FLYING DUCK CREATIVE LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Notification of Sarah Margaret Williamson as a person with significant control on 2016-09-29

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM SUITE 8A, BOURNE GATE 25 BOURNE VALLEY ROAD POOLE BH12 1DY ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/12/1816 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM COMPLETE ACCOUNTANCY PLUS 35 CASSEL AVENUE POOLE DORSET BH13 6JD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARGARET EASTWOOD / 20/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET EASTWOOD / 20/10/2014

View Document

22/07/1422 July 2014 PREVSHO FROM 31/10/2014 TO 30/06/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 10A VICTORIA AVENUE SWANAGE DORSET BH19 1AN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET EASTWOOD / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WILLIAMSON / 12/11/2009

View Document

10/07/0910 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 17 AVENUE ROAD KINGSTON UPON THAMES SURREY KT1 2RD

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company