Company NameLudo Studio Ltd
Company StatusDissolved
Company Number06447854
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)
Previous NameDesign Web And Print Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr George Griggs
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside Close, Salisbury Street
Hull
HU5 3DU
Director NameMr Christopher Middleton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Weardale
Suttonpark
Hull
North Humberside
HU7 6DL
Director NamePhillip Postill
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Cotterdale
Hull
HU7 4AB
Director NameMrs Hannah Griggs
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside Close, Park Avenue
Hull
HU5 3EZ
Secretary NameMr George Griggs
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside Close, Salisbury Street
Hull
HU5 3DU
Director NameMr John Andrew Gilbert
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hanover Drive
Welton Road
Brough
North Humberside
HU15 1TW

Contact

Websiteeskimosoupnews.blogspot.de/
Telephone01482 601888
Telephone regionHull

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

28 at £1Christopher Middleton
28.00%
Ordinary
28 at £1George Griggs
28.00%
Ordinary
28 at £1Philip Postill
28.00%
Ordinary
16 at £1Hannah Bailey
16.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£1,828
Current Liabilities£228,293

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
14 August 2019Liquidators' statement of receipts and payments to 5 June 2019 (17 pages)
28 June 2018Registered office address changed from Unit 2 Profile Business Park Eagle Terrace, Cleveland Street Hull HU8 7BJ England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 28 June 2018 (2 pages)
25 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
(1 page)
25 June 2018Appointment of a voluntary liquidator (3 pages)
25 June 2018Statement of affairs (10 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
19 April 2017Registered office address changed from 156 High Street Hull E Yorkshire HU1 1NQ to Unit 2 Profile Business Park Eagle Terrace, Cleveland Street Hull HU8 7BJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 156 High Street Hull E Yorkshire HU1 1NQ to Unit 2 Profile Business Park Eagle Terrace, Cleveland Street Hull HU8 7BJ on 19 April 2017 (1 page)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Director's details changed for Hannah Bailey on 1 April 2015 (2 pages)
18 June 2015Director's details changed for Hannah Bailey on 1 April 2015 (2 pages)
18 June 2015Director's details changed for Hannah Bailey on 1 April 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(8 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(8 pages)
10 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
10 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
10 March 2015Termination of appointment of John Andrew Gilbert as a director on 5 April 2014 (1 page)
10 March 2015Termination of appointment of John Andrew Gilbert as a director on 5 April 2014 (1 page)
10 March 2015Termination of appointment of John Andrew Gilbert as a director on 5 April 2014 (1 page)
10 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(9 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(9 pages)
21 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Registered office address changed from Westbrook Farm Station Road North Thoresby Grimsby South Humberside DN36 5QS United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Westbrook Farm Station Road North Thoresby Grimsby South Humberside DN36 5QS United Kingdom on 16 July 2012 (1 page)
6 July 2012Registered office address changed from 1 Silvester Street the Maltings Hull East Yorkshire HU1 3HA on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 1 Silvester Street the Maltings Hull East Yorkshire HU1 3HA on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 1 Silvester Street the Maltings Hull East Yorkshire HU1 3HA on 6 July 2012 (1 page)
9 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
9 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
9 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
4 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
4 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Director's details changed for Christopher Middleton on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Hannah Bailey on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Hannah Bailey on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Phillip Postill on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Hannah Bailey on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for George Griggs on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Phillip Postill on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr John Andrew Gilbert on 1 December 2009 (2 pages)
26 January 2010Director's details changed for George Griggs on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for George Griggs on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr John Andrew Gilbert on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Mr John Andrew Gilbert on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Christopher Middleton on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Phillip Postill on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Christopher Middleton on 1 December 2009 (2 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
17 July 2009Registered office changed on 17/07/2009 from suite 18, the danish buildings 44-46 high street hull HU1 1PS (1 page)
17 July 2009Registered office changed on 17/07/2009 from suite 18, the danish buildings 44-46 high street hull HU1 1PS (1 page)
15 June 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
15 June 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
13 March 2009Return made up to 07/12/08; full list of members (5 pages)
13 March 2009Return made up to 07/12/08; full list of members (5 pages)
25 April 2008Director appointed mr john gilbert (1 page)
25 April 2008Director appointed mr john gilbert (1 page)
19 March 2008Memorandum and Articles of Association (2 pages)
19 March 2008Memorandum and Articles of Association (2 pages)
12 March 2008Company name changed design web and print LIMITED\certificate issued on 15/03/08 (2 pages)
12 March 2008Company name changed design web and print LIMITED\certificate issued on 15/03/08 (2 pages)
7 December 2007Incorporation (9 pages)
7 December 2007Incorporation (9 pages)