Company NameDuke Media Limited
DirectorPeter Geoffrey Duke
Company StatusActive
Company Number02614445
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)
Previous Name02614445 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Geoffrey Duke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 weeks, 4 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHollylea 1 Glen Road
Colby
Castletown
Isle Of Man
IM9 4PA
Secretary NameKingsland (Services) Limited (Corporation)
StatusCurrent
Appointed01 October 1993(2 years, 4 months after company formation)
Appointment Duration30 years, 7 months
Correspondence Address27 New Bond Street
London
W1S 2RH
Secretary NameMrs Patricia Ann Duke
NationalityBritish
StatusResigned
Appointed18 June 1991(3 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1994)
RoleHousewife
Correspondence AddressHollylea Glen Road
Colby
Castletown
Isle Of Man
Director NameMr Jonathan Conway Quayle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(8 years after company formation)
Appointment Duration14 years, 9 months (resigned 13 March 2014)
RoleInternational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Cottage
Ballacraine
St Johns
Isle Of Man
IM4 3LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67 Grosvenor Street
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Duke Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£203,996
Cash£7,495
Current Liabilities£211,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (4 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(4 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(4 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 March 2014Termination of appointment of Jonathan Quayle as a director (1 page)
27 March 2014Termination of appointment of Jonathan Quayle as a director (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
21 October 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 October 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 October 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
20 June 2011Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
21 December 2010Company name changed 02614445 LIMITED\certificate issued on 21/12/10
  • CONNOT ‐
(3 pages)
21 December 2010Company name changed 02614445 LIMITED\certificate issued on 21/12/10
  • CONNOT ‐
(3 pages)
1 December 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
1 December 2010Full accounts made up to 30 September 2006 (14 pages)
1 December 2010Full accounts made up to 30 September 2008 (14 pages)
1 December 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 24 May 2009 with a full list of shareholders (10 pages)
1 December 2010Full accounts made up to 30 September 2008 (14 pages)
1 December 2010Full accounts made up to 30 September 2007 (14 pages)
1 December 2010Annual return made up to 24 May 2009 with a full list of shareholders (10 pages)
1 December 2010Full accounts made up to 30 September 2007 (14 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 December 2010Full accounts made up to 30 September 2006 (14 pages)
23 November 2010Administrative restoration application (4 pages)
23 November 2010Administrative restoration application (4 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
31 August 2006Full accounts made up to 30 September 2005 (19 pages)
31 August 2006Full accounts made up to 30 September 2005 (19 pages)
14 June 2006Return made up to 24/05/06; full list of members (2 pages)
14 June 2006Return made up to 24/05/06; full list of members (2 pages)
20 June 2005Return made up to 24/05/05; full list of members (7 pages)
20 June 2005Return made up to 24/05/05; full list of members (7 pages)
22 April 2005Full accounts made up to 30 September 2004 (13 pages)
22 April 2005Full accounts made up to 30 September 2004 (13 pages)
18 June 2004Full accounts made up to 30 September 2003 (13 pages)
18 June 2004Full accounts made up to 30 September 2003 (13 pages)
15 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
16 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 June 2003Return made up to 24/05/03; full list of members (7 pages)
11 May 2003Full accounts made up to 30 September 2002 (11 pages)
11 May 2003Full accounts made up to 30 September 2002 (11 pages)
16 April 2003Registered office changed on 16/04/03 from: 13/14 new bond street, london, W1Y 9PF (1 page)
16 April 2003Registered office changed on 16/04/03 from: 13/14 new bond street, london, W1Y 9PF (1 page)
7 October 2002Full accounts made up to 30 September 2001 (10 pages)
7 October 2002Full accounts made up to 30 September 2001 (10 pages)
31 July 2002Return made up to 24/05/02; full list of members (7 pages)
31 July 2002Return made up to 24/05/02; full list of members (7 pages)
24 July 2001Full accounts made up to 30 September 2000 (11 pages)
24 July 2001Full accounts made up to 30 September 2000 (11 pages)
3 July 2001Return made up to 24/05/01; full list of members (6 pages)
3 July 2001Return made up to 24/05/01; full list of members (6 pages)
5 February 2001Company name changed duke video (uk) LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed duke video (uk) LIMITED\certificate issued on 05/02/01 (2 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
20 June 2000Return made up to 24/05/00; full list of members (6 pages)
20 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 July 1999Full accounts made up to 30 September 1998 (11 pages)
14 July 1999Full accounts made up to 30 September 1998 (11 pages)
6 July 1999Return made up to 24/05/99; no change of members (4 pages)
6 July 1999Return made up to 24/05/99; no change of members (4 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
26 June 1998Full accounts made up to 30 September 1997 (10 pages)
26 June 1998Full accounts made up to 30 September 1997 (10 pages)
1 June 1998Return made up to 24/05/98; no change of members (4 pages)
1 June 1998Return made up to 24/05/98; no change of members (4 pages)
20 June 1997Return made up to 24/05/97; full list of members (6 pages)
20 June 1997Return made up to 24/05/97; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
12 June 1996Return made up to 24/05/96; no change of members (4 pages)
12 June 1996Return made up to 24/05/96; no change of members (4 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
23 May 1995Return made up to 24/05/95; no change of members (4 pages)
23 May 1995Return made up to 24/05/95; no change of members (4 pages)
17 August 1994Secretary resigned (2 pages)
17 August 1994Secretary resigned (2 pages)
2 November 1993New secretary appointed (2 pages)
2 November 1993New secretary appointed (2 pages)
1 September 1993Return made up to 24/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1993Return made up to 24/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1992Return made up to 24/05/92; full list of members (6 pages)
21 October 1992Ad 13/11/91--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 October 1992Ad 13/11/91--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 October 1992Return made up to 24/05/92; full list of members (6 pages)
28 April 1992Accounting reference date extended from 31/05 to 30/09 (1 page)
28 April 1992Accounting reference date extended from 31/05 to 30/09 (1 page)
25 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1992Registered office changed on 25/03/92 from: 6 wicker hill, trowbridge, wiltshire, BA14 8JS (1 page)
25 March 1992Registered office changed on 25/03/92 from: 6 wicker hill, trowbridge, wiltshire, BA14 8JS (1 page)
25 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1991Secretary resigned;new secretary appointed (4 pages)
20 September 1991Secretary resigned;new secretary appointed (4 pages)
20 September 1991Registered office changed on 20/09/91 from: 2,baches street, london N1 6UB (1 page)
20 September 1991Registered office changed on 20/09/91 from: 2,baches street, london N1 6UB (1 page)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 May 1991Incorporation (9 pages)
24 May 1991Incorporation (9 pages)