LUCID PRODUCTIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr David James Christou on 2023-02-10

View Document

14/02/2314 February 2023 Change of details for Mr David James Christou as a person with significant control on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHRISTOU / 01/08/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MERRYWEATHER / 01/08/2014

View Document

01/09/141 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MERRYWEATHER / 01/08/2014

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MERRYWEATHER / 04/01/2013

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MERRYWEATHER / 04/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 16 NORTHFIELD INDUSTRIAL ESTATE BERESFORD AVENUE WEMBLEY MIDDLESEX HA0 1YH

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED SUPERCONFIRM LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: OVERWOOD HOUSE 101A COCK LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DZ

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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