Company NameDuke Street Films Limited
DirectorStuart Jovito Sutherland
Company StatusActive
Company Number05817645
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Orme Court
London
W2 4RL
Secretary NameMr Stuart Jovito Sutherland
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceEngland
Correspondence Address14 Stratford Road
London
W8 6QD
Director NameMr John Alexander Muir Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceEngland
Correspondence Address9 Kensington Heights
91 - 95 Campden Hill Road
London
W8 7BD
Director NameJulius Lawrence Mark Pursaill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 December 2016)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressDering Lodge Pluckley Road
Smarden
Ashford
Kent
TN27 8RE
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address14 Stratford Road
London
W8 6QD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

325k at £1Sharpe Film LTD
67.01%
Ordinary
25k at £1Fiona Mullis
5.15%
Ordinary
25k at £1Simon Roberts
5.15%
Ordinary
10k at £1Robert Fairbairn
2.06%
Ordinary
50k at £1Kenneth West
10.31%
Ordinary
50k at £1Mitchell Philpott
10.31%
Ordinary
1 at £1Muir Sutherland
0.00%
Ordinary
1 at £1Stuart Sutherland
0.00%
Ordinary

Financials

Year2014
Net Worth£469,235
Cash£29,691
Current Liabilities£1,045

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

19 February 2008Delivered on: 1 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from sharpe`s peril limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest the programmes of the series sharpes limited all copies of screenplays all contacts and contract rights see image for full details.
Outstanding

Filing History

26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 May 2018Termination of appointment of John Alexander Muir Sutherland as a director on 30 September 2017 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
10 July 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
10 July 2017Notification of Celtic Entertainment Limited as a person with significant control on 20 December 2016 (1 page)
10 July 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
10 July 2017Notification of Celtic Entertainment Limited as a person with significant control on 20 December 2016 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Termination of appointment of Julius Lawrence Mark Pursaill as a director on 8 December 2016 (1 page)
16 February 2017Termination of appointment of Julius Lawrence Mark Pursaill as a director on 8 December 2016 (1 page)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 485,002
(7 pages)
20 May 2016Secretary's details changed for Mr Stuart Jovito Sutherland on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 20 May 2016 (1 page)
20 May 2016Secretary's details changed for Mr Stuart Jovito Sutherland on 20 May 2016 (1 page)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 485,002
(7 pages)
20 May 2016Director's details changed for Mr Stuart Jovito Sutherland on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Stuart Jovito Sutherland on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 20 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 485,002
(7 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 485,002
(7 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 485,002
(7 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 485,002
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Director's details changed for John Alexander Muir Sutherland on 17 June 2013 (2 pages)
17 June 2013Director's details changed for John Alexander Muir Sutherland on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Director's details changed for Julius Lawrence Mark Pursaill on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
17 May 2012Director's details changed for Julius Lawrence Mark Pursaill on 17 May 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
6 July 2011Secretary's details changed for Stuart Sunderland on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Stuart Sunderland on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Stuart Sunderland on 6 July 2011 (1 page)
6 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
7 January 2011Registered office address changed from 1St Floor New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 1St Floor New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 1St Floor New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Director's details changed for Stuart Sunderland on 15 May 2010 (2 pages)
5 July 2010Director's details changed for Stuart Sunderland on 15 May 2010 (2 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for Stuart Sunderland on 15 May 2010 (2 pages)
2 July 2010Director's details changed for Stuart Sunderland on 15 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 15/05/09; full list of members (8 pages)
27 May 2009Return made up to 15/05/09; full list of members (8 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 15/05/08; full list of members (8 pages)
22 May 2008Return made up to 15/05/08; full list of members (8 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 May 2007Return made up to 15/05/07; full list of members (5 pages)
25 May 2007Return made up to 15/05/07; full list of members (5 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
11 September 2006Ad 05/09/06--------- £ si 485000@1=485000 £ ic 2/485002 (3 pages)
11 September 2006Ad 05/09/06--------- £ si 485000@1=485000 £ ic 2/485002 (3 pages)
1 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 September 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
15 May 2006Incorporation (13 pages)
15 May 2006Incorporation (13 pages)