Duck Soup Films Limited LEEDS


Founded in 2014, Duck Soup Films, classified under reg no. 08972094 is an active company. Currently registered at 2nd Floor South LS11 9YP, Leeds the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Jessica B., Elizabeth D. and Rebekah W.. In addition one secretary - Jessica B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth D. who worked with the the firm until 6 July 2016.

Duck Soup Films Limited Address / Contact

Office Address 2nd Floor South
Office Address2 Marshall Court
Town Leeds
Post code LS11 9YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08972094
Date of Incorporation Wed, 2nd Apr 2014
Industry Motion picture production activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jessica B.

Position: Secretary

Appointed: 06 July 2016

Jessica B.

Position: Director

Appointed: 10 April 2015

Elizabeth D.

Position: Director

Appointed: 02 April 2014

Rebekah W.

Position: Director

Appointed: 02 April 2014

Christian V.

Position: Director

Appointed: 15 September 2020

Resigned: 18 January 2021

Andrew B.

Position: Director

Appointed: 30 June 2020

Resigned: 18 January 2021

Sarah G.

Position: Director

Appointed: 25 September 2018

Resigned: 31 August 2020

Robert S.

Position: Director

Appointed: 29 June 2017

Resigned: 25 September 2018

Caroline M.

Position: Director

Appointed: 25 May 2017

Resigned: 29 June 2017

Elizabeth D.

Position: Secretary

Appointed: 02 April 2014

Resigned: 06 July 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats established, there is Rebekah W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jessica B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebekah W.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth D.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Jessica B.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth D.

Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control: 25-50% shares

Jessica H.

Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control: 25-50% shares

Rebekah W.

Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3-59 617       
Balance Sheet
Cash Bank In Hand2 48453 829       
Cash Bank On Hand 53 829907 470606 166426 13483 400148 569352 933191 770
Current Assets13 02560 210918 568643 743444 705129 921188 799369 935232 743
Debtors10 5416 38111 09837 57718 57146 52140 23017 00240 973
Other Debtors 6 38111 09834 39718 57116 5217 1407 95040 973
Property Plant Equipment  11 01730 36723 11816 0236 3294 1014 080
Net Assets Liabilities     -971 300-120 911157 297-384 028
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve -59 620       
Shareholder Funds3-59 617       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4614 24713 08122 62932 32337 90839 910
Average Number Employees During Period  445556 
Creditors 119 827644 436664 4891 023 9291 069 76045 00033 81224 959
Creditors Due Within One Year13 022119 827       
Increase From Depreciation Charge For Year Property Plant Equipment  4613 7868 8349 5489 6945 5852 002
Net Current Assets Liabilities3-59 617274 132-20 746-579 224-987 323-82 240187 008-363 149
Number Shares Allotted33       
Other Creditors 119 827621 453634 1981 002 5001 099 98445 000127 333496 744
Other Taxation Social Security Payable  10 31213 00913 53011 92064 02039 65339 938
Par Value Share11       
Property Plant Equipment Gross Cost  11 47834 61436 19938 65238 65242 00943 990
Secured Debts 105 000       
Share Capital Allotted Called Up Paid33       
Total Additions Including From Business Combinations Property Plant Equipment  11 47823 1361 5852 453 3 3571 981
Total Assets Less Current Liabilities3-59 617285 1499 621-556 106-923 816-75 911191 109-359 069
Trade Creditors Trade Payables  12 67117 2827 8995 3402 4428 44151 710
Trade Debtors Trade Receivables   3 180 30 00033 0909 052 
Bank Borrowings Overdrafts       33 81224 959

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 16th August 2023 director's details were changed
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements