Background WavePink WaveYellow Wave

LOST CHILD LIMITED (08207285)

LOST CHILD LIMITED (08207285) is an active UK company. incorporated on 10 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LOST CHILD LIMITED has been registered for 13 years. Current directors include MCBAIN, Ian Stuart.

Company Number
08207285
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MCBAIN, Ian Stuart
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOST CHILD LIMITED

LOST CHILD LIMITED is an active company incorporated on 10 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LOST CHILD LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08207285

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

NEWINCCO 1203 LIMITED
From: 10 September 2012To: 20 September 2012
Contact
Address

1 Television Centre 101 Wood Lane London, W12 7FA,

Previous Addresses

C/O Ross Bennet-Smith Charles House 5-11 Regent Street London SW1Y 4LR
From: 9 October 2012To: 14 June 2018
90 High Holborn London WC1V 6XX United Kingdom
From: 10 September 2012To: 9 October 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Feb 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 19
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WONG, Julie

Active
Television Centre, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

MCBAIN, Ian Stuart

Active
Television Centre, LondonW12 7FA
Born September 1981
Director
Appointed 09 Oct 2025

CARROLL, Peter James

Resigned
Foley Street, LondonW1W 7TL
Secretary
Appointed 03 Oct 2012
Resigned 01 Apr 2016

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Dec 2019
Resigned 01 Dec 2020

JONES, Lucy

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Jun 2018
Resigned 01 Dec 2019

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Dec 2020
Resigned 26 Sept 2024

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 10 Sept 2012
Resigned 03 Oct 2012

CARROLL, Peter James

Resigned
Foley Street, LondonW1W 7TL
Born August 1956
Director
Appointed 03 Oct 2012
Resigned 01 Apr 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Sept 2012
Resigned 03 Oct 2012

MERRELL, Jonathan Jeffrey

Resigned
101 Wood Lane, LondonW12 7FA
Born April 1973
Director
Appointed 01 Apr 2016
Resigned 09 Oct 2025

TANA, Gabrielle

Resigned
101 Wood Lane, LondonW12 7FA
Born May 1962
Director
Appointed 03 Oct 2012
Resigned 23 Jul 2019

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Sept 2012
Resigned 03 Oct 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Sept 2012
Resigned 03 Oct 2012

Persons with significant control

1

Philomena Lee Ltd

Active
101 Wood Lane, LondonW12 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Legacy
7 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2012
NEWINCIncorporation