Company NameLadbible Group Limited
Company StatusActive
Company Number08018627
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alexander William Solomou
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Dale Street
Manchester
M1 1EZ
Director NameMr Arian Kalantari
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dale Street
Manchester
M1 1EZ
Director NameMr Timothy John Croston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Dale Street
Manchester
M1 1EZ
Director NameMr Mahmud Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dale Street
Manchester
M1 2HF

Contact

Websitewww.theladbiblegroup.com

Location

Registered Address20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,727
Cash£10,673
Current Liabilities£76,407

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

18 June 2019Delivered on: 18 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Makkma Investments Limited

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and all the company's intellectual property.
Outstanding

Filing History

24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (48 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (126 pages)
31 July 2023Termination of appointment of Arian Kalantari as a director on 25 July 2023 (1 page)
1 July 2023Satisfaction of charge 080186270002 in full (4 pages)
2 June 2023Appointment of Richard Mark Jarvis as a director on 31 May 2023 (2 pages)
2 June 2023Termination of appointment of Timothy John Croston as a director on 31 May 2023 (1 page)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (40 pages)
4 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 April 2022Confirmation statement made on 4 April 2022 with updates (8 pages)
24 January 2022Cessation of Alexander William Solomou as a person with significant control on 25 November 2021 (1 page)
24 January 2022Notification of Lbg Media Plc as a person with significant control on 25 November 2021 (2 pages)
24 January 2022Cessation of Mahmud Abdullah Kamani as a person with significant control on 25 November 2021 (1 page)
24 January 2022Notification of Lbg Holdco Limited as a person with significant control on 25 November 2021 (2 pages)
24 January 2022Cessation of Lbg Media Plc as a person with significant control on 25 November 2021 (1 page)
7 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2021Memorandum and Articles of Association (13 pages)
7 December 2021Resolutions
  • RES13 ‐ Sub divided 25/11/2021
(1 page)
2 December 2021Sub-division of shares on 25 November 2021 (10 pages)
19 November 2021Termination of appointment of Mahmud Kamani as a director on 19 November 2021 (1 page)
16 November 2021Notification of Mahmud Abdulla Kamani as a person with significant control on 31 March 2021 (2 pages)
22 October 2021Group of companies' accounts made up to 31 December 2020 (74 pages)
26 August 2021Second filing of a statement of capital following an allotment of shares on 21 July 2020
  • GBP 151.09
(12 pages)
27 July 2021Change of details for Mr Alexander William Solomou as a person with significant control on 2 June 2017 (2 pages)
18 May 2021Auditor's resignation (1 page)
13 May 2021Resolutions
  • RES13 ‐ Shareholder consent to change of share rights for c ordinary shares 21/04/2021
(1 page)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2021Particulars of variation of rights attached to shares (4 pages)
13 May 2021Satisfaction of charge 080186270001 in full (1 page)
13 May 2021Resolutions
  • RES13 ‐ Shareholder consent to change of share rights for b ordinary shares 21/04/2021
(1 page)
13 May 2021Memorandum and Articles of Association (47 pages)
27 April 2021Group of companies' accounts made up to 31 December 2019 (59 pages)
20 April 2021Confirmation statement made on 4 April 2021 with updates (7 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 151.09
(5 pages)
24 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 151.09
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2021
(6 pages)
24 July 2020Appointment of Mr Timothy John Croston as a director on 23 May 2020 (2 pages)
22 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 January 2020Change of share class name or designation (2 pages)
29 January 2020Particulars of variation of rights attached to shares (4 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
31 October 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
18 June 2019Registration of charge 080186270002, created on 18 June 2019 (23 pages)
20 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 May 2019Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 October 2018Registration of charge 080186270001, created on 16 October 2018 (28 pages)
6 October 2018Full accounts made up to 31 December 2017 (39 pages)
20 April 2018Confirmation statement made on 4 April 2018 with updates (7 pages)
24 January 2018Statement of capital following an allotment of shares on 22 November 2017
  • GBP 150.36
(7 pages)
19 December 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 146.71
(6 pages)
19 December 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 146.71
(6 pages)
4 December 2017Second filing of a statement of capital following an allotment of shares on 2 June 2017
  • GBP 146.71
(9 pages)
4 December 2017Second filing of a statement of capital following an allotment of shares on 2 June 2017
  • GBP 146.71
(9 pages)
9 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
28 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
28 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 147.56
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2017
(7 pages)
21 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 147.56
(6 pages)
21 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 147.56
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2017
(7 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
7 June 2017Appointment of Mr Mahmud Kamani as a director on 2 June 2017 (2 pages)
7 June 2017Appointment of Mr Mahmud Kamani as a director on 2 June 2017 (2 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
21 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 111
(4 pages)
19 April 2016Director's details changed for Mr Alexander William Solomou on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Alexander William Solomou on 1 April 2016 (2 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 111
(4 pages)
16 November 2015Company name changed 65TWENTY LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
16 November 2015Company name changed 65TWENTY LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 111
(4 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 111
(4 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 111
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 November 2014Sub-division of shares on 18 November 2014 (7 pages)
27 November 2014Sub-division of shares on 18 November 2014 (7 pages)
27 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 18/11/2014
(3 pages)
5 September 2014Appointment of Mr Arian Kalantari as a director on 27 August 2014 (3 pages)
5 September 2014Appointment of Mr Arian Kalantari as a director on 27 August 2014 (3 pages)
5 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 111
(4 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
5 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 111
(4 pages)
5 September 2014Change of share class name or designation (2 pages)
5 September 2014Change of share class name or designation (2 pages)
19 June 2014Company name changed the global social media group LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed the global social media group LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 November 2013Company name changed the lad bible LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
18 November 2013Change of name notice (2 pages)
18 November 2013Change of name notice (2 pages)
18 November 2013Company name changed the lad bible LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
29 August 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
29 August 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
3 July 2013Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 3 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL England on 3 July 2013 (1 page)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from 65 Raglan Road Leeds LS2 9DZ United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from 65 Raglan Road Leeds LS2 9DZ United Kingdom on 10 June 2013 (1 page)
17 May 2012Director's details changed for Mr Alexander William Solomou on 9 May 2012 (6 pages)
17 May 2012Director's details changed for Mr Alexander William Solomou on 9 May 2012 (6 pages)
17 May 2012Director's details changed for Mr Alexander William Solomou on 9 May 2012 (6 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)