Company NameDuck Productions Limited
DirectorBrian Harold May
Company StatusActive
Company Number01232947
CategoryPrivate Limited Company
Incorporation Date10 November 1975(48 years, 6 months ago)
Previous NameThrush Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Brian Harold May
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameMr Lester Kenneth Dales
StatusCurrent
Appointed20 June 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameMrs Christine May
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 1994)
RoleTeacher
Correspondence Address46 Pembridge Road
London
W11 3HN
Secretary NameMrs Christine May
NationalityBritish
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address46 Pembridge Road
London
W11 3HN
Secretary NameMrs Julie Ann Glover
NationalityBritish
StatusResigned
Appointed07 January 1994(18 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address19 Tinsey Close
Egham
Surrey
TW20 8NG
Secretary NameMr Peter John Chant
NationalityBritish
StatusResigned
Appointed01 July 1999(23 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 June 2019)
RoleAccountant
Correspondence AddressThe River Wing Latimer Park
Latimer Road
Chesham
Bucks
HP5 1TU

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr Brian Harold May
99.00%
Ordinary
1 at £1Mr Brian Harold May & P. Chant
1.00%
Ordinary

Financials

Year2014
Net Worth£1,408,895
Cash£1,437,274
Current Liabilities£941,206

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

24 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
22 August 2019Register inspection address has been changed from The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom to 88-90 Baker Street London W1U 6TQ (1 page)
2 August 2019Director's details changed for Mr Brian Harold May on 29 July 2019 (2 pages)
31 July 2019Registered office address changed from 4 Gees Court St Christopher's Place London W1U 1JD to 7 Savoy Court London WC2R 0EX on 31 July 2019 (1 page)
12 July 2019Appointment of Mr Lester Kenneth Dales as a secretary on 20 June 2019 (2 pages)
12 July 2019Termination of appointment of Peter John Chant as a secretary on 20 June 2019 (1 page)
7 June 2019Unaudited abridged accounts made up to 30 September 2018 (13 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2012 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Secretary's details changed for Mr Peter John Chant on 1 March 2012 (2 pages)
6 March 2013Secretary's details changed for Mr Peter John Chant on 1 March 2012 (2 pages)
6 March 2013Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Secretary's details changed for Mr Peter John Chant on 1 March 2012 (2 pages)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2012 (2 pages)
6 March 2013Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 March 2008Secretary's change of particulars / peter chant / 03/02/2007 (2 pages)
7 March 2008Secretary's change of particulars / peter chant / 03/02/2007 (2 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 March 2007Return made up to 05/03/07; full list of members (3 pages)
13 March 2007Return made up to 05/03/07; full list of members (3 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 March 2006Return made up to 05/03/06; full list of members (3 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Return made up to 05/03/06; full list of members (3 pages)
6 March 2006Location of register of members (1 page)
6 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 March 2005Return made up to 05/03/05; full list of members (2 pages)
7 March 2005Return made up to 05/03/05; full list of members (2 pages)
11 June 2004Accounts for a small company made up to 30 September 2003 (9 pages)
11 June 2004Accounts for a small company made up to 30 September 2003 (9 pages)
12 March 2004Return made up to 05/03/04; full list of members (6 pages)
12 March 2004Return made up to 05/03/04; full list of members (6 pages)
12 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
12 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 March 2000Return made up to 05/03/00; full list of members (6 pages)
9 March 2000Return made up to 05/03/00; full list of members (6 pages)
1 November 1999Director's particulars changed (1 page)
1 November 1999Director's particulars changed (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
23 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1998Return made up to 05/03/98; no change of members (5 pages)
8 April 1998Return made up to 05/03/98; no change of members (5 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 March 1997Return made up to 05/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 1997Return made up to 05/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 1996Registered office changed on 11/09/96 from: 46 pembridge road london W11 3HN (1 page)
11 September 1996Registered office changed on 11/09/96 from: 46 pembridge road london W11 3HN (1 page)
25 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 April 1977Company name changed\certificate issued on 07/04/77 (2 pages)
7 April 1977Company name changed\certificate issued on 07/04/77 (2 pages)
10 November 1975Incorporation (20 pages)
10 November 1975Incorporation (20 pages)