LUCID FILM LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
27/05/2527 May 2025 New | Confirmation statement made on 2025-05-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-09-30 |
11/04/2411 April 2024 | Termination of appointment of Rosemary Selma Henderson as a secretary on 2024-04-01 |
11/04/2411 April 2024 | Termination of appointment of Keith Tunney as a secretary on 2024-04-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Registered office address changed from Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 2023-07-31 |
28/07/2328 July 2023 | Change of details for Ms Celia Marie Haining as a person with significant control on 2023-07-28 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
17/05/2317 May 2023 | Micro company accounts made up to 2022-09-30 |
10/10/2210 October 2022 | Secretary's details changed for Mr Keith Tunney on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mr Keith Tunney as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Registered office address changed from 149 - 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ United Kingdom to Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mr Keith Tunney on 2022-10-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/10/215 October 2021 | Certificate of change of name |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARIE HAINING / 21/08/2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
18/04/1918 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA MARIE HAINING |
08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, NO UPDATES |
10/07/1710 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JELMA HENDERSOJN / 01/10/2009 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | FIRST GAZETTE |
05/09/165 September 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARIE HAINING / 17/05/2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
21/01/0721 January 2007 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/07/063 July 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | NEW SECRETARY APPOINTED |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | SECRETARY RESIGNED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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