LOOPME LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Marco Van De Bergh on 2025-07-17

View Document

16/10/2416 October 2024 Registered office address changed from Ground Floor 32-38 Saffron Hill London EC1N 8FH England to Second Floor, the Sans 20 st. John's Square London EC1M 4AH on 2024-10-16

View Document

10/10/2410 October 2024 Change of details for Light Bidco Limited as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registration of charge 079791840007, created on 2022-03-18

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

04/03/224 March 2022 Notification of Light Bidco Limited as a person with significant control on 2022-02-24

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

02/03/222 March 2022 Withdrawal of a person with significant control statement on 2022-03-02

View Document

25/02/2225 February 2022 Termination of appointment of Ohs Secretaries Limited as a secretary on 2022-02-24

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022 Statement of capital on 2022-02-23

View Document

10/02/2210 February 2022 Registration of charge 079791840006, created on 2022-02-09

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

05/10/215 October 2021 Director's details changed for Mr Thomas James Mcdonnell on 2021-07-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

05/10/215 October 2021 Director's details changed for Marco Van De Bergh on 2020-04-01

View Document

05/10/215 October 2021 Director's details changed for Mr Greg Coleman on 2020-03-01

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

22/05/1922 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 227.5547

View Document

10/04/1910 April 2019 06/03/19 STATEMENT OF CAPITAL GBP 227.50304

View Document

09/04/199 April 2019 06/03/19 STATEMENT OF CAPITAL GBP 227.49329

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRIGORY FIRSOV

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR GREG COLEMAN

View Document

14/02/1914 February 2019 11/12/18 STATEMENT OF CAPITAL GBP 227.42336

View Document

14/02/1914 February 2019 11/12/18 STATEMENT OF CAPITAL GBP 227.41674

View Document

14/02/1914 February 2019 11/12/18 STATEMENT OF CAPITAL GBP 227.40537

View Document

13/02/1913 February 2019 11/12/18 STATEMENT OF CAPITAL GBP 227.3942

View Document

21/11/1821 November 2018 12/10/18 STATEMENT OF CAPITAL GBP 227.2369

View Document

21/11/1821 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 227.38411

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MISS SARAH ELIZABETH LEDWIDGE

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

19/11/1819 November 2018 12/09/18 STATEMENT OF CAPITAL GBP 226.62435

View Document

29/10/1829 October 2018 ADOPT ARTICLES 03/10/2018

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018

View Document

27/06/1827 June 2018 17/04/18 STATEMENT OF CAPITAL GBP 226.56107

View Document

08/06/188 June 2018 08/05/18 STATEMENT OF CAPITAL GBP 226.54606

View Document

05/04/185 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1821 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 226.52866

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN UPSTONE

View Document

31/01/1831 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 226.50776

View Document

06/11/176 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 226.39944

View Document

06/11/176 November 2017 29/08/17 STATEMENT OF CAPITAL GBP 226.38297

View Document

30/10/1730 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 226.43634

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 226.35413

View Document

02/08/172 August 2017 28/06/17 STATEMENT OF CAPITAL GBP 226.34692

View Document

14/06/1714 June 2017 21/02/17 STATEMENT OF CAPITAL GBP 226.30896

View Document

13/06/1713 June 2017 25/04/17 STATEMENT OF CAPITAL GBP 226.24808

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 32/38 LOWER GROUND FLOOR SAFFRON HILL, LONDON EC1N 8FH ENGLAND

View Document

09/05/179 May 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

18/04/1718 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 226.23896

View Document

08/03/178 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 226.21073

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MARCO VAN DE BERGH

View Document

31/01/1731 January 2017 27/12/16 STATEMENT OF CAPITAL GBP 226.15027

View Document

20/01/1720 January 2017 04/10/16 STATEMENT OF CAPITAL GBP 225.05715

View Document

20/01/1720 January 2017 27/12/16 STATEMENT OF CAPITAL GBP 225.84779

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR GEORGE HARRISON JOHN

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR GRIGORY FIRSOV

View Document

27/10/1627 October 2016 ADOPT ARTICLES 18/08/2016

View Document

20/10/1620 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 224.81212

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM SUITE 502, 5TH FLOOR MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BG

View Document

03/10/163 October 2016 02/12/15 STATEMENT OF CAPITAL GBP 196.5425

View Document

03/10/163 October 2016 12/07/16 STATEMENT OF CAPITAL GBP 196.62682

View Document

03/10/163 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 196.64685

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079791840002

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BUCKLEY

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079791840001

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 14/07/15 STATEMENT OF CAPITAL GBP 172.95213

View Document

29/03/1629 March 2016 17/09/15 STATEMENT OF CAPITAL GBP 196.51728

View Document

29/03/1629 March 2016 17/09/15 STATEMENT OF CAPITAL GBP 196.51728

View Document

18/11/1518 November 2015 18/08/15 STATEMENT OF CAPITAL GBP 195.49811

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 ADOPT ARTICLES 24/07/2015

View Document

16/09/1516 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 28/01/15 STATEMENT OF CAPITAL GBP 172.42727

View Document

04/03/154 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1422 October 2014 12/08/14 STATEMENT OF CAPITAL GBP 172.32762

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 DIRECTOR APPOINTED RUSSELL CHRISTOPHER FRANKLIN BUCKLEY

View Document

08/05/148 May 2014 DIRECTOR APPOINTED TOM KALERVO HENRIKSSON

View Document

08/05/148 May 2014 20/03/14 STATEMENT OF CAPITAL GBP 2075893.96169

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARCO VAN DE BERGH

View Document

08/05/148 May 2014 ADOPT ARTICLES 27/02/2014

View Document

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 45 DYNE ROAD LONDON NW6 7XG UNITED KINGDOM

View Document

02/01/142 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 21/05/13 STATEMENT OF CAPITAL GBP 2075845

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

17/07/1317 July 2013 21/05/13 STATEMENT OF CAPITAL GBP 120.09079

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 118.06859

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 ADOPT ARTICLES 17/12/2012

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company