Riverside Road
London
SW17 0BA
Director Name | Mr Jeremy Collins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(80 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Printers |
Country of Residence | England |
Correspondence Address | 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Secretary Name | Mr Jeremy Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(80 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Printers |
Country of Residence | England |
Correspondence Address | 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
Director Name | John Anthony Collins |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(69 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2003) |
Role | Printer |
Correspondence Address | 12 Riverside Avenue East Molesey Surrey KT8 0AE |
Director Name | John Arthur Edward Ranger |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 1996) |
Role | Printer |
Correspondence Address | 161 The Avenue West Wickham Kent BR4 0EG |
Secretary Name | John Anthony Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(69 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 12 Riverside Avenue East Molesey Surrey KT8 0AE |
Website | ludo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 80791881 |
Telephone region | London |
Registered Address | 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
188 at £1 | Nicholas James Charman 9.14% Ordinary |
---|---|
1.1k at £1 | Nicholas Gerald Chudleigh Moll 54.57% Ordinary |
746 at £1 | Jeremy Collins 36.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,371 |
Cash | £6,273 |
Current Liabilities | £154,763 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (1 week, 3 days ago) |
---|---|
Next Return Due | 6 June 2024 (1 year from now) |
8 October 2002 | Delivered on: 6 February 2014 Persons entitled: Nicholas Moll Classification: Mortgage Secured details: £127,462.50 due or to become due. Particulars: 14 smallwood road, london. Outstanding |
---|---|
16 May 2001 | Delivered on: 29 May 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 stadium studios riverside road london SW17 oba. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 June 1996 | Delivered on: 21 June 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
20 February 1979 | Delivered on: 27 February 1979 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises, 373 earlsfield rd london, title no. 38692. Outstanding |
7 February 1955 | Delivered on: 25 February 1955 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All monies due etc not exceeding £3,000. Particulars: 373 earlsfield road, wandsworth, london title no. 38692. Outstanding |
9 September 1996 | Delivered on: 17 September 1996 Satisfied on: 1 December 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 373 earlsfield road london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 February 2014 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
6 February 2014 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 December 2012 | Company name changed ludo press LIMITED(the)\certificate issued on 21/12/12
|
21 December 2012 | Company name changed ludo press LIMITED(the)\certificate issued on 21/12/12
|
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
3 December 2012 | Change of name notice (3 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Change of name notice (3 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Change of name notice (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 July 2011 | Director's details changed for Jeremy Collins on 1 March 2010 (2 pages) |
8 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Nicholas Gerald Chudleigh Moll on 1 March 2010 (2 pages) |
8 July 2011 | Secretary's details changed for Jeremy Collins on 1 March 2010 (1 page) |
8 July 2011 | Director's details changed for Jeremy Collins on 1 March 2010 (2 pages) |
8 July 2011 | Registered office address changed from 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Nicholas Gerald Chudleigh Moll on 1 March 2010 (2 pages) |
8 July 2011 | Secretary's details changed for Jeremy Collins on 1 March 2010 (1 page) |
8 July 2011 | Director's details changed for Jeremy Collins on 1 March 2010 (2 pages) |
8 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Nicholas Gerald Chudleigh Moll on 1 March 2010 (2 pages) |
8 July 2011 | Secretary's details changed for Jeremy Collins on 1 March 2010 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Jeremy Collins on 23 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Nicholas Gerald Chudleigh Moll on 23 May 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Jeremy Collins on 23 May 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Jeremy Collins on 23 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Nicholas Gerald Chudleigh Moll on 23 May 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Jeremy Collins on 23 May 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 June 2009 | Location of register of members (1 page) |
21 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members
|
19 June 2006 | Return made up to 23/05/06; full list of members
|
6 June 2006 | Ad 26/04/06--------- £ si [email protected]=150 £ ic 1906/2056 (2 pages) |
6 June 2006 | Ad 26/04/06--------- £ si [email protected]=150 £ ic 1906/2056 (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 October 2003 | Secretary resigned;director resigned (1 page) |
4 October 2003 | New secretary appointed;new director appointed (2 pages) |
4 October 2003 | Secretary resigned;director resigned (1 page) |
4 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 373 earlsfield road london SW18 3DG (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 373 earlsfield road london SW18 3DG (1 page) |
6 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members
|
1 June 2000 | Return made up to 23/05/00; full list of members
|
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
15 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
9 June 1998 | Return made up to 23/05/98; no change of members
|
9 June 1998 | Return made up to 23/05/98; no change of members
|
29 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
29 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
29 April 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
29 April 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
31 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
22 May 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|