Company NameJames Du Cann Limited
DirectorJames Edward Charles Du Cann
Company StatusActive
Company Number02836245
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Previous NameKDC Films Limited

Business Activity

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

Directors

Director NameMr James Edward Charles Du Cann
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(5 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-193 High Street
Hampton Hill
Middlesex
TW12 1NL
Secretary NameMr James Edward Charles Du Cann
NationalityBritish
StatusCurrent
Appointed19 June 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-193 High Street
Hampton Hill
Middlesex
TW12 1NL
Director NameDalbag Khaira
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(5 days after company formation)
Appointment Duration24 years, 7 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address114 Sheung Sze Wan
Clear Water Bay
Nt
Hong Kong
Secretary NameManbinder Singh Rana
NationalityBritish
StatusResigned
Appointed19 July 1993(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 1995)
RoleChartered Accountant
Correspondence Address6 Church Road
Isleworth
Middlesex
TW7 4PL
Secretary NameDavid Eisenhart-Rothe
NationalityBritish
StatusResigned
Appointed13 February 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address67 Midhope House
Midhope Street
London
WC1H 8HH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address191-193 High Street
Hampton Hill
Hampton
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Dalbag Khaira
50.00%
Ordinary
1 at £1James Du Cann
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,948
Cash£26
Current Liabilities£46,089

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

15 December 1999Delivered on: 17 December 1999
Persons entitled: British Screen Finance Limited

Classification: Deed of security assignment
Secured details: £10,000 together with a premium of 50% thereon and ir£ 12,500 and all monies due or to become due from the company to the chargee and/or ifb in connection with the development of the work provisionally entitled "the wild charm of the o'neills" ("the work").
Particulars: All that the borrower's right title and interest in and to the work "the wild charm of the o'neills".
Outstanding

Filing History

10 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 March 2021Change of details for Mr James Edward Charles Du Cann as a person with significant control on 12 February 2021 (2 pages)
17 March 2021Secretary's details changed for Mr James Edward Charles Du Cann on 12 February 2021 (1 page)
16 March 2021Director's details changed for Mr James Edward Charles Du Cann on 12 February 2021 (2 pages)
16 March 2021Change of details for Mr James Edward Charles Du Cann as a person with significant control on 12 February 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
19 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
27 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
22 February 2018Termination of appointment of Dalbag Khaira as a director on 22 February 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 February 2017Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2014Registered office address changed from 43 Manchester Street London W1U 7LP England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 43 Manchester Street London W1U 7LP England on 15 April 2014 (1 page)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(5 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from 8 Alderney Avenue Hounslow Middlesex TW5 0QL on 18 July 2011 (1 page)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from 8 Alderney Avenue Hounslow Middlesex TW5 0QL on 18 July 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for James Edward Charles Du Cann on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for James Edward Charles Du Cann on 1 January 2010 (2 pages)
31 August 2010Director's details changed for James Edward Charles Du Cann on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Dalbag Khaira on 23 June 2010 (3 pages)
28 June 2010Director's details changed for Dalbag Khaira on 23 June 2010 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 14/07/07; no change of members (7 pages)
30 August 2007Return made up to 14/07/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 August 2006Return made up to 14/07/06; full list of members (7 pages)
9 August 2006Return made up to 14/07/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
21 July 2005Return made up to 14/07/05; full list of members (7 pages)
21 July 2005Return made up to 14/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 August 2004Return made up to 14/07/04; full list of members (7 pages)
26 August 2004Return made up to 14/07/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 July 2003Return made up to 14/07/03; full list of members (7 pages)
30 July 2003Return made up to 14/07/03; full list of members (7 pages)
29 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
29 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 August 2001Return made up to 14/07/01; full list of members (6 pages)
8 August 2001Return made up to 14/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 September 2000Return made up to 14/07/00; full list of members (6 pages)
29 September 2000Return made up to 14/07/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
26 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 July 1999Return made up to 14/07/99; no change of members (4 pages)
30 July 1999Return made up to 14/07/99; no change of members (4 pages)
1 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
1 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
27 January 1999Company name changed blue swan films LIMITED\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed blue swan films LIMITED\certificate issued on 28/01/99 (2 pages)
8 September 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 August 1998Full accounts made up to 31 July 1997 (7 pages)
20 August 1998Full accounts made up to 31 July 1997 (7 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
2 June 1998Delivery ext'd 3 mth 31/07/97 (1 page)
2 June 1998Delivery ext'd 3 mth 31/07/97 (1 page)
24 September 1997Return made up to 14/07/97; full list of members (6 pages)
24 September 1997Return made up to 14/07/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
10 July 1996Return made up to 14/07/96; no change of members (4 pages)
10 July 1996Return made up to 14/07/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 June 1996Delivery ext'd 3 mth 31/07/95 (1 page)
3 June 1996Delivery ext'd 3 mth 31/07/95 (1 page)
1 September 1995Return made up to 14/07/95; no change of members
  • 363(287) ‐ Registered office changed on 01/09/95
(4 pages)
1 September 1995Return made up to 14/07/95; no change of members
  • 363(287) ‐ Registered office changed on 01/09/95
(4 pages)