2 pages)
11 July 2017Appointment of Mr Robert Jon Siegel as a director on 29 June 2017 (2 pages)
6 July 2017Termination of appointment of Caroline Esther Murphy as a director on 29 June 2017 (1 page)
6 July 2017Termination of appointment of Caroline Esther Murphy as a director on 29 June 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors' service agreements 20/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors' service agreements 20/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
25 May 2017Appointment of Ms Caroline Esther Murphy as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Ms Caroline Esther Murphy as a director on 25 May 2017 (2 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
12 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Service agreements 20/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Service agreements 20/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 April 2017Satisfaction of charge 089720940001 in full (1 page)
28 April 2017Satisfaction of charge 089720940001 in full (1 page)
28 April 2017Registration of charge 089720940002, created on 21 April 2017 (55 pages)
13 April 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
13 April 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
28 February 2017Sub-division of shares on 31 October 2016 (4 pages)
28 February 2017Sub-division of shares on 31 October 2016 (4 pages)
1 November 2016Termination of appointment of Elizabeth Durdy as a secretary on 6 July 2016 (1 page)
1 November 2016Termination of appointment of Elizabeth Durdy as a secretary on 6 July 2016 (1 page)
26 October 2016Registered office address changed from 00/006 & 00/007 Tower Works Globe Road Leeds LS11 5QG England to 00/07 Tower Works Globe Road Leeds LS11 5QG on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 00/006 & 00/007 Tower Works Globe Road Leeds LS11 5QG England to 00/07 Tower Works Globe Road Leeds LS11 5QG on 26 October 2016 (1 page)
24 August 2016Registered office address changed from 00/07 Tower Works Globe Road Leeds LS11 5QG England to 00/006 & 00/007 Tower Works Globe Road Leeds LS11 5QG on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 00/07 Tower Works Globe Road Leeds LS11 5QG England to 00/006 & 00/007 Tower Works Globe Road Leeds LS11 5QG on 24 August 2016 (1 page)
7 July 2016Appointment of Mrs Jessica Kate Holyland as a secretary on 6 July 2016 (2 pages)
7 July 2016Appointment of Mrs Jessica Kate Holyland as a secretary on 6 July 2016 (2 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(6 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(6 pages)
5 February 2016Registration of charge 089720940001, created on 29 January 2016 (25 pages)
5 February 2016Registration of charge 089720940001, created on 29 January 2016 (25 pages)
3 February 2016Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 00/07 Tower Works Globe Road Leeds LS11 5QG on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 00/07 Tower Works Globe Road Leeds LS11 5QG on 3 February 2016 (1 page)
22 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
8 June 2015Annual return made up to 2 April 2015 with a full list of shareholders (5 pages)
8 June 2015Annual return made up to 2 April 2015 with a full list of shareholders (5 pages)
8 June 2015Annual return made up to 2 April 2015 with a full list of shareholders (5 pages)
10 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 3
(3 pages)
10 April 2015Appointment of Mrs Jessica Holyland as a director on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 105 Harehills Avenue Leeds LS8 4HU United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 10 April 2015 (1 page)
10 April 2015Appointment of Mrs Jessica Holyland as a director on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 105 Harehills Avenue Leeds LS8 4HU United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 10 April 2015 (1 page)
10 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 3
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
(38 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 2
(38 pages)