LUCID PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
14/02/2314 February 2023 | Director's details changed for Mr David James Christou on 2023-02-10 |
14/02/2314 February 2023 | Change of details for Mr David James Christou as a person with significant control on 2023-02-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
21/02/1721 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/09/1515 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/09/141 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHRISTOU / 01/08/2014 |
01/09/141 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MERRYWEATHER / 01/08/2014 |
01/09/141 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
01/09/141 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MERRYWEATHER / 01/08/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/08/1320 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MERRYWEATHER / 04/01/2013 |
04/01/134 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MERRYWEATHER / 04/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/08/1216 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 16 NORTHFIELD INDUSTRIAL ESTATE BERESFORD AVENUE WEMBLEY MIDDLESEX HA0 1YH |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/08/1131 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/08/1017 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/08/0917 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | COMPANY NAME CHANGED SUPERCONFIRM LIMITED CERTIFICATE ISSUED ON 03/06/08 |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/11/069 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/11/069 November 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
09/11/069 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/10/063 October 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/10/055 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/10/055 October 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/03/0521 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/03/053 March 2005 | NEW SECRETARY APPOINTED |
03/03/053 March 2005 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: OVERWOOD HOUSE 101A COCK LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DZ |
05/02/055 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/046 September 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
17/09/0317 September 2003 | NEW DIRECTOR APPOINTED |
17/09/0317 September 2003 | NEW DIRECTOR APPOINTED |
17/09/0317 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/08/0330 August 2003 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
30/08/0330 August 2003 | SECRETARY RESIGNED |
30/08/0330 August 2003 | DIRECTOR RESIGNED |
13/08/0313 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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