Company NameLittle Lion Entertainment Limited
DirectorsThomas Maguire and Edition Capital Directors Limited
Company StatusActive
Company Number09357386
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Thomas Maguire
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 53 Greek Street
London
W1D 3DR
Director NameEdition Capital Directors Limited (Corporation)
StatusCurrent
Appointed01 September 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address3rd Floor, 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameDean Justin Rodgers
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2016)
RoleCreative
Country of ResidenceEngland
Correspondence Address88-94 Wentworth Street East One Studios
102, Universal House, 88-94 Wentworth Street
London
E1 7SA
Director NameMr Benjamin Matthew Hodges
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22-32 Shaftesbury Avenue
London
W1D 7EU
Director NameMr Gregory Charles Fittock
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2019)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address22-32 Shaftesbury Avenue
London
W1D 7EU
Director NameMs Lisa Catherine Ruth Boden
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2021)
RolePartner
Country of ResidenceEngland
Correspondence AddressEdition Capital 54 Kingsway Place
London
EC1R 0LU

Location

Registered AddressFirst Floor, 53 Greek Street
London
W1D 3DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

475 at £1Thomas Maguire
47.50%
Management
375 at £1Benjamin Hodges
37.50%
Ordinary
150 at £1Dean Rodgers
15.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

26 May 2020Delivered on: 29 May 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 31 August 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

4 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 May 2020Registration of charge 093573860002, created on 26 May 2020 (12 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2020Memorandum and Articles of Association (31 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
14 April 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 1,185.065
(3 pages)
14 March 2020Satisfaction of charge 093573860001 in full (4 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 October 2019Termination of appointment of Gregory Charles Fittock as a director on 17 October 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2019Termination of appointment of Benjamin Matthew Hodges as a director on 23 September 2019 (1 page)
4 September 2019Director's details changed for Ms Lisa Catherine Ruth Boden on 4 September 2019 (2 pages)
20 February 2019Registered office address changed from 10-14 White Lion Street London N1 9PD to 22-32 Shaftesbury Avenue London W1D 7EU on 20 February 2019 (1 page)
5 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 August 2018Registration of charge 093573860001, created on 29 August 2018 (12 pages)
3 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1,116.694
(3 pages)
3 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 1,136.364
(3 pages)
23 April 2018Sub-division of shares on 5 April 2018 (4 pages)
23 April 2018Change of share class name or designation (2 pages)
18 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 April 2018Appointment of Ms Lisa Catherine Ruth Boden as a director on 5 April 2018 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 December 2016Change of share class name or designation (2 pages)
16 December 2016Change of share class name or designation (2 pages)
16 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares transferred 28/11/2016
(39 pages)
16 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares transferred 28/11/2016
(39 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Appointment of Gregory Charles Fittock as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Gregory Charles Fittock as a director on 28 November 2016 (2 pages)
16 November 2016Registered office address changed from 88-94 Wentworth Street East One Studios 102, Universal House, 88-94 Wentworth Street London E1 7SA to 10-14 White Lion Street London N1 9PD on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 88-94 Wentworth Street East One Studios 102, Universal House, 88-94 Wentworth Street London E1 7SA to 10-14 White Lion Street London N1 9PD on 16 November 2016 (2 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
31 August 2016Termination of appointment of Dean Justin Rodgers as a director on 23 August 2016 (1 page)
31 August 2016Termination of appointment of Dean Justin Rodgers as a director on 23 August 2016 (1 page)
1 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2016Change of share class name or designation (2 pages)
30 June 2016Change of share class name or designation (2 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
16 October 2015Memorandum and Articles of Association (24 pages)
16 October 2015Memorandum and Articles of Association (24 pages)
12 October 2015Appointment of Benjamin Matthew Hodges as a director on 1 February 2015 (2 pages)
12 October 2015Appointment of Dean Justin Rodgers as a director on 1 February 2015 (2 pages)
12 October 2015Appointment of Benjamin Matthew Hodges as a director on 1 February 2015 (2 pages)
12 October 2015Appointment of Benjamin Matthew Hodges as a director on 1 February 2015 (2 pages)
12 October 2015Appointment of Dean Justin Rodgers as a director on 1 February 2015 (2 pages)
12 October 2015Appointment of Dean Justin Rodgers as a director on 1 February 2015 (2 pages)
21 August 2015Particulars of variation of rights attached to shares (2 pages)
21 August 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,000
(4 pages)
21 August 2015Change of share class name or designation (2 pages)
21 August 2015Change of share class name or designation (2 pages)
21 August 2015Notice of Restriction on the Company's Articles (2 pages)
21 August 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,000
(4 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Equity securities 01/02/2015
(1 page)
21 August 2015Resolutions
  • RES13 ‐ Equity securities 01/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 August 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,000
(4 pages)
21 August 2015Particulars of variation of rights attached to shares (2 pages)
21 August 2015Notice of Restriction on the Company's Articles (2 pages)
8 April 2015Director's details changed for Mr Tom Maguire on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Tom Maguire on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Tom Maguire on 8 April 2015 (2 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)