About

Registered Number: 05595899
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: 3 Field Court, Gray's Inn, London, WC1R 5EF

 

Having been setup in 2005, Ludorum Plc have registered office in London, it's status is listed as "Liquidation". There is only one director listed for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHKOPF, Richard Elliot 16 March 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2019
RESOLUTIONS - N/A 30 August 2019
LIQ01 - N/A 30 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2019
SH01 - Return of Allotment of shares 14 May 2019
AD01 - Change of registered office address 02 January 2019
MR05 - N/A 11 December 2018
MR05 - N/A 11 December 2018
MR05 - N/A 11 December 2018
MR05 - N/A 11 December 2018
MR05 - N/A 11 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 25 September 2018
MR01 - N/A 21 May 2018
MR04 - N/A 06 January 2018
MR04 - N/A 03 January 2018
CS01 - N/A 01 November 2017
RESOLUTIONS - N/A 12 October 2017
AA - Annual Accounts 05 October 2017
SH01 - Return of Allotment of shares 19 January 2017
CS01 - N/A 13 January 2017
RESOLUTIONS - N/A 03 November 2016
AA - Annual Accounts 15 September 2016
AUD - Auditor's letter of resignation 02 September 2016
MR01 - N/A 19 August 2016
TM01 - Termination of appointment of director 29 May 2016
TM01 - Termination of appointment of director 30 April 2016
AR01 - Annual Return 17 November 2015
RESOLUTIONS - N/A 23 October 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 07 May 2014
RESOLUTIONS - N/A 27 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 20 June 2013
AA01 - Change of accounting reference date 12 December 2012
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 07 July 2012
TM01 - Termination of appointment of director 07 July 2012
AA - Annual Accounts 11 June 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 05 January 2012
SH01 - Return of Allotment of shares 07 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 02 November 2010
SH01 - Return of Allotment of shares 23 October 2010
SH01 - Return of Allotment of shares 09 July 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 26 November 2009
RESOLUTIONS - N/A 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
RESOLUTIONS - N/A 10 October 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 07 June 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
RESOLUTIONS - N/A 28 November 2007
MEM/ARTS - N/A 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
123 - Notice of increase in nominal capital 16 November 2007
363s - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
MEM/ARTS - N/A 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
123 - Notice of increase in nominal capital 15 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 11 January 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 January 2006
CERTNM - Change of name certificate 19 December 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 05 August 2016 Outstanding

N/A

Debenture 23 March 2012 Outstanding

N/A

Debenture 23 March 2012 Outstanding

N/A

Debenture 12 March 2010 Fully Satisfied

N/A

Fixed charge over intellectual property rights 12 March 2010 Fully Satisfied

N/A

Debenture 12 March 2010 Outstanding

N/A

Debenture 03 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.