- Company Overview for LUDIC LIMITED (05174536)
- Filing history for LUDIC LIMITED (05174536)
- People for LUDIC LIMITED (05174536)
- More for LUDIC LIMITED (05174536)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
04 Jan 2018 | PSC05 | Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | PSC05 | Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
06 Sep 2017 | CH03 | Secretary's details changed for Mr Garrick Jones on 1 March 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Garrick Jones on 1 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
29 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2017 | |
28 Jun 2017 | PSC02 | Notification of Ludic Group Llp as a person with significant control on 6 April 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
13 Feb 2014 | CH03 | Secretary's details changed for Mr Garrick Jones on 1 October 2012 | |
13 Feb 2014 | CH01 | Director's details changed for Mr Garrick Jones on 1 October 2012 | |
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Dec 2013 | CERTNM |
Company name changed ludic publishing LIMITED\certificate issued on 20/12/13
|
|
20 Dec 2013 | CONNOT | Change of name notice | |
30 Sep 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders |