Barbican
London
EC2Y 8NJ
Director Name | Mr Paul Ashcroft |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 14 Park Avenue Orpington Kent BR6 8LL |
Director Name | Mr Garrick Alston Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 333 Shakespeare Tower Barbican London EC2Y 8NJ |
Director Name | Patrick Christie Humphrey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 27 Cranedown Lewes East Sussex BN7 3NA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Ludic Group Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 September 2005) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ludic Group LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
8 June 2023 | Memorandum and Articles of Association (20 pages) |
---|---|
8 June 2023 | Resolutions
|
30 May 2023 | Sub-division of shares on 18 May 2023 (4 pages) |
30 May 2023 | Resolutions
|
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
10 February 2022 | Resolutions
|
7 February 2022 | Statement of capital following an allotment of shares on 6 January 2022
|
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 November 2021 | Director's details changed for Mr Paul Ashcroft on 10 June 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr Garrick Alston Jones on 1 September 2021 (2 pages) |
27 September 2021 | Secretary's details changed for Mr Garrick Jones on 1 September 2021 (1 page) |
15 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 October 2019 | Director's details changed for Mr Garrick Jones on 18 February 2018 (2 pages) |
7 October 2019 | Secretary's details changed for Mr Garrick Jones on 18 February 2018 (1 page) |
31 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
4 January 2018 | Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages) |
6 September 2017 | Secretary's details changed for Mr Garrick Jones on 1 March 2017 (1 page) |
6 September 2017 | Secretary's details changed for Mr Garrick Jones on 1 March 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
28 June 2017 | Notification of Ludic Group Llp as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Ludic Group Llp as a person with significant control on 6 April 2016 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
13 February 2014 | Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages) |
13 February 2014 | Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page) |
13 February 2014 | Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages) |
13 February 2014 | Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page) |
13 February 2014 | Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page) |
13 February 2014 | Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 December 2013 | Company name changed ludic publishing LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed ludic publishing LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Change of name notice (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Termination of appointment of Patrick Humphrey as a director (1 page) |
19 July 2011 | Termination of appointment of Patrick Humphrey as a director (1 page) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 December 2008 | Director's change of particulars / paul ashcroft / 18/11/2008 (1 page) |
9 December 2008 | Director's change of particulars / paul ashcroft / 18/11/2008 (1 page) |
29 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
21 October 2005 | Company name changed ludic one LIMITED\certificate issued on 21/10/05 (2 pages) |
21 October 2005 | Company name changed ludic one LIMITED\certificate issued on 21/10/05 (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 August 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
5 August 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
2 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
24 February 2005 | Company name changed oxisol LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed oxisol LIMITED\certificate issued on 24/02/05 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
23 February 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
23 February 2005 | Resolutions
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
8 July 2004 | Incorporation (15 pages) |
8 July 2004 | Incorporation (15 pages) |