Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LUDUS BAROQUE
Company Information for

LUDUS BAROQUE

7 DRUMMOND PLACE, EDINBURGH, EH3 6PH,
Company Registration Number
SC166115
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ludus Baroque
LUDUS BAROQUE was founded on 1996-06-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ludus Baroque is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUDUS BAROQUE
 
Legal Registered Office
7 DRUMMOND PLACE
EDINBURGH
EH3 6PH
Other companies in EH4
 
Filing Information
Company Number SC166115
Company ID Number SC166115
Date formed 1996-06-06
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:27:15
Primary Source:Companies House
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.
Companies with same name LUDUS BAROQUE
The following companies were found which have the same name as LUDUS BAROQUE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUDUS 8312 5TH ST SE LAKE STEVENS WA 982587373 Active Company formed on the 2012-09-26
LUDUS ACADEMY LIMITED UNIT 1 THE FORGE, RAILWAY STREET DUBLIN 1 D01FW56 Dissolved Company formed on the 2015-02-17
LUDUS ACADEMY INCORPORATED California Unknown
LUDUS ACADEMY LTD 1 BARLEYCORN WAY HORNCHURCH RM11 3JJ Active Company formed on the 2022-04-02
LUDUS ACTIVE LTD 18 Summervale Holmfirth HD9 7AG Active - Proposal to Strike off Company formed on the 2018-09-12
LUDUS ACTIUS, LLC 3250 NE 1ST AVE, SUITE 305 MIAMI FL 33137 Active Company formed on the 2019-10-22
LUDUS ADVISORY PTY LTD VIC 3139 Active Company formed on the 2011-07-19
Ludus Agency, LLC 9233 Park Meadows Drive Lone Tree CO 80124 Delinquent Company formed on the 2020-12-23
LUDUS AMORIS INSTITUTE California Unknown
LUDUS AMORIS LLC California Unknown
LUDUS APPAREL LTD 301A JAM STUDIOS THE BISCUIT FACTORY DRUMMOND ROAD LONDON SE16 4DG Active Company formed on the 2020-10-29
LUDUS ARMARUM CORP Delaware Unknown
LUDUS ARTIS MEDIA LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2017-04-24
LUDUS AS Burholhagen 2 BJØRKELANGEN 1940 Active Company formed on the 2005-07-02
LUDUS ASIA LIMITED Dissolved Company formed on the 2007-05-31
LUDUS ASIA PTE. LTD. TAI SENG AVENUE Singapore 534119 Active Company formed on the 2021-07-26
LUDUS ASSOCIATES I LLC Delaware Unknown
LUDUS ASSOCIATES LTD THE LIND NEWBOLD ROAD DESFORD LEICESTER LE9 9GS Active Company formed on the 2018-12-14
LUDUS BEAUTY, LIMITED LIABILITY COMPANY 9827 LOGANS RIDGE DR CONVERSE TX 78109 Forfeited Company formed on the 2020-07-15
LUDUS BROKER INC Delaware Unknown

Company Officers of LUDUS BAROQUE

Current Directors
Officer Role Date Appointed
PETER MENZIES SMAILL
Company Secretary 2017-01-17
HUGH ANDREW
Director 2017-01-17
COLIN JOHN MUMFORD
Director 2012-11-20
RICHARD ANTHONY NEVILLE TOWLE
Director 1996-06-06
SUSAN KAY NICKALLS
Director 2012-11-20
RUTH SLATER
Director 2017-03-14
PETER MENZIES SMAILL
Director 2017-01-17
JOHN FLETCHER SMYTH
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD HUGH MUNRO MACDONALD
Director 2017-04-24 2018-03-01
PAUL STEVEN BAXTER
Director 2012-01-20 2017-02-10
THOMAS KENNETH MURRAY
Director 2004-11-22 2016-10-11
FRANK HENDRICK HITCHMAN
Company Secretary 2002-04-01 2016-07-05
FRANK HENDRICK HITCHMAN
Director 2002-04-01 2016-07-05
CHARLES ROBERTSON
Director 2000-11-01 2014-10-16
MICHAEL GOW
Director 2000-01-12 2013-02-01
PETER DAVID STEVENSON
Director 1996-06-06 2012-06-18
MALCOLM JAMES WOOD
Director 1996-06-18 2003-12-31
RICHARD ANTHONY NEVILLE TOWLE
Company Secretary 1996-06-06 2002-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH ANDREW NICOLSON DIGITAL LIMITED Director 2016-03-18 CURRENT 2016-02-11 Active
HUGH ANDREW THE OSSIAN TRUST Director 2009-12-18 CURRENT 2009-12-18 Active
HUGH ANDREW DEREK SEARLE ASSOCIATES LIMITED Director 2009-01-21 CURRENT 1991-06-05 Dissolved 2014-05-06
HUGH ANDREW COMPASS-DSA LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2014-10-18
HUGH ANDREW COMPASS INDEPENDENT PUBLISHING SERVICES LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
HUGH ANDREW COMPASS INDEPENDENT BOOK SALES LIMITED Director 1997-11-12 CURRENT 1997-11-12 Dissolved 2014-05-16
HUGH ANDREW SEOL LIMITED Director 1995-05-01 CURRENT 1995-03-20 Dissolved 2014-09-12
HUGH ANDREW BIRLINN LIMITED Director 1992-07-14 CURRENT 1992-07-14 Active
COLIN JOHN MUMFORD COLIN MUMFORD LTD Director 2013-01-24 CURRENT 2013-01-24 Active
COLIN JOHN MUMFORD EDINBURGH LEISURE Director 2009-05-25 CURRENT 1997-10-01 Active
COLIN JOHN MUMFORD EDINBURGH LEISURE TWO LIMITED Director 2009-05-25 CURRENT 1997-10-06 Active
SUSAN KAY NICKALLS BRAZEN HUSSIES LIMITED Director 2002-04-10 CURRENT 2002-04-10 Active
PETER MENZIES SMAILL LONDON BACH SOCIETY Director 2016-04-25 CURRENT 1999-12-16 Active
PETER MENZIES SMAILL CORE VCT V PLC Director 2015-04-16 CURRENT 2006-10-05 Liquidation
PETER MENZIES SMAILL CORE VCT IV PLC Director 2015-04-16 CURRENT 2006-10-05 Liquidation
PETER MENZIES SMAILL CRICHTON COLLEGIATE CHURCH TRUST Director 2013-03-25 CURRENT 1994-07-28 Active
PETER MENZIES SMAILL PC REVERSIONS LIMITED Director 2007-04-02 CURRENT 2005-05-27 Active
PETER MENZIES SMAILL FAIRFAX CAPITAL LIMITED Director 2006-01-31 CURRENT 2006-01-31 Dissolved 2013-09-10
PETER MENZIES SMAILL CORE VCT PLC Director 2005-10-07 CURRENT 2005-09-23 Liquidation
JOHN FLETCHER SMYTH THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED Director 2014-06-09 CURRENT 1976-09-16 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
2024-04-1031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AA01Previous accounting period extended from 31/01/19 TO 31/07/19
2019-06-30TM02Termination of appointment of Peter Menzies Smaill on 2019-06-30
2019-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NEVILLE TOWLE
2019-06-30PSC09Withdrawal of a person with significant control statement on 2019-06-30
2019-06-30AP01DIRECTOR APPOINTED MS CAROLINE HAHN
2019-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-11-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUGH MUNRO MACDONALD
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19AP01DIRECTOR APPOINTED DR RUTH SLATER
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR DONALD HUGH MUNRO MACDONALD
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAXTER
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HITCHMAN
2017-01-30AP03Appointment of Mr Peter Menzies Smaill as company secretary on 2017-01-17
2017-01-30AP01DIRECTOR APPOINTED MR HUGH ANDREW
2017-01-30AP01DIRECTOR APPOINTED MR PETER MENZIES SMAILL
2017-01-30TM02Termination of appointment of Frank Hendrick Hitchman on 2016-07-05
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNETH MURRAY
2016-12-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06CH01Director's details changed for Richard Anthony Neville Towle on 2015-12-01
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-01-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM 59 Cramond Glebe Rd Edinburgh EH4 6NT
2015-11-04AA31/01/15 TOTAL EXEMPTION FULL
2015-08-12AR0106/06/15 ANNUAL RETURN FULL LIST
2015-08-12AP01DIRECTOR APPOINTED EMERITUS PROFESSOR JOHN FLETCHER SMYTH
2015-08-12AP01DIRECTOR APPOINTED DR COLIN JOHN MUMFORD
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTSON
2015-08-12AP01DIRECTOR APPOINTED MR PAUL STEVEN BAXTER
2015-08-12AP01DIRECTOR APPOINTED MISS SUSAN KAY NICKALLS
2014-10-29AA31/01/14 TOTAL EXEMPTION FULL
2014-07-25AR0106/06/14 NO MEMBER LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HENDRICK HITCHMAN / 01/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH MURRAY / 01/07/2014
2014-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK HENDRICK HITCHMAN / 01/07/2014
2013-09-05AA31/01/13 TOTAL EXEMPTION FULL
2013-06-12AR0106/06/13 NO MEMBER LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOW
2012-10-29AA31/01/12 TOTAL EXEMPTION FULL
2012-06-19AR0106/06/12 NO MEMBER LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEVENSON
2011-11-01AA31/01/11 TOTAL EXEMPTION FULL
2011-08-24AR0106/06/11 NO MEMBER LIST
2011-04-13AA01PREVSHO FROM 30/06/2011 TO 31/01/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION FULL
2010-06-30AR0106/06/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GENERAL SIR MICHAEL GOW / 06/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERTSON / 06/06/2010
2010-03-24AA30/06/09 TOTAL EXEMPTION FULL
2009-06-26363aANNUAL RETURN MADE UP TO 06/06/09
2009-03-25AA30/06/08 TOTAL EXEMPTION FULL
2008-06-18363aANNUAL RETURN MADE UP TO 06/06/08
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2008-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25363aANNUAL RETURN MADE UP TO 06/06/07
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29363aANNUAL RETURN MADE UP TO 06/06/06
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-04363sANNUAL RETURN MADE UP TO 06/06/05
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-14363sANNUAL RETURN MADE UP TO 06/06/04
2004-06-09288bDIRECTOR RESIGNED
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-14363sANNUAL RETURN MADE UP TO 06/06/03
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-04-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-13288bSECRETARY RESIGNED
2002-09-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-23363sANNUAL RETURN MADE UP TO 06/06/02
2002-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-26363sANNUAL RETURN MADE UP TO 06/06/01
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-09363sANNUAL RETURN MADE UP TO 06/06/00
1999-10-04363sANNUAL RETURN MADE UP TO 06/06/99
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-22363sANNUAL RETURN MADE UP TO 06/06/98
1998-03-13AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-13CERTNMCOMPANY NAME CHANGED LUDUS INSTRUMENTALIS CERTIFICATE ISSUED ON 14/11/97
1997-09-01363sANNUAL RETURN MADE UP TO 06/06/97
1996-06-21288NEW DIRECTOR APPOINTED
1996-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to LUDUS BAROQUE 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 LUDUS BAROQUE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUDUS BAROQUE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Intangible Assets
Patents
We have not found any records of LUDUS BAROQUE registering or being granted any patents
Domain Names
We do not have the domain name information for LUDUS BAROQUE
Trademarks
We have not found any records of LUDUS BAROQUE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUDUS BAROQUE. 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 (90010 - Performing arts) as LUDUS BAROQUE are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where LUDUS BAROQUE 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 LUDUS BAROQUE 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 LUDUS BAROQUE 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.