Background WavePink WaveYellow Wave

DUENDE PRODUCTIONS LTD (04059653)

DUENDE PRODUCTIONS LTD (04059653) is an active UK company. incorporated on 25 August 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DUENDE PRODUCTIONS LTD has been registered for 25 years. Current directors include JUKES, Peter David.

Company Number
04059653
Status
active
Type
ltd
Incorporated
25 August 2000
Age
25 years
Address
Flat 9 The Rosler Building, London, SE1 0FT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JUKES, Peter David
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUENDE PRODUCTIONS LTD

DUENDE PRODUCTIONS LTD is an active company incorporated on 25 August 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DUENDE PRODUCTIONS LTD was registered 25 years ago.(SIC: 59113)

Status

active

Active since 25 years ago

Company No

04059653

LTD Company

Age

25 Years

Incorporated 25 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SPECTATREX LIMITED
From: 25 August 2000To: 14 February 2001
Contact
Address

Flat 9 The Rosler Building 85 Ewer Street London, SE1 0FT,

Previous Addresses

4.1 the Ziggurat Building 60-66 Saffron Hill London EC1N 8QX United Kingdom
From: 7 June 2012To: 31 July 2014
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 21 November 2011To: 7 June 2012
C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom
From: 27 August 2010To: 21 November 2011
3Rd Floor, 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom
From: 25 August 2000To: 27 August 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SEYMOUR SECRETARIES LIMITED

Active
137 - 139 Brent Street, LondonNW4 4DJ
Corporate secretary
Appointed 01 Dec 2012

JUKES, Peter David

Active
85 Ewer Street, LondonSE1 0FT
Born October 1960
Director
Appointed 08 Feb 2001

SEYMOUR COMPANY SECRETARIES LIIMITED

Resigned
43 Whitfield Street, LondonW1T 4HD
Corporate secretary
Appointed 08 Feb 2001
Resigned 01 Dec 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Aug 2000
Resigned 08 Feb 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Aug 2000
Resigned 08 Feb 2001

Persons with significant control

1

Mr Peter David Jukes

Active
85 Ewer Street, LondonSE1 0FT
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
8 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
24 January 2006
287Change of Registered Office
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
18 November 2002
288cChange of Particulars
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
287Change of Registered Office
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Memorandum Articles
16 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2001
287Change of Registered Office
Incorporation Company
25 August 2000
NEWINCIncorporation