Company NameLittle Lion International Ltd
DirectorsThomas Maguire and Edition Capital Directors Ltd
Company StatusActive
Company Number11081538
CategoryPrivate Limited Company
Incorporation Date24 November 2017(6 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
Appointed18 January 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 53 Greek Street
London
W1D 3DR
Secretary NameMr Thomas Maguire
StatusCurrent
Appointed18 January 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor 53 Greek Street
London
W1D 3DR
Director NameEdition Capital Directors Ltd (Corporation)
StatusCurrent
Appointed30 November 2021(4 years after company formation)
Appointment Duration2 years, 4 months
Correspondence Address3rd Floor, 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Thomas Maguire
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 White Lion Street
London
N1 9PD
Director NameMr Greg Fittock
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 White Lion Street
London
N1 9PD
Director NameMr Ben Hodges
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76c South Hill Park
London
NW3 2SN
Director NameT.A.L.M Consultancy Ltd. (Corporation)
StatusResigned
Appointed24 November 2017(same day as company formation)
Correspondence Address5 Rawstorne Street
London
EC1V 7NH
Director NameNinja Circle Ltd. (Corporation)
StatusResigned
Appointed24 November 2017(same day as company formation)
Correspondence Address76 Flat C South Hill Park
London
NW3 2SN
Director NameThink Design Produce Ltd. (Corporation)
StatusResigned
Appointed24 November 2017(same day as company formation)
Correspondence Address91 Leahurst Court Road
Brighton
BN1 6UZ
Secretary NameT.A.L.M Consultancy Ltd. (Corporation)
StatusResigned
Appointed24 November 2017(same day as company formation)
Correspondence Address5 Rawstorne Street
London
EC1V 7NH
Secretary NameNinja Circle Ltd. (Corporation)
StatusResigned
Appointed24 November 2017(same day as company formation)
Correspondence Address76 Flat C South Hill Park
London
NW3 2SN
Secretary NameThink Design Produce Ltd. (Corporation)
StatusResigned
Appointed24 November 2017(same day as company formation)
Correspondence Address91 Leahurst Court Road
Brighton
BN1 6UZ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
7 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
8 March 2022Director's details changed for Edition Capital Directors Ltd on 8 March 2022 (1 page)
30 November 2021Appointment of Edition Capital Directors Ltd as a director on 30 November 2021 (2 pages)
30 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
1 September 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
6 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
18 May 2021Registered office address changed from 22-32 Shaftesbury Avenue London W1D 7EU England to First Floor 53 Greek Street London W1D 3DR on 18 May 2021 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
18 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 August 2020Appointment of Mr Thomas Maguire as a director on 18 January 2020 (2 pages)
24 August 2020Appointment of Mr Thomas Maguire as a secretary on 18 January 2020 (2 pages)
22 January 2020Notification of Little Lion Entertainment Limited as a person with significant control on 18 January 2020 (1 page)
20 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
17 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
17 January 2020Termination of appointment of Ben Hodges as a director on 17 January 2020 (1 page)
17 January 2020Termination of appointment of Think Design Produce Ltd. as a director on 18 December 2019 (1 page)
17 January 2020Registered office address changed from 76C South Hill Park London NW3 2SN to 22-32 Shaftesbury Avenue London W1D 7EU on 17 January 2020 (1 page)
17 January 2020Termination of appointment of Ninja Circle Ltd. as a secretary on 18 December 2019 (2 pages)
17 January 2020Cessation of Think Design Produce Ltd. as a person with significant control on 18 December 2019 (1 page)
17 January 2020Termination of appointment of Ninja Circle Ltd. as a director on 18 December 2019 (1 page)
17 January 2020Termination of appointment of Think Design Produce Ltd. as a secretary on 18 December 2019 (2 pages)
17 January 2020Cessation of Ninja Circle Ltd. as a person with significant control on 18 December 2019 (1 page)
17 January 2020Termination of appointment of Greg Fittock as a director on 17 January 2020 (1 page)
15 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
30 May 2019Registered office address changed from 10-14 White Lion Street London N1 9PD United Kingdom to 76C South Hill Park London NW3 2SN on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr Ben Hodges on 1 April 2019 (2 pages)
16 April 2019Termination of appointment of T.A.L.M Consultancy Ltd. as a secretary on 16 April 2019 (1 page)
16 April 2019Termination of appointment of Thomas Maguire as a director on 16 April 2019 (1 page)
16 April 2019Cessation of T.A.L.M Consultancy Ltd. as a person with significant control on 16 April 2019 (1 page)
16 April 2019Termination of appointment of T.A.L.M Consultancy Ltd. as a director on 16 April 2019 (1 page)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 30
(47 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 30
(47 pages)