Background WavePink WaveYellow Wave

LORTON SPORTS PRODUCTIONS LIMITED (10681418)

LORTON SPORTS PRODUCTIONS LIMITED (10681418) is an active UK company. incorporated on 21 March 2017. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture production activities. LORTON SPORTS PRODUCTIONS LIMITED has been registered for 9 years. Current directors include BIRD, Julian Laurance.

Company Number
10681418
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
Solent House,, Southampton, SO14 6UY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRD, Julian Laurance
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORTON SPORTS PRODUCTIONS LIMITED

LORTON SPORTS PRODUCTIONS LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LORTON SPORTS PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10681418

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 29/5

Up to Date

6 weeks left

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 30 May 2023 - 29 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 30 May 2024 - 29 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

LORTON SPORTS PARTNERSHIP LIMITED
From: 21 March 2017To: 4 April 2017
Contact
Address

Solent House, 107a Alma Road Southampton, SO14 6UY,

Previous Addresses

1 Richmond Way London W12 8LQ England
From: 16 October 2019To: 31 December 2020
70 Glentham Road London SW13 9JJ England
From: 26 February 2018To: 16 October 2019
2 John Street London WC1N 2ES United Kingdom
From: 21 March 2017To: 26 February 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
New Owner
Apr 18
Director Left
Aug 19
Capital Update
Sept 22
Capital Update
Jun 24
7
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BIRD, Julian Laurance

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976
Director
Appointed 21 Mar 2017

GORDON, Thomas

Resigned
Glentham Road, LondonSW13 9JJ
Born May 1979
Director
Appointed 21 Mar 2017
Resigned 21 Aug 2019

Persons with significant control

2

Mr Duncan Ford

Active
107a Alma Road, SouthamptonSO14 6UY
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018

Mr Julian Laurance Bird

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
18 June 2024
SH19Statement of Capital
Legacy
18 June 2024
SH20SH20
Legacy
18 June 2024
CAP-SSCAP-SS
Resolution
18 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Legacy
8 September 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2022
SH19Statement of Capital
Legacy
8 September 2022
CAP-SSCAP-SS
Resolution
8 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 November 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
12 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Resolution
4 April 2017
RESOLUTIONSResolutions
Incorporation Company
21 March 2017
NEWINCIncorporation