Advanced company searchLink opens in new window

LUCID DIGITAL MEDIA LIMITED

Company number 10106102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Jan 2019 PSC07 Cessation of Amanda Louise Lavery as a person with significant control on 1 May 2018
29 Jan 2019 PSC04 Change of details for Mr Justin Eric Henry Lavery as a person with significant control on 1 May 2018
29 Jan 2019 TM01 Termination of appointment of Frederick Henry Wilson Lavery as a director on 1 May 2018
29 Jan 2019 TM01 Termination of appointment of Amanda Louise Lavery as a director on 1 May 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
03 May 2018 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY on 3 May 2018
26 Feb 2018 CS01 Confirmation statement made on 1 May 2017 with updates
16 Feb 2018 SH08 Change of share class name or designation
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 103
01 Mar 2017 AP01 Appointment of Mr Frederick Henry Wilson Lavery as a director on 1 March 2017
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 3
02 Dec 2016 AP01 Appointment of Mrs Amanda Louise Lavery as a director on 6 April 2016
02 Dec 2016 AP01 Appointment of Mr Justin Eric Henry Lavery as a director on 6 April 2016
02 Dec 2016 TM01 Termination of appointment of O.F.F. Shire Management Ltd as a director on 6 April 2016
02 Dec 2016 TM01 Termination of appointment of Brett Manning as a director on 6 April 2016
06 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-06
  • GBP 1