Company NameGifted Duck Limited
DirectorsChristopher John Eddon Murrey and Peter Stuart Macfarlane
Company StatusActive
Company Number04325684
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher John Eddon Murrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address3 Belmont
Lansdown Road
Bath
BA1 5DZ
Director NameMr Peter Stuart Macfarlane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address3 Dixwell Road
Folkestone
Kent
CT20 2LG
Secretary NameKevin Peter Kennard
NationalityEnglish
StatusCurrent
Appointed08 April 2002(4 months, 2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address94 Front Lane
Upminster
Essex
RM14 1XW
Director NameKenneth Glenaan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2003)
RoleFilm Director
Correspondence AddressFlat 11r 173 Queens Drive
Glasgow
G42 8QY
Scotland
Director NameHardeep Singh Kohli
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 04 February 2005)
RoleWriter Director
Correspondence Address48 Heber Road
London
NW2 6AA
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed01 February 2002(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Clive Lodge
Shirehall Lane
London
NW4 3RG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Christopher John Eddon Murrey
50.00%
Ordinary
2 at £1Peter Macfarlane
50.00%
Ordinary

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
9 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 September 2016Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page)
28 January 2016Director's details changed for Peter Stuart Macfarlane on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Peter Stuart Macfarlane on 28 January 2016 (2 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(5 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(5 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(5 pages)
20 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(5 pages)
21 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 February 2013Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages)
21 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 February 2013Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages)
21 February 2013Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 20 November 2011 no member list (14 pages)
16 February 2012Annual return made up to 20 November 2011 no member list (14 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 September 2011Registered office address changed from C/O Spiro Bentley 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from C/O Spiro Bentley 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 20 September 2011 (2 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 December 2009Director's details changed for Peter Stuart Macfarlane on 20 November 2009 (2 pages)
21 December 2009Director's details changed for Christopher John Eddon Murrey on 20 November 2009 (2 pages)
21 December 2009Director's details changed for Christopher John Eddon Murrey on 20 November 2009 (2 pages)
21 December 2009Director's details changed for Peter Stuart Macfarlane on 20 November 2009 (2 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 20/11/08; full list of members (4 pages)
9 December 2008Return made up to 20/11/08; full list of members (4 pages)
6 February 2008Return made up to 20/11/07; full list of members (2 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 20/11/07; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: c/o spiro bentley 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page)
6 February 2008Registered office changed on 06/02/08 from: c/o spiro bentley 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page)
6 February 2008Location of register of members (1 page)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Registered office changed on 22/05/06 from: summit house 170 finchley road london NW3 6BP (1 page)
22 May 2006Registered office changed on 22/05/06 from: summit house 170 finchley road london NW3 6BP (1 page)
21 December 2005Return made up to 20/11/05; full list of members (7 pages)
21 December 2005Return made up to 20/11/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 March 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 June 2004Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
9 December 2003Return made up to 20/11/03; full list of members (7 pages)
9 December 2003Return made up to 20/11/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
2 December 2002Return made up to 20/11/02; full list of members (8 pages)
2 December 2002Return made up to 20/11/02; full list of members (8 pages)
17 June 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
17 June 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (2 pages)
19 April 2002Secretary resigned (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
20 November 2001Incorporation (8 pages)
20 November 2001Incorporation (8 pages)