Company NameLutebox Ltd.
Company StatusDissolved
Company Number07504450
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Owais Shaikh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed27 April 2017(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2022)
RoleTechnical Director
Country of ResidencePakistan
Correspondence Address195 Hercules Road Hercules Road
London
SE1 7LD
Director NamePv(LB) Ltd (Corporation)
StatusClosed
Appointed01 August 2017(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 March 2022)
Correspondence Address195 Hercules Road Hercules Road
London
SE1 7LD
Director NameMr Owais Shaikh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address14 Runnymede
Colliers Wood
London
SW19 2PQ
Director NameMr Syed Ali Ahmed
Date of BirthJune 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trampery 239 Old Street London The Trampery 23
London
EC1V 9EY
Director NameMr Suhail Rahim
Date of BirthOctober 1955 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2011(7 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 May 2012)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Syed Awais Ahmed
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2011(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Working 69-89 Mile End Road
London
E1 4TT

Contact

Websitelutebox.com

Location

Registered Address195 Hercules Road Hercules Road
London
SE1 7LD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

5.2m at £0.00001Eileen Qin
9.84%
Preferred A
4m at £0.00001Start Digital Media Capital
7.57%
Preferred A
3.3m at £0.00001Oasis Ventures 1
6.30%
Preferred B
2.5m at £0.00001Hussein Omari
4.73%
Preferred A
2.5m at £0.00001Mohammad Khorsheed
4.73%
Preferred A
2.3m at £0.00001Khurram Jawaid
4.35%
Ordinary B
20m at £0.00001Mr Owais Shaikh
37.86%
Ordinary A
20m at £0.00001Mr Syed Ali Ahmed
37.86%
Ordinary A
18.2m at £0.00001Pv (Lb) LTD
34.45%
Preferred B
2m at £0.00001Suhail Rahim
3.79%
Preferred A
1.8m at £0.00001Mashal Elsalim
3.43%
Preferred A
1.7m at £0.00001Muttee Ahmad
3.12%
Preferred A
1.7m at £0.00001Zara Muttee
3.12%
Preferred A
1.5m at £0.00001Bader Qurashi
2.74%
Preferred A
1.5m at £0.00001Saima Hanif
2.74%
Preferred A
875k at £0.00001Hasan Dharamsey
1.66%
Preferred A
875k at £0.00001Qasim Dharamsey
1.66%
Preferred A
800k at £0.00001Herbert Junk
1.51%
Preferred A
800k at £0.00001Wing Cheung
1.51%
Preferred A
750k at £0.00001Abbas Mohamed
1.42%
Preferred A
750k at £0.00001Anisa Quraishi
1.42%
Ordinary B
750k at £0.00001Emad Rahim
1.42%
Preferred A
750k at £0.00001Omar Ashraf
1.42%
Preferred A
750k at £0.00001Shahzaib Zulfiqar
1.42%
Preferred A
650k at £0.00001Haroon Gauhar
1.23%
Preferred A
650k at £0.00001Syed Shah
1.23%
Preferred A
500k at £0.00001Bader Qurashi
0.95%
Ordinary B
500k at £0.00001Mohammad Yaseen
0.95%
Preferred A
500k at £0.00001Muhammad Ali
0.95%
Ordinary B
500k at £0.00001Nadia Yaseen
0.95%
Preferred A
500k at £0.00001Nadir Zaman
0.95%
Preferred A
500k at £0.00001Vicente Castellano
0.95%
Ordinary B
450k at £0.00001Zain Shariq
0.85%
Preferred A
400k at £0.00001Chris Yeh
0.76%
Ordinary B
400k at £0.00001Jeff Coe
0.76%
Ordinary B
400k at £0.00001Keith Mitchell
0.76%
Ordinary B
400k at £0.00001Umar Farrukh
0.76%
Preferred A
400k at £0.00001Wang Huan
0.76%
Preferred A
400k at £0.00001Zayed Basir
0.76%
Preferred A
375k at £0.00001Hussein Omari
0.71%
Ordinary B
250k at £0.00001Bina Shah
0.47%
Preferred A
250k at £0.00001Imad Khalil
0.47%
Preferred A
250k at £0.00001Khawar Farooqi
0.47%
Preferred A
250k at £0.00001Sajida Ahmed
0.47%
Preferred A
250k at £0.00001Sohail Ahmed
0.47%
Preferred A
250k at £0.00001Tanya Shah
0.47%
Preferred A
200k at £0.00001Basharat Durrani
0.38%
Preferred A
187.5k at £0.00001Mashal Elsalim
0.35%
Ordinary B
175k at £0.00001Asad Mahmood
0.33%
Preferred A
150k at £0.00001Muttee Ahmad
0.28%
Ordinary B
125k at £0.00001Asad Mahmood
0.24%
Ordinary B
125k at £0.00001Farhan Mumtaz
0.24%
Preferred A
125k at £0.00001Mohammad Khorsheed
0.24%
Ordinary B
100k at £0.00001Syed Ahmed Naqvi
0.19%
Ordinary B
82.5k at £0.00001Munneazay Durrani
0.16%
Preferred A
67.5k at £0.00001Eileen Qin
0.13%
Ordinary B
45k at £0.00001Saqib Jamal
0.09%
Ordinary B
50k at £0.00001Shahzaib Zulfiqar
0.09%
Ordinary B
40k at £0.00001Alex Guest
0.08%
Ordinary B
25k at £0.00001Syed Fraz Zaki
0.05%
Ordinary B

Financials

Year2014
Net Worth£43,080
Current Liabilities£57

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 November 2017Notification of Pv(Lb) as a person with significant control on 27 April 2017 (2 pages)
29 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 November 2017Cessation of Ali Syed Ahmed as a person with significant control on 27 April 2017 (1 page)
3 November 2017Appointment of Pv(Lb) Ltd as a director on 1 August 2017 (2 pages)
3 November 2017Appointment of Mr Owais Shaikh as a director on 27 April 2017 (2 pages)
3 November 2017Registered office address changed from C/O Lutebox Ltd. the Trampery 239 Old Street London the Trampery 239 Old Street London EC1V 9EY England to 195 Hercules Road Hercules Road London SE1 7LD on 3 November 2017 (1 page)
1 May 2017Termination of appointment of Syed Ali Ahmed as a director on 27 April 2017 (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Registered office address changed from Chrisp Street Exchange 12 Vesey Path London E14 6BT England to C/O Lutebox Ltd. the Trampery 239 Old Street London the Trampery 239 Old Street London EC1V 9EY on 19 September 2016 (1 page)
26 August 2016Registered office address changed from C/O Lutebox Ltd. Central Working 69-89 Mile End Road London E1 4TT to Chrisp Street Exchange 12 Vesey Path London E14 6BT on 26 August 2016 (1 page)
5 April 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 528.315
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Termination of appointment of Owais Shaikh as a director on 22 May 2015 (1 page)
28 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
11 December 2014Micro company accounts made up to 31 December 2013 (3 pages)
8 September 2014Termination of appointment of Syed Awais Ahmed as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Syed Awais Ahmed as a director on 8 September 2014 (1 page)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4.151
(5 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4.151
(5 pages)
5 July 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 June 2014Registered office address changed from Level39 One Canada Square London E14 5AB United Kingdom on 4 June 2014 (1 page)
4 June 2014Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
4 June 2014Registered office address changed from Level39 One Canada Square London E14 5AB United Kingdom on 4 June 2014 (1 page)
19 August 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 January 2013Registered office address changed from C/O Lutebox Ltd. 33 Queen Street London EC4R 1AP United Kingdom on 16 January 2013 (1 page)
3 December 2012Termination of appointment of Suhail Rahim as a director (1 page)
18 October 2012Annual return made up to 25 January 2012 with a full list of shareholders (17 pages)
8 May 2012Registered office address changed from C/O S. Ali Ahmed (+442031370869) Argyle House 29-31 Euston Road London NW1 2SD United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O S. Ali Ahmed (+442031370869) Argyle House 29-31 Euston Road London NW1 2SD United Kingdom on 8 May 2012 (1 page)
8 May 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
15 September 2011Registered office address changed from C/O S. Ali Ahmed Argyle House 29-31 Euston Road London NW1 2SD United Kingdom on 15 September 2011 (1 page)
11 September 2011Appointment of Mr Suhail Rahim as a director (2 pages)
11 September 2011Appointment of Mr Owais Shaikh as a director (2 pages)
11 September 2011Appointment of Mr Syed Awais Ahmed as a director (2 pages)
11 September 2011Director's details changed for Mr Syed Ali Ahmed on 1 September 2011 (2 pages)
11 September 2011Director's details changed for Mr Syed Ali Ahmed on 1 September 2011 (2 pages)
16 May 2011Termination of appointment of Owais Shaikh as a director (1 page)
21 April 2011Registered office address changed from 14 Runnymede Colliers Wood London SW19 2PQ United Kingdom on 21 April 2011 (1 page)
13 February 2011Appointment of Mr Owais Shaikh as a director (2 pages)
28 January 2011Termination of appointment of Owais Shaikh as a director (1 page)
25 January 2011Incorporation (23 pages)