Background WavePink WaveYellow Wave

LOUDER PRODUCTIONS LIMITED (06459817)

LOUDER PRODUCTIONS LIMITED (06459817) is an active UK company. incorporated on 27 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LOUDER PRODUCTIONS LIMITED has been registered for 18 years. Current directors include AVERY-JONES, Lee Barry, CHILDS, Marcus John Marshal, EMMINS, Jonathan Patrick and 5 others.

Company Number
06459817
Status
active
Type
ltd
Incorporated
27 December 2007
Age
18 years
Address
27 Paul Street, London, EC2A 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AVERY-JONES, Lee Barry, CHILDS, Marcus John Marshal, EMMINS, Jonathan Patrick, FREEDMAN, Anthony Paul, MERCIER, Anton Marcel, MINTY, Daniel Charles, SHAH, Deepa Rajnikant, SMITH, Jeavon Charles Raeffer
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUDER PRODUCTIONS LIMITED

LOUDER PRODUCTIONS LIMITED is an active company incorporated on 27 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LOUDER PRODUCTIONS LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06459817

LTD Company

Age

18 Years

Incorporated 27 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

27 Paul Street London, EC2A 4JU,

Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Jan 13
Share Issue
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Share Buyback
Aug 16
Funding Round
Sept 16
Capital Reduction
Sept 16
Loan Secured
Sept 17
Funding Round
Feb 18
Director Joined
Oct 18
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Owner Exit
Jan 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Share Issue
May 25
Funding Round
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
13
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

AVERY-JONES, Lee Barry

Active
Paul Street, LondonEC2A 4JU
Born February 1970
Director
Appointed 03 Jan 2012

CHILDS, Marcus John Marshal

Active
Paul Street, LondonEC2A 4JU
Born August 1974
Director
Appointed 03 Jan 2012

EMMINS, Jonathan Patrick

Active
Paul Street, LondonEC2A 4JU
Born February 1977
Director
Appointed 27 Dec 2007

FREEDMAN, Anthony Paul

Active
9 Appold Street, LondonEC2A 2AP
Born March 1969
Director
Appointed 02 Apr 2025

MERCIER, Anton Marcel

Active
Paul Street, LondonEC2A 4JU
Born April 1965
Director
Appointed 04 Jan 2008

MINTY, Daniel Charles

Active
Paul Street, LondonEC2A 4JU
Born February 1980
Director
Appointed 30 May 2012

SHAH, Deepa Rajnikant

Active
Appold Street, LondonEC2A 2AP
Born January 1978
Director
Appointed 02 Apr 2025

SMITH, Jeavon Charles Raeffer

Active
Paul Street, LondonEC2A 4JU
Born June 1983
Director
Appointed 11 Oct 2018

SOUTHWELL, Neal Andrew John

Resigned
Paul Street, LondonEC2A 4JU
Secretary
Appointed 27 Dec 2007
Resigned 29 Oct 2024

SOUTHWELL, Neal Andrew John

Resigned
Paul Street, LondonEC2A 4JU
Born March 1962
Director
Appointed 03 Jan 2012
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Anton Marcel Mercier

Ceased
Paul Street, LondonEC2A 4JU
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025

Mr Jonathan Patrick Emmins

Ceased
Paul Street, LondonEC2A 4JU
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025

Mr Neal Andrew John Southwell

Ceased
Paul Street, LondonEC2A 4JU
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Resolution
26 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Capital Cancellation Shares
4 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
27 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Confirmation Statement
15 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
20 December 2024
SH03Return of Purchase of Own Shares
Resolution
19 December 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
30 January 2023
MAMA
Statement Of Companys Objects
30 January 2023
CC04CC04
Confirmation Statement
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Resolution
1 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Resolution
27 October 2021
RESOLUTIONSResolutions
Memorandum Articles
27 October 2021
MAMA
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Resolution
14 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Capital Cancellation Shares
21 September 2016
SH06Cancellation of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Capital Allotment Shares
5 January 2013
SH01Allotment of Shares
Statement Of Companys Objects
5 January 2013
CC04CC04
Capital Alter Shares Subdivision
5 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
15 September 2008
287Change of Registered Office
Legacy
16 April 2008
288cChange of Particulars
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
288aAppointment of Director or Secretary
Incorporation Company
27 December 2007
NEWINCIncorporation