Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES DU CANN LIMITED
Company Information for

JAMES DU CANN LIMITED

191-193 HIGH STREET, HAMPTON HILL, HAMPTON, TW12 1NL,
Company Registration Number
02836245
Private Limited Company
Active

Company Overview

About James Du Cann Ltd
JAMES DU CANN LIMITED was founded on 1993-07-14 and has its registered office in Hampton. The organisation's status is listed as "Active". James Du Cann Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMES DU CANN LIMITED
 
Legal Registered Office
191-193 HIGH STREET
HAMPTON HILL
HAMPTON
TW12 1NL
Other companies in TW12
 
Previous Names
KDC FILMS LIMITED27/02/2018
Filing Information
Company Number 02836245
Company ID Number 02836245
Date formed 1993-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 08:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES DU CANN LIMITED
The accountancy firm based at this address is ACCORD ACCOUNTANTS - HAMPTON HILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES DU CANN LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD CHARLES DU CANN
Company Secretary 1998-06-19
JAMES EDWARD CHARLES DU CANN
Director 1993-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DALBAG KHAIRA
Director 1993-07-19 2018-02-22
DAVID EISENHART-ROTHE
Company Secretary 1995-02-13 1998-06-19
MANBINDER SINGH RANA
Company Secretary 1993-07-19 1995-02-13
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-07-14 1993-07-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-07-14 1993-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24CONFIRMATION STATEMENT MADE ON 22/02/25, WITH NO UPDATES
2024-06-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-18PSC04Change of details for Mr James Edward Charles Du Cann as a person with significant control on 2021-02-12
2021-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES EDWARD CHARLES DU CANN on 2021-02-12
2021-03-16PSC04Change of details for Mr James Edward Charles Du Cann as a person with significant control on 2021-02-12
2021-03-16CH01Director's details changed for Mr James Edward Charles Du Cann on 2021-02-12
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-24AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-27RES15CHANGE OF COMPANY NAME 27/02/18
2018-02-27CERTNMCOMPANY NAME CHANGED KDC FILMS LIMITED CERTIFICATE ISSUED ON 27/02/18
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DALBAG KHAIRA
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-04-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM 43 Manchester Street London W1U 7LP England
2013-07-14AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0114/07/12 ANNUAL RETURN FULL LIST
2012-03-14AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0114/07/11 ANNUAL RETURN FULL LIST
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM 8 Alderney Avenue Hounslow Middlesex TW5 0QL
2011-05-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0114/07/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for James Edward Charles Du Cann on 2010-01-01
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DALBAG KHAIRA / 23/06/2010
2010-04-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-05-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-30363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-09363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-26363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-07-30363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-05-29244DELIVERY EXT'D 3 MTH 31/07/02
2002-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-08363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-29363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-07-30363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-06-01244DELIVERY EXT'D 3 MTH 31/07/98
1999-01-27CERTNMCOMPANY NAME CHANGED BLUE SWAN FILMS LIMITED CERTIFICATE ISSUED ON 28/01/99
1998-09-08363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-08363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-07-29288bSECRETARY RESIGNED
1998-07-29288aNEW SECRETARY APPOINTED
1998-06-02244DELIVERY EXT'D 3 MTH 31/07/97
1997-09-24363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-10363sRETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-06-03244DELIVERY EXT'D 3 MTH 31/07/95
1995-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/95
1995-09-01363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-02-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-15AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-11363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1993-12-22287REGISTERED OFFICE CHANGED ON 22/12/93 FROM: FLAT 12 31 SLOANE COURT WEST LONDON SW3 4TE
1993-11-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1993-08-24287REGISTERED OFFICE CHANGED ON 24/08/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1993-08-24288NEW DIRECTOR APPOINTED
1993-08-24288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-08-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to JAMES DU CANN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES DU CANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 1999-12-17 Outstanding BRITISH SCREEN FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 44,645
Creditors Due Within One Year 2012-07-31 £ 43,221

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES DU CANN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 34,132
Current Assets 2012-07-31 £ 37,334
Stocks Inventory 2013-07-31 £ 34,115
Stocks Inventory 2012-07-31 £ 37,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES DU CANN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES DU CANN LIMITED
Trademarks
We have not found any records of JAMES DU CANN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES DU CANN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as JAMES DU CANN LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where JAMES DU CANN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES DU CANN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES DU CANN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1