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

DUCHESS STREET PRODUCTIONS LIMITED

2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT,
Company Registration Number
09040180
Private Limited Company
Active

Company Overview

About Duchess Street Productions Ltd
DUCHESS STREET PRODUCTIONS LIMITED was founded on 2014-05-14 and has its registered office in Alton. The organisation's status is listed as "Active". Duchess Street Productions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUCHESS STREET PRODUCTIONS LIMITED
 
Legal Registered Office
2 ORIEL COURT
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2YT
Other companies in EC4A
 
Filing Information
Company Number 09040180
Company ID Number 09040180
Date formed 2014-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:02:10
Primary Source:Companies House
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 DUCHESS STREET PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN JANE BENNETT
Director 2015-09-23
ROBERT JOHN BENTON
Director 2014-05-14
RICHARD CHARLES BRIDGES
Director 2015-09-23
HILARY STRONG
Director 2017-09-29
DONNA WIFFEN
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER FLAMANK
Director 2014-05-14 2016-02-09
WILLIAM HAROLD ARCHER
Director 2014-05-14 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN JANE BENNETT LONG STORY HOLDINGS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
CAROLYN JANE BENNETT HERONGATE FITNESS & WELLBEING Director 2018-03-01 CURRENT 2018-03-01 Active
CAROLYN JANE BENNETT PROPERTY DEVELOPMENTS WESSEX LIMITED Director 2018-01-01 CURRENT 2007-03-07 Active
CAROLYN JANE BENNETT KPL HOLDINGS LTD Director 2016-10-18 CURRENT 2016-04-21 Active
CAROLYN JANE BENNETT KPL PHASE 3 LIMITED Director 2015-03-20 CURRENT 2015-03-14 Active
CAROLYN JANE BENNETT KPL PHASE 2 LIMITED Director 2015-03-20 CURRENT 2015-03-14 Active
CAROLYN JANE BENNETT CHALET TINTIN LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
CAROLYN JANE BENNETT BOB AND CO LTD Director 2013-01-01 CURRENT 2009-05-22 Active
CAROLYN JANE BENNETT Q POOTLE 5 LIMITED Director 2012-04-24 CURRENT 2011-03-04 Active
CAROLYN JANE BENNETT GLENTHORNE FINANCIAL SERVICES LIMITED Director 2011-12-22 CURRENT 2008-04-29 Dissolved 2015-09-22
CAROLYN JANE BENNETT SILVA FINANCIAL LIMITED Director 2010-01-29 CURRENT 2010-01-20 Dissolved 2018-06-19
CAROLYN JANE BENNETT ORCHARD PROPERTY INVESTMENTS LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
CAROLYN JANE BENNETT KERRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2006-10-01 CURRENT 2006-06-05 Active
CAROLYN JANE BENNETT NORTHCROFT FILMS LIMITED Director 2001-01-30 CURRENT 2000-11-16 Active
CAROLYN JANE BENNETT ELMHURST MANSIONS MANAGEMENT (NO.1) LIMITED Director 1997-04-04 CURRENT 1988-09-20 Dissolved 2017-11-07
ROBERT JOHN BENTON LONG STORY HOLDINGS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ROBERT JOHN BENTON IMAGE CINEMAS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT JOHN BENTON TRADEMARK TOURING LIMITED Director 2016-11-30 CURRENT 2016-04-25 Liquidation
ROBERT JOHN BENTON DB PRODUCTIONS LIMITED Director 2016-01-08 CURRENT 2015-08-25 Liquidation
ROBERT JOHN BENTON ANTHOLOGY THEATRE PRODUCTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
ROBERT JOHN BENTON FOUNDLING FATHERS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2016-12-13
ROBERT JOHN BENTON BUNGABUNGA PRODUCTIONS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active - Proposal to Strike off
ROBERT JOHN BENTON HETTY FEATHER LIMITED Director 2014-04-09 CURRENT 2014-01-10 Active - Proposal to Strike off
ROBERT JOHN BENTON EVERBRIGHT SECURITIES (UK) COMPANY LIMITED Director 2013-06-01 CURRENT 2009-12-16 Active
ROBERT JOHN BENTON ADVANCED FILM AND TELEVISION DEVELOPMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-06-23
ROBERT JOHN BENTON STITCHCOMBE PRODUCTIONS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
ROBERT JOHN BENTON SUMS FILM AND MEDIA LTD Director 2011-08-26 CURRENT 2011-07-06 Active
ROBERT JOHN BENTON BOB AND CO LTD Director 2009-05-22 CURRENT 2009-05-22 Active
RICHARD CHARLES BRIDGES LONG STORY HOLDINGS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
RICHARD CHARLES BRIDGES BOB AND CO LTD Director 2013-01-01 CURRENT 2009-05-22 Active
HILARY STRONG MISCHIEF SCREEN LTD. Director 2018-05-30 CURRENT 2018-05-30 Active
HILARY STRONG LARKSHEAD LICENSING LIMITED Director 2018-04-01 CURRENT 2016-06-07 Active
HILARY STRONG WOODCUT MEDIA LTD Director 2018-04-01 CURRENT 2005-02-03 Active
HILARY STRONG BOB AND CO LTD Director 2017-09-29 CURRENT 2009-05-22 Active
HILARY STRONG MINT MEDIA GROUP LTD Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off
DONNA WIFFEN LONG STORY TV LIMITED Director 2018-06-29 CURRENT 2018-05-03 Active
DONNA WIFFEN LONG STORY HOLDINGS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 7 East Pallant Chichester West Sussex PO19 1TR United Kingdom
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090401800001
2021-07-29MR05All of the property or undertaking has been released from charge for charge number 090401800001
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-03-31AD04Register(s) moved to registered office address 7 East Pallant Chichester West Sussex PO19 1TR
2020-03-19CH01Director's details changed for Mrs Carolyn Jane Bennett on 2020-03-06
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES BRIDGES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-18PSC07CESSATION OF BOB & CO MEDIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-16PSC02Notification of Long Story Holdings Limited as a person with significant control on 2020-03-06
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-04-01PSC02Notification of Bob & Co Media Limited as a person with significant control on 2018-08-16
2019-04-01PSC07CESSATION OF BOB AND CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/03/16
2018-06-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/05/15
2018-06-26ANNOTATIONClarification
2018-04-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15
2018-04-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16
2018-04-16RP04SH01SECOND FILED SH01 - 11/12/15 STATEMENT OF CAPITAL GBP 6000
2018-04-16RP04SH01SECOND FILED SH01 - 01/01/15 STATEMENT OF CAPITAL GBP 1000
2018-04-16ANNOTATIONClarification
2018-04-16RP04SH01SECOND FILED SH01 - 11/12/15 STATEMENT OF CAPITAL GBP 6000
2018-04-16RP04SH01SECOND FILED SH01 - 01/01/15 STATEMENT OF CAPITAL GBP 1000
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2018 FROM NO 1 DUCHESS STREET SUITE 2, 5TH FLOOR LONDON W1W 6AN UNITED KINGDOM
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2018 FROM, NO 1 DUCHESS STREET SUITE 2, 5TH FLOOR, LONDON, W1W 6AN, UNITED KINGDOM
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-12AP01DIRECTOR APPOINTED MS HILARY STRONG
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 6000
2016-03-29AR0129/03/16 FULL LIST
2016-03-29AR0129/03/16 FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FLAMANK
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARCHER
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM, 6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
2016-02-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13SH0111/12/15 STATEMENT OF CAPITAL GBP 6000
2016-01-13SH0111/12/15 STATEMENT OF CAPITAL GBP 6000
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 090401800001
2015-10-09AP01DIRECTOR APPOINTED RICHARD CHARLES BRIDGES
2015-10-09AP01DIRECTOR APPOINTED MISS CAROLYN JANE BENNETT
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-11AR0114/05/15 FULL LIST
2015-08-11AR0114/05/15 FULL LIST
2015-08-10AD03Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2015-08-10AD02Register inspection address changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2015-06-22AP01DIRECTOR APPOINTED DONNA WIFFEN
2015-06-22SH0101/01/15 STATEMENT OF CAPITAL GBP 1000.00
2015-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-22SH0101/01/15 STATEMENT OF CAPITAL GBP 1000.00
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to DUCHESS STREET PRODUCTIONS 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 DUCHESS STREET PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DUCHESS STREET PRODUCTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DUCHESS STREET PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DUCHESS STREET PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUCHESS STREET PRODUCTIONS LIMITED
Trademarks
We have not found any records of DUCHESS STREET PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUCHESS STREET PRODUCTIONS 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 (60200 - Television programming and broadcasting activities) as DUCHESS STREET PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUCHESS STREET PRODUCTIONS 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 DUCHESS STREET PRODUCTIONS 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 DUCHESS STREET PRODUCTIONS 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.