LUDORUM PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLUDORUM PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05595899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LUDORUM PLC?

    • Motion picture production activities (59111) / Information and communication
    • Motion picture distribution activities (59131) / Information and communication

    Where is LUDORUM PLC located?

    Registered Office Address
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LUDORUM PLC?

    Previous Company Names
    Company NameFromUntil
    SACKGROVE PLCOct 18, 2005Oct 18, 2005

    What are the latest accounts for LUDORUM PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LUDORUM PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 13, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2021

    14 pagesLIQ03

    Satisfaction of charge 055958990007 in full

    1 pagesMR04

    Satisfaction of charge 055958990008 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Registered office address changed from C/O Downing Llp 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on Sep 02, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2019

    LRESSP

    Statement of capital following an allotment of shares on Mar 05, 2019

    • Capital: GBP 155,001.020002
    3 pagesSH01

    Registered office address changed from 10 the Old Power Station 121 Mortlake High Street London SW14 8SN England to C/O Downing Llp 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on Jan 02, 2019

    1 pagesAD01

    Part of the property or undertaking has been released and no longer forms part of charge 2

    7 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 055958990007

    6 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 5

    7 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 6

    7 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 055958990008

    6 pagesMR05

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    44 pagesAA

    Registration of charge 055958990008, created on Apr 30, 2018

    33 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of LUDORUM PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGET, Malcolm George
    107 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    Secretary
    107 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    British104235370001
    LEWIS, Nicholas Peter
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    EnglandBritish33109500017
    ROTHKOPF, Richard Elliot
    Via La Favorita
    FOREIGN Cordillera
    1548
    Colorado
    United States
    Director
    Via La Favorita
    FOREIGN Cordillera
    1548
    Colorado
    United States
    American112084240002
    SCOTT, Peter John
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    EnglandBritish201354430001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CAMINADA, Charles Jerome
    56 Lamont Road
    SW10 0HX London
    Director
    56 Lamont Road
    SW10 0HX London
    EnglandBritish114598050001
    HALL, Alan Richard Finden
    Albert Square
    DD1 9QJ Dundee
    2
    Scotland
    United Kingdom
    Director
    Albert Square
    DD1 9QJ Dundee
    2
    Scotland
    United Kingdom
    United KingdomBritish25274380001
    LAWES, Robert Ian
    1 Heathview Gardens
    SW15 3SZ London
    Director
    1 Heathview Gardens
    SW15 3SZ London
    United KingdomBritish24399410005
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Director
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    United KingdomBritish38325900002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001

    What are the latest statements on persons with significant control for LUDORUM PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LUDORUM PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2018
    Delivered On May 21, 2018
    Satisfied
    Brief description
    All property charged by way of fixed charge in terms of clause 3.1 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Downing LLP in Its Capacity as Trustee for the Beneficiaries for the Purposes of the Loan Note Instruments (As Defined in the Instrument)
    Transactions
    • May 21, 2018Registration of a charge (MR01)
    • Dec 11, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 10, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2016
    Delivered On Aug 19, 2016
    Satisfied
    Brief description
    All property charged by way of fixed charge in terms of clause 3.1 of the instrument. For more information, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Downing LLP as Trustee for the Noteholders for the Purposes of the Loan Note Instruments (As Such Terms are Defined in the Instrument)
    Transactions
    • Aug 19, 2016Registration of a charge (MR01)
    • Dec 11, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 10, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 2012
    Delivered On Apr 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the holders of the loan notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • D.C. Thomson & Company Limited
    Transactions
    • Apr 10, 2012Registration of a charge (MG01)
    • Dec 11, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 10, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 2012
    Delivered On Mar 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the holders of the loan notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Downing Income Vct 3 PLC
    Transactions
    • Mar 29, 2012Registration of a charge (MG01)
    • Dec 11, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 10, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 12, 2010
    Delivered On Mar 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 24, 2010Registration of a charge (MG01)
    • Jan 03, 2018Satisfaction of a charge (MR04)
    Fixed charge over intellectual property rights
    Created On Mar 12, 2010
    Delivered On Mar 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge in favour of all the charged property meaning the intellectual proeprty rights, any goodwill see image for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 24, 2010Registration of a charge (MG01)
    • Jan 06, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 12, 2010
    Delivered On Mar 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the holders of the loan notes on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pennine Aim Vct PLC
    Transactions
    • Mar 19, 2010Registration of a charge (MG01)
    • Dec 11, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 10, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 03, 2008
    Delivered On Jun 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 07, 2008Registration of a charge (395)
    • Apr 06, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does LUDORUM PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2023Due to be dissolved on
    Aug 14, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0