Loveworld Limited LONDON


Founded in 2003, Loveworld, classified under reg no. 04691981 is an active company. Currently registered at Unit 2 Standard Industrial Estate E16 2ES, London the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Adeola P., Oluwatosin O. and Obioma C.. Of them, Obioma C. has been with the company the longest, being appointed on 10 March 2003 and Adeola P. and Oluwatosin O. have been with the company for the least time - from 28 February 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Loveworld Limited Address / Contact

Office Address Unit 2 Standard Industrial Estate
Office Address2 Henley Road
Town London
Post code E16 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691981
Date of Incorporation Mon, 10th Mar 2003
Industry Television programme production activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Adeola P.

Position: Director

Appointed: 28 February 2017

Oluwatosin O.

Position: Director

Appointed: 28 February 2017

Obioma C.

Position: Director

Appointed: 10 March 2003

Gabriel A.

Position: Director

Appointed: 22 August 2014

Resigned: 30 September 2014

Oluwatosin O.

Position: Secretary

Appointed: 22 August 2014

Resigned: 22 September 2014

Louis O.

Position: Director

Appointed: 01 October 2011

Resigned: 15 August 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

Onyinyechi O.

Position: Director

Appointed: 10 March 2003

Resigned: 01 February 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 March 2003

Resigned: 10 March 2003

John L.

Position: Director

Appointed: 10 March 2003

Resigned: 15 August 2014

Nwakugbo O.

Position: Secretary

Appointed: 10 March 2003

Resigned: 22 August 2014

Louis O.

Position: Director

Appointed: 10 March 2003

Resigned: 01 October 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Obioma C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Carissa O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adeola P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Obioma C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carissa O.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Adeola P.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand65 27169389 9419 13726 082  
Current Assets131 23445 494197 82078 956112 659  
Debtors63 96342 801107 87969 81986 577  
Net Assets Liabilities   -236 990-89 356-99 113-241 285
Other Debtors49 19831 73446 77147 773   
Property Plant Equipment35 30318 62322 99161 27928 005  
Total Inventories2 0002 000     
Other
Accumulated Depreciation Impairment Property Plant Equipment981 925998 6051 022 8471 062 1761 098 650  
Average Number Employees During Period  1920202428
Creditors330 521336 147458 626183 42584 531  
Fixed Assets   61 27928 00519 52730 644
Increase From Depreciation Charge For Year Property Plant Equipment 16 68024 24239 32936 474  
Net Current Assets Liabilities-199 287-290 653-260 806-104 46928 128  
Number Shares Issued Fully Paid 1 000     
Other Creditors194 440196 100193 800193 800   
Other Taxation Social Security Payable13 57934 80038 89529 661   
Par Value Share 1     
Property Plant Equipment Gross Cost1 017 2281 017 2281 045 8381 123 4551 126 655  
Total Additions Including From Business Combinations Property Plant Equipment  28 61077 6173 200  
Total Assets Less Current Liabilities-163 984-272 030-237 815-236 99056 133  
Trade Creditors Trade Payables122 502105 247225 931153 764   
Trade Debtors Trade Receivables14 76511 06761 10822 046   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     29 03629 036

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, January 2024
Free Download (15 pages)

Company search

Advertisements