FUZZY DUCK CREATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 035182130002 in full

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-02-20 with updates

View Document

02/04/252 April 2025 Cancellation of shares. Statement of capital on 2025-03-19

View Document

02/04/252 April 2025 Purchase of own shares.

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registration of charge 035182130002, created on 2024-07-28

View Document

12/06/2412 June 2024 Change of details for Fuzzy Duck Creative Group Ltd as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from Rievaulx House St. Marys Court York YO24 1AH England to Tomorrow Building Media City Uk Salford M50 2AB on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Cessation of Nigel Moore as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Notification of Fuzzy Duck Creative Group Ltd as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Cessation of David Ian Hartill as a person with significant control on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

13/03/2313 March 2023 Cessation of Phillip Hewitt as a person with significant control on 2019-05-31

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWITT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM PACIFIC CHAMBERS 11 - 13 VICTORIA STREET LIVERPOOL L2 5QQ ENGLAND

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 502A KNUTSFORD ROAD WARRINGTON WA4 1DX

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY HELEN HEWITT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 ADOPT ARTICLES 01/03/2017

View Document

23/05/1723 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 1009.00

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN HARTHILL / 12/02/2015

View Document

02/02/152 February 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 10 CANAL STREET STOCKPORT CHESHIRE SK1 3BZ

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR NIGEL DAVID MOORE

View Document

27/03/1327 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR NIGEL DAVID MOORE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/05/1228 May 2012 COMPANY NAME CHANGED RESOLUTION DV LTD. CERTIFICATE ISSUED ON 28/05/12

View Document

04/05/124 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN HARTHILL / 01/01/2012

View Document

17/04/1217 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1217 April 2012 CHANGE OF NAME 02/04/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DAVID IAN HARTHILL

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEWITT / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM COBDEN EDGE HOUSE 52 WHETMORHURST LANE MELLOR STOCKPORT CHESHIRE SK6 5NY

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 COMPANY NAME CHANGED RESOLUTION DIGITAL VIDEO LTD CERTIFICATE ISSUED ON 07/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 280 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6ND

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ALTER MEM AND ARTS 08/01/99

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

26/02/9826 February 1998 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