Background WavePink WaveYellow Wave

LOUDER ENTERTAINMENT LTD (13220347)

LOUDER ENTERTAINMENT LTD (13220347) is an active UK company. incorporated on 23 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LOUDER ENTERTAINMENT LTD has been registered for 5 years. Current directors include LIDDICOTT, Christie Joseph Blue, NEWMAN, Daniel Joseph.

Company Number
13220347
Status
active
Type
ltd
Incorporated
23 February 2021
Age
5 years
Address
C/O In The Loop Accounts Ltd, London, E2 8AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
LIDDICOTT, Christie Joseph Blue, NEWMAN, Daniel Joseph
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUDER ENTERTAINMENT LTD

LOUDER ENTERTAINMENT LTD is an active company incorporated on 23 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LOUDER ENTERTAINMENT LTD was registered 5 years ago.(SIC: 70210)

Status

active

Active since 5 years ago

Company No

13220347

LTD Company

Age

5 Years

Incorporated 23 February 2021

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

C/O In The Loop Accounts Ltd 240b Kingsland Road London, E2 8AX,

Previous Addresses

240B C/O in the Loop Accounts Ltd 240B Kingsland Road London E2 8AX England
From: 21 March 2024To: 21 March 2024
Formal House C/O in the Loop Accounts Ltd Formal House, 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom
From: 21 February 2024To: 21 March 2024
First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 10 March 2022To: 21 February 2024
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 23 February 2021To: 10 March 2022
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 22
Director Joined
Feb 23
New Owner
Mar 24
Loan Cleared
Mar 24
Share Issue
Jul 24
New Owner
Jun 25
Owner Exit
Jun 25
New Owner
Jan 26
Owner Exit
Jan 26
Share Buyback
Jan 26
Capital Reduction
Feb 26
Director Left
Feb 26
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDERSON, Alex

Active
Formal House, CheltenhamGL50 3PN
Secretary
Appointed 21 Feb 2024

LIDDICOTT, Christie Joseph Blue

Active
240b Kingsland Road, LondonE2 8AX
Born November 1993
Director
Appointed 23 Feb 2021

NEWMAN, Daniel Joseph

Active
240b Kingsland Road, LondonE2 8AX
Born March 1974
Director
Appointed 16 Dec 2022

GREGORY, William Richard

Resigned
240b Kingsland Road, LondonE2 8AX
Born December 1978
Director
Appointed 23 Feb 2021
Resigned 30 Jan 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Christie Joseph Blue Liddicott

Active
240b Kingsland Road, LondonE2 8AX
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2026

Mr Obi Peter Asika

Ceased
240b Kingsland Road, LondonE2 8AX
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025
Ceased 02 Jan 2026

Mr Daniel Joseph Newman

Active
240b Kingsland Road, LondonE2 8AX
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jan 2024
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2021
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Capital Cancellation Shares
4 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2026
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 August 2024
RP04CS01RP04CS01
Capital Alter Shares Subdivision
24 July 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2021
NEWINCIncorporation