Advanced company searchLink opens in new window

LUCID DIGITAL MAGAZINES LIMITED

Company number 12738320

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)
25 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
17 Apr 2023 CH01 Director's details changed for Mr Jonathan Michael Bunting on 14 April 2023
05 Jan 2023 SH08 Change of share class name or designation
21 Dec 2022 MA Memorandum and Articles of Association
21 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2022 AD01 Registered office address changed from Unit 1B Spinnaker Court Becketts Wharfe Hampton Wick Surrey KT1 4ER United Kingdom to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 13 December 2022
13 Dec 2022 AA01 Current accounting period extended from 31 July 2023 to 31 August 2023
13 Dec 2022 AP01 Appointment of Mr Simon Gage as a director on 1 December 2022
13 Dec 2022 AP01 Appointment of Mr Jonathan Michael Bunting as a director on 1 December 2022
13 Dec 2022 TM01 Termination of appointment of Kiah Florence Joyce Lamb as a director on 1 December 2022
13 Dec 2022 PSC07 Cessation of Richard Peter Lamb as a person with significant control on 1 December 2022
13 Dec 2022 PSC07 Cessation of Jacqueline Mary Gough as a person with significant control on 1 December 2022
13 Dec 2022 PSC02 Notification of Smiths News Trading Limited as a person with significant control on 1 December 2022
05 Dec 2022 AAMD Amended total exemption full accounts made up to 24 July 2021
21 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
16 Aug 2022 AP01 Appointment of Miss Jacqueline Mary Gough as a director on 13 July 2020
15 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
03 Mar 2022 AA Accounts for a dormant company made up to 24 July 2021
26 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
11 May 2021 PSC01 Notification of Jacqueline Mary Gough as a person with significant control on 7 April 2021
05 May 2021 AP01 Appointment of Miss Kiah Florence Joyce Lamb as a director on 5 May 2021
13 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted