Background WavePink WaveYellow Wave

LOSERVILLE LIMITED (08030822)

LOSERVILLE LIMITED (08030822) is an active UK company. incorporated on 14 April 2012. with registered office in Leigh-On-Sea. The company operates in the Information and Communication sector, engaged in motion picture production activities. LOSERVILLE LIMITED has been registered for 14 years. Current directors include BOURNE, James Elliot, DAVIS, Elliot.

Company Number
08030822
Status
active
Type
ltd
Incorporated
14 April 2012
Age
14 years
Address
89 Leigh Road, Leigh-On-Sea, SS9 1JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BOURNE, James Elliot, DAVIS, Elliot
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOSERVILLE LIMITED

LOSERVILLE LIMITED is an active company incorporated on 14 April 2012 with the registered office located in Leigh-On-Sea. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LOSERVILLE LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

08030822

LTD Company

Age

14 Years

Incorporated 14 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 March 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

89 Leigh Road Leigh-On-Sea, SS9 1JL,

Previous Addresses

Hathaway House Popes Drive London N3 1QF
From: 14 April 2012To: 27 March 2017
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Funding Round
May 12
Director Joined
May 12
Director Joined
Oct 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIS, Elliot

Active
Station Road, HolywoodBT18 0BP
Secretary
Appointed 14 Apr 2012

BOURNE, James Elliot

Active
Berners Street, LondonW1T 3LJ
Born September 1983
Director
Appointed 21 Sept 2012

DAVIS, Elliot

Active
Berners Street, LondonW1T 3LJ
Born December 1972
Director
Appointed 14 Apr 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Apr 2012
Resigned 14 Apr 2012

Persons with significant control

1

Mr Elliott Davis

Active
Royal Drive, LondonN11 3FR
Born December 1972

Nature of Control

Significant influence or control as firm
Notified 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Incorporation Company
14 April 2012
NEWINCIncorporation