Company NameLuvbug Limited
DirectorsMarvin Richard James Humes and Rochelle Eulah Eileen Humes
Company StatusActive
Company Number09107490
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Marvin Richard James Humes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMrs Rochelle Eulah Eileen Humes
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Solicitors Regency House
1-4 Warwick Street
London
W1B 5LJ

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

85 at £1Marvin Richard James Humes
85.00%
Ordinary
15 at £1Global Talent Records LTD
15.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 July 2019Registered office address changed from Lbm Third Floor 32-33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 5 July 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
24 July 2017Termination of appointment of Stephen Gabriel Miron as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Stephen Gabriel Miron as a director on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 August 2015Registered office address changed from Lee and Thompson Llp 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 24 August 2015 (1 page)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 July 2014 (2 pages)
24 August 2015Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 July 2014 (2 pages)
24 August 2015Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 July 2014 (2 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Director's details changed for Mr Marvin Richard James Humes on 29 July 2014 (2 pages)
24 August 2015Registered office address changed from Lee and Thompson Llp 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 24 August 2015 (1 page)
24 August 2015Director's details changed for Mr Marvin Richard James Humes on 29 July 2014 (2 pages)
30 October 2014Director's details changed for Mr Stephen Gabriel Miron on 21 October 2014 (3 pages)
30 October 2014Director's details changed for Mr Stephen Gabriel Miron on 21 October 2014 (3 pages)
2 September 2014Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 August 2014 (3 pages)
2 September 2014Director's details changed for Mr Marvin Richard James Humes on 1 August 2014 (3 pages)
2 September 2014Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 August 2014 (3 pages)
2 September 2014Director's details changed for Mr Marvin Richard James Humes on 1 August 2014 (3 pages)
2 September 2014Director's details changed for Mrs Rochelle Eulah Eileen Humes on 1 August 2014 (3 pages)
2 September 2014Director's details changed for Mr Marvin Richard James Humes on 1 August 2014 (3 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
(45 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
(45 pages)