Advanced company searchLink opens in new window

LIGHTBRIGADE GRAPHICS LIMITED

Company number 07205795

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
03 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2012 AD01 Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT England on 4 January 2012
04 Oct 2011 CERTNM Company name changed lightbrigade media corporation LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-14
20 Sep 2011 CONNOT Change of name notice
13 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
13 Apr 2011 AP01 Appointment of Mr Andrew Christopher Edwards as a director
13 Apr 2011 AP01 Appointment of Mr Paulo Antonio Solari as a director
13 Apr 2011 AD01 Registered office address changed from 16 Wanderdown Road Ovingdean Brighton BN2 7BT England on 13 April 2011
30 Jan 2011 TM01 Termination of appointment of Keith Dungate as a director
30 Jan 2011 AD01 Registered office address changed from 188 Brampton Road Bexleyheath DA7 4SY United Kingdom on 30 January 2011
29 Mar 2010 NEWINC Incorporation