Advanced company searchLink opens in new window

LUCID FILM LTD

Company number 05428603

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)
24 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
15 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
11 Apr 2024 TM02 Termination of appointment of Keith Tunney as a secretary on 1 April 2024
11 Apr 2024 TM02 Termination of appointment of Rosemary Selma Henderson as a secretary on 1 April 2024
31 Jul 2023 AD01 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 31 July 2023
28 Jul 2023 PSC04 Change of details for Ms Celia Marie Haining as a person with significant control on 28 July 2023
17 May 2023 AA Micro company accounts made up to 30 September 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
10 Oct 2022 CH01 Director's details changed for Mr Keith Tunney on 10 October 2022
10 Oct 2022 AD01 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 10 October 2022
10 Oct 2022 PSC04 Change of details for Mr Keith Tunney as a person with significant control on 10 October 2022
10 Oct 2022 CH03 Secretary's details changed for Mr Keith Tunney on 10 October 2022
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
05 Oct 2021 CERTNM Company name changed celia haining LTD\certificate issued on 05/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
04 Jun 2021 AD01 Registered office address changed from 208 Henley Road Caversham Reading RG4 6LR to 149 - 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ on 4 June 2021
04 Jun 2021 AP03 Appointment of Mr Keith Tunney as a secretary on 27 May 2021
04 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
26 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
26 Mar 2021 AP01 Appointment of Mr Keith Tunney as a director on 26 March 2021
26 Mar 2021 PSC04 Change of details for Ms Celia Marie Haining as a person with significant control on 26 March 2021
26 Mar 2021 PSC01 Notification of Keith Tunney as a person with significant control on 26 March 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 2
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 17 May 2020 with no updates