-
DUCK SOUP FILMS LIMITED - 2nd Floor South, Marshall Court, Leeds, LS11 9YP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08972094
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor South
- Marshall Court
- Leeds
- LS11 9YP
- England 2nd Floor South, Marshall Court, Leeds, LS11 9YP, England UK
Management
- Geschäftsführung
- DURDY, Elizabeth
- HOLYLAND, Jessica Kate
- WRAY-ROGERS, Rebekah
- Prokuristen
- HOLYLAND, Jessica Kate
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.04.2014
- Alter der Firma 2014-04-02 10 Jahre
- SIC/NACE
- 59111
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- Mrs Jessica Kate Holyland
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-02-01
- Letzte Einreichung: 2021-01-18
-
DUCK SOUP FILMS LIMITED Firmenbeschreibung
- DUCK SOUP FILMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08972094. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.04.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "59111" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 2Nd Floor South erreicht werden.
Jetzt sichern DUCK SOUP FILMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Duck Soup Films Limited - 2nd Floor South, Marshall Court, Leeds, LS11 9YP, Grossbritannien
- 2014-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DUCK SOUP FILMS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-22) - AA
-
mortgage-satisfy-charge-full (2021-01-18) - MR04
-
confirmation-statement-with-updates (2021-01-18) - CS01
-
termination-director-company-with-name-termination-date (2021-01-20) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2021-03-18) - PSC09
-
notification-of-a-person-with-significant-control (2021-03-18) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-20) - MR01
-
resolution (2021-04-19) - RESOLUTIONS
-
memorandum-articles (2021-04-27) - MA
-
resolution (2021-04-27) - RESOLUTIONS
-
capital-alter-shares-subdivision (2021-04-27) - SH02
-
capital-cancellation-shares (2021-04-22) - SH06
-
capital-allotment-shares (2021-04-27) - SH01
-
capital-return-purchase-own-shares (2021-04-22) - SH03
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-04-03) - CH01
-
appoint-person-director-company-with-name-date (2020-07-01) - AP01
-
confirmation-statement-with-no-updates (2020-04-03) - CS01
-
appoint-person-director-company-with-name-date (2020-10-14) - AP01
-
termination-director-company-with-name-termination-date (2020-10-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-01) - MR01
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
change-person-director-company-with-change-date (2019-04-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-19) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-09-28) - AA01
-
change-person-director-company-with-change-date (2018-10-29) - CH01
-
appoint-person-director-company-with-name-date (2018-10-26) - AP01
-
termination-director-company-with-name-termination-date (2018-10-26) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-04-06) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-04) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
-
notification-of-a-person-with-significant-control-statement (2018-04-06) - PSC08
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-02-28) - SH02
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-28) - MR01
-
mortgage-satisfy-charge-full (2017-04-28) - MR04
-
resolution (2017-05-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-05-15) - SH08
-
resolution (2017-05-25) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2017-04-13) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
-
termination-director-company-with-name-termination-date (2017-07-06) - TM01
-
appoint-person-director-company-with-name-date (2017-07-11) - AP01
-
change-person-director-company-with-change-date (2017-07-25) - CH01
-
capital-allotment-shares (2017-08-14) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-12) - AD01
-
appoint-person-director-company-with-name-date (2017-05-25) - AP01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-05) - MR01
-
appoint-person-secretary-company-with-name-date (2016-07-07) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-26) - AD01
-
termination-secretary-company-with-name-termination-date (2016-11-01) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-24) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
change-account-reference-date-company-previous-extended (2015-12-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
capital-allotment-shares (2015-04-10) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-10) - AD01
-
appoint-person-director-company-with-name-date (2015-04-10) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-04-02) - NEWINC