logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Wray-rogers, Rebekah Margerie
    Born in March 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-04-02 ~ now
    OF - Director → CIF 0
    Ms Rebekah Margerie Wray-rogers
    Born in March 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Brown Meek, Jessica Kate
    Born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ now
    OF - Director → CIF 0
    Brown Meek, Jessica Kate
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ now
    OF - Secretary → CIF 0
    Mrs Jessica Kate Brown Meek
    Born in March 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Durdy, Elizabeth
    Born in June 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-04-02 ~ now
    OF - Director → CIF 0
    Miss Elizabeth Durdy
    Born in June 1983
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Mrs Rebekah Wray-rogers
    Born in March 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Vesper, Christian James
    Director born in May 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 2021-01-18
    OF - Director → CIF 0
  • 3
    Gill, Sarah
    Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-25 ~ 2020-08-31
    OF - Director → CIF 0
  • 4
    Mrs Jessica Kate Hoyland
    Born in March 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Bott, Andrew
    Director born in March 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2021-01-18
    OF - Director → CIF 0
  • 6
    Murphy, Caroline Esther
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-29
    OF - Director → CIF 0
  • 7
    Durdy, Elizabeth
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-04-02 ~ 2016-07-06
    OF - Secretary → CIF 0
    Miss Elizabeth Durdy
    Born in June 1983
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Siegel, Robert Jon
    Director born in November 1975
    Individual
    Officer
    icon of calendar 2017-06-29 ~ 2018-09-25
    OF - Director → CIF 0
parent relation
Company in focus

DUCK SOUP FILMS LIMITED

Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Property, Plant & Equipment
5,583 GBP2024-12-31
7,760 GBP2023-12-31
Fixed Assets - Investments
3 GBP2024-12-31
3 GBP2023-12-31
Fixed Assets
5,586 GBP2024-12-31
7,763 GBP2023-12-31
Debtors
50,684 GBP2024-12-31
37,026 GBP2023-12-31
Cash at bank and in hand
109,278 GBP2024-12-31
212,203 GBP2023-12-31
Current Assets
159,962 GBP2024-12-31
249,229 GBP2023-12-31
Creditors
Current
172,632 GBP2024-12-31
189,654 GBP2023-12-31
Net Current Assets/Liabilities
-12,670 GBP2024-12-31
59,575 GBP2023-12-31
Total Assets Less Current Liabilities
-7,084 GBP2024-12-31
67,338 GBP2023-12-31
Creditors
Non-current
7,254 GBP2024-12-31
16,334 GBP2023-12-31
Net Assets/Liabilities
-14,338 GBP2024-12-31
51,004 GBP2023-12-31
Equity
Called up share capital
4 GBP2024-12-31
4 GBP2023-12-31
Share premium
1,299,997 GBP2024-12-31
1,299,997 GBP2023-12-31
Retained earnings (accumulated losses)
-1,314,339 GBP2024-12-31
-1,248,997 GBP2023-12-31
Equity
-14,338 GBP2024-12-31
51,004 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
50,661 GBP2024-12-31
49,912 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
45,078 GBP2024-12-31
42,152 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,926 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
5,583 GBP2024-12-31
7,760 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
3 GBP2023-12-31
Investments in Group Undertakings
3 GBP2024-12-31
3 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
35,645 GBP2024-12-31
25,950 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
15,039 GBP2024-12-31
11,076 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
50,684 GBP2024-12-31
37,026 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
7,500 GBP2024-12-31
7,500 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,034 GBP2024-12-31
705 GBP2023-12-31
Other Taxation & Social Security Payable
Current
34,017 GBP2024-12-31
53,369 GBP2023-12-31
Other Creditors
Current
128,081 GBP2024-12-31
128,080 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
7,254 GBP2024-12-31
16,334 GBP2023-12-31

Related profiles found in government register
  • DUCK SOUP FILMS LIMITED
    Info
    Registered number 08972094
    icon of address2nd Floor South, Marshall Court, Leeds LS11 9YP
    PRIVATE LIMITED COMPANY incorporated on 2014-04-02 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • DUCK SOUP FILMS LIMITED
    S
    Registered number 08972094
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom, S11 9PA
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • DUCK SOUP FILMS LIMITED
    S
    Registered number 08972094
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom, S11 9PA
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • DUCK SOUP FILMS LTD
    S
    Registered number 08972094
    icon of address2nd Floor South, Marshall Court, Leeds, United Kingdom, LS11 9YP
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    DUCK SOUP CARDIFF LIMITED - 2022-12-13
    icon of address11-13 Penhill Road Penhill Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,366 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address11-13 Penhill Road Penhill Road, Cardiff, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.