Company NameLost Ventures Limited
Company StatusActive
Company Number09300325
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Benjamin John Atkins
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Newland
Lincoln
LN1 1XG
Director NameMr Andrew Stephen George
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Newland
Lincoln
LN1 1XG
Director NameMr Steven Arthur Jameson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Newland
Lincoln
LN1 1XG
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 364-366 Kensington High Street
London
W14 8NS
Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 364-366 Kensington High Street
London
W14 8NS
Director NameMr Roderik August SchlÖSser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed18 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 364-366 Kensington High Street
London
W14 8NS
Director NameMr Aaron Matthew Mellor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Newland
Lincoln
LN1 1XG
Director NameMr Gareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Newland
Lincoln
LN1 1XG

Location

Registered Address7th Floor 364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Aaron Mellor
20.00%
Ordinary
1 at £1Andrew George
20.00%
Ordinary
1 at £1Anglo Management Music LTD
20.00%
Ordinary
1 at £1Steven Jameson
20.00%
Ordinary
1 at £1We Are Major Label LTD
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

23 March 2016Delivered on: 11 April 2016
Persons entitled: Broadwick Holdings Limited

Classification: A registered charge
Particulars: Trade mark registered with UK trade mark number 00003090364.
Outstanding

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
24 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
2 June 2023Cessation of Superstruct Entertainment Limited as a person with significant control on 24 May 2023 (1 page)
2 June 2023Notification of Superstruct Uk Festivals Ltd as a person with significant control on 24 May 2023 (2 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
3 August 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
10 December 2021Registered office address changed from 1 Red Lion Court London EC4A 3EB England to 7th Floor 364-366 Kensington High Street London W14 8NS on 10 December 2021 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
28 June 2021Cessation of Gareth James Cooper as a person with significant control on 28 June 2021 (1 page)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
7 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
30 January 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
8 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 July 2019Notification of Superstruct Entertainment Limited as a person with significant control on 18 July 2019 (2 pages)
29 July 2019Cessation of Steven Arthur Jameson as a person with significant control on 18 July 2019 (1 page)
29 July 2019Registered office address changed from 15 Newland Lincoln LN1 1XG to 1 Red Lion Court London EC4A 3EB on 29 July 2019 (1 page)
29 July 2019Appointment of James Peter Barton as a director on 18 July 2019 (2 pages)
29 July 2019Cessation of Aaron Mellor as a person with significant control on 18 July 2019 (1 page)
29 July 2019Appointment of Roderik August Schlösser as a director on 18 July 2019 (2 pages)
29 July 2019Appointment of Ms Rebecca Newton-Taylor as a director on 18 July 2019 (2 pages)
29 July 2019Cessation of Benjamin John Atkins as a person with significant control on 18 July 2019 (1 page)
29 July 2019Termination of appointment of Aaron Matthew Mellor as a director on 18 July 2019 (1 page)
29 July 2019Cessation of Andrew Stephen George as a person with significant control on 18 July 2019 (1 page)
29 July 2019Termination of appointment of Gareth James Cooper as a director on 18 July 2019 (1 page)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 April 2019Satisfaction of charge 093003250001 in full (1 page)
7 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Aaron Matthew Mellor on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Gareth James Cooper on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Benjamin John Atkins on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Steven Arthur Jameson on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Andrew Stephen George on 15 March 2018 (2 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 June 2017Notification of Aaron Mellor as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Andrew Stephen George as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Steven Arthur Jameson as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Steven Arthur Jameson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Benjamin John Atkins as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Andrew Stephen George as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Aaron Mellor as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Gareth James Cooper as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Benjamin John Atkins as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Gareth James Cooper as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
1 March 2017Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
26 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,000
(7 pages)
26 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,000
(7 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 April 2016Appointment of Mr Gareth James Cooper as a director on 23 March 2016 (2 pages)
28 April 2016Appointment of Mr Gareth James Cooper as a director on 23 March 2016 (2 pages)
22 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 5,000
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 5,000
(4 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
22 April 2016Change of share class name or designation (2 pages)
11 April 2016Registration of charge 093003250001, created on 23 March 2016 (39 pages)
11 April 2016Registration of charge 093003250001, created on 23 March 2016 (39 pages)
23 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 4,560
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 4,560
(3 pages)
29 June 2015Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
29 June 2015Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5
(7 pages)
24 June 2015Appointment of Mr Aaron Matthew Mellor as a director on 16 April 2015 (2 pages)
24 June 2015Appointment of Mr Aaron Matthew Mellor as a director on 16 April 2015 (2 pages)
24 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 5
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 5
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5
(7 pages)
1 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4
(3 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 3
(26 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 3
(26 pages)