UKBizDB.co.uk

FUZZY DUCK CREATIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fuzzy Duck Creative Limited. The company was founded 26 years ago and was given the registration number 03518213. The firm's registered office is in YORK. You can find them at Rievaulx House, St. Marys Court, York, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FUZZY DUCK CREATIVE LIMITED
Company Number:03518213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Rievaulx House, St. Marys Court, York, England, YO24 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rievaulx House, St. Marys Court, York, England, YO24 1AH

Director11 October 2011Active
Rievaulx House, St. Marys Court, York, England, YO24 1AH

Director21 February 2013Active
11 Battersbay Grove, Hazel Grove, Stockport, SK7 4QW

Secretary26 February 1998Active
52 Whetmorhurst Lane, Mellor, Stockport, SK6 5NY

Secretary20 July 2001Active
11 Battersbay Grove, Hazel Grove, Stockport, SK7 4QW

Director26 February 1998Active
52 Whetmorhurst Lane, Mellor, Stockport, SK6 5NY

Director26 February 1998Active
181b, Bramhall Lane, Davenport, SK2 6JA

Director26 February 1998Active

People with Significant Control

Fuzzy Duck Creative Group Ltd
Notified on:02 June 2023
Status:Active
Country of residence:England
Address:Revaulx House, St. Marys Court, York, England, YO24 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Ian Hartill
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:502a Knutsford Road, Warrington, England, WA4 1DX
Nature of control:
  • Significant influence or control
Mr Nigel Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:502a Knutsford Road, Warrington, England, WA4 1DX
Nature of control:
  • Significant influence or control
Mr Phillip Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:502a Knutsford Road, Warrington, England, WA4 1DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Address

Change registered office address company with date old address new address.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Capital

Capital allotment shares.

Download
2017-05-23Resolution

Resolution.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.