Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUDORUM ENTERPRISES LIMITED
Company Information for

LUDORUM ENTERPRISES LIMITED

117 WHITCHURCH GARDENS, EDGWARE, HA8 6PG,
Company Registration Number
05819219
Private Limited Company
Active

Company Overview

About Ludorum Enterprises Ltd
LUDORUM ENTERPRISES LIMITED was founded on 2006-05-17 and has its registered office in Edgware. The organisation's status is listed as "Active". Ludorum Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUDORUM ENTERPRISES LIMITED
 
Legal Registered Office
117 WHITCHURCH GARDENS
EDGWARE
HA8 6PG
Other companies in SW14
 
Previous Names
GONG LIMITED01/02/2008
BOUNTYGREEN LIMITED03/07/2006
Filing Information
Company Number 05819219
Company ID Number 05819219
Date formed 2006-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB369096356  
Last Datalog update: 2024-03-06 22:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUDORUM ENTERPRISES LIMITED
The accountancy firm based at this address is MALCOLM PAGET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUDORUM ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM GEORGE PAGET
Company Secretary 2007-11-30
PETER JOHN SCOTT
Director 2016-05-25
NATALIE SETTON
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN LAWES
Director 2006-06-30 2016-05-25
CHARLES JEROME CAMINADA
Director 2006-06-30 2012-06-28
SIMON MARSHALL PEARCE
Company Secretary 2006-06-30 2007-11-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2006-05-17 2006-06-30
ADRIAN JOSEPH MORRIS LEVY
Director 2006-05-17 2006-06-30
DAVID JOHN PUDGE
Nominated Director 2006-05-17 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN SCOTT THE PHYSICAL NETWORK LIMITED Director 2017-02-09 CURRENT 2012-12-20 Dissolved 2017-10-10
PETER JOHN SCOTT FREEMAVENS LIMITED Director 2017-02-09 CURRENT 2012-10-25 Active
PETER JOHN SCOTT KAMELEON WORLDWIDE LIMITED Director 2016-12-06 CURRENT 2008-06-04 Active
PETER JOHN SCOTT THE RE:AGENCY (LONDON) LIMITED Director 2016-09-21 CURRENT 2010-12-06 Active
PETER JOHN SCOTT WALK IN THE GATE LTD Director 2016-01-26 CURRENT 2005-08-10 Active
PETER JOHN SCOTT LUDORUM PLC Director 2015-09-08 CURRENT 2005-10-18 Liquidation
PETER JOHN SCOTT DREAM SKI LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
PETER JOHN SCOTT JAN SCOTT DESIGNS LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active
PETER JOHN SCOTT GLENHART PROPERTIES LIMITED Director 1992-10-25 CURRENT 1989-10-25 Active
PETER JOHN SCOTT ELTONGOLD LIMITED Director 1991-12-31 CURRENT 1986-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-09AP01DIRECTOR APPOINTED MR MALCOLM GEORGE PAGET
2019-07-22AP03Appointment of Mr Malcolm George Paget as company secretary on 2019-07-22
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 10 the Old Power Station 121 Mortlake High Street London SW14 8SN
2019-01-24AP01DIRECTOR APPOINTED MR ANDREW WEXLER
2019-01-17PSC08Notification of a person with significant control statement
2019-01-17PSC07CESSATION OF LUDORUM PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17AP03Appointment of Mr Stephen Earnest as company secretary on 2018-12-10
2019-01-14TM02Termination of appointment of Malcolm George Paget on 2018-12-18
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-12-18AP03Appointment of Mr Malcolm George Paget as company secretary on 2018-12-18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT
2018-12-17TM02Termination of appointment of Malcolm George Paget on 2018-12-10
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058192190009
2018-04-06CH01Director's details changed for Ms Natalie Setton on 2018-04-06
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-02AUDAUDITOR'S RESIGNATION
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058192190008
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWES
2016-05-30AP01DIRECTOR APPOINTED MR PETER JOHN SCOTT
2016-05-30AP01DIRECTOR APPOINTED MS NATALIE SETTON
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-21AR0117/05/16 FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0117/05/15 FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0117/05/14 FULL LIST
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 2B RIVER COURT 27 BREWHOUSE LANE PUTNEY WHARF LONDON SW15 2JX
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0117/05/13 FULL LIST
2013-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM GEORGE PAGET / 01/10/2009
2012-12-12AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMINADA
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0117/05/12 FULL LIST
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0117/05/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-25MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2010-09-25MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-19AR0117/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN LAWES / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEROME CAMINADA / 01/10/2009
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWES / 23/05/2009
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-01CERTNMCOMPANY NAME CHANGED GONG LIMITED CERTIFICATE ISSUED ON 01/02/08
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10288bSECRETARY RESIGNED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2006-07-07225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-07-03CERTNMCOMPANY NAME CHANGED BOUNTYGREEN LIMITED CERTIFICATE ISSUED ON 03/07/06
2006-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to LUDORUM ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUDORUM ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-05 Outstanding DOWNING LLP AS TRUSTEE FOR THE NOTEHOLDERS FOR THE PURPOSES OF THE LOAN NOTE INSTRUMENTS (AS SUCH TERMS ARE DEFINED IN THE INSTRUMENT)
DEBENTURE 2012-04-10 Outstanding D.C. THOMSON & COMPANY LIMITED
DEBENTURE 2012-03-29 Outstanding DOWNING INCOME VCT 3 PLC
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2010-09-25 Satisfied COUTTS & COMPANY
DEBENTURE 2010-09-25 Satisfied COUTTS & COMPANY
DEBENTURE 2010-09-25 Satisfied COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2010-09-25 Satisfied COUTTS & COMPANY
DEBENTURE 2010-03-19 Outstanding PENNINE AIM VCT PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUDORUM ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of LUDORUM ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUDORUM ENTERPRISES LIMITED
Trademarks
We have not found any records of LUDORUM ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUDORUM ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as LUDORUM ENTERPRISES LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where LUDORUM ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUDORUM ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUDORUM ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.