LUCID FILM LTD

Register to unlock more data on OkredoRegister

LUCID FILM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428603

Incorporation date

19/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon06/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/04/2024
Termination of appointment of Rosemary Selma Henderson as a secretary on 2024-04-01
dot icon11/04/2024
Termination of appointment of Keith Tunney as a secretary on 2024-04-01
dot icon31/07/2023
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 2023-07-31
dot icon28/07/2023
Change of details for Ms Celia Marie Haining as a person with significant control on 2023-07-28
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon17/05/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Director's details changed for Mr Keith Tunney on 2022-10-10
dot icon10/10/2022
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 2022-10-10
dot icon10/10/2022
Change of details for Mr Keith Tunney as a person with significant control on 2022-10-10
dot icon10/10/2022
Secretary's details changed for Mr Keith Tunney on 2022-10-10
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon05/10/2021
Certificate of change of name
dot icon04/06/2021
Registered office address changed from 208 Henley Road Caversham Reading RG4 6LR to 149 - 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ on 2021-06-04
dot icon04/06/2021
Appointment of Mr Keith Tunney as a secretary on 2021-05-27
dot icon04/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon26/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon26/03/2021
Change of details for Ms Celia Marie Haining as a person with significant control on 2021-03-26
dot icon26/03/2021
Appointment of Mr Keith Tunney as a director on 2021-03-26
dot icon26/03/2021
Notification of Keith Tunney as a person with significant control on 2021-03-26
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon05/09/2019
Director's details changed for Celia Marie Haining on 2019-08-21
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Notification of Celia Marie Haining as a person with significant control on 2016-04-06
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Secretary's details changed for Rosemary Jelma Hendersojn on 2009-10-01
dot icon10/07/2017
Confirmation statement made on 2017-05-17 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon05/09/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon05/09/2016
Director's details changed for Celia Marie Haining on 2016-05-17
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 17/05/09; full list of members
dot icon09/02/2009
Return made up to 19/04/08; no change of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 19/04/07; no change of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon03/07/2006
Return made up to 19/04/06; full list of members
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
Ad 12/05/05--------- £ si 1@1=1 £ ic 2/3
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£55,564.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.62K
-
0.00
-
-
2022
2
10.63K
-
0.00
-
-
2023
2
8.71K
-
0.00
55.56K
-
2023
2
8.71K
-
0.00
55.56K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.71K £Descended-18.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Tunney
Director
26/03/2021 - Present
-
DUPORT SECRETARY LIMITED
Nominee Secretary
18/04/2005 - 18/04/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
18/04/2005 - 18/04/2005
9186
Ms Celia Marie Haining
Director
12/05/2005 - Present
-
Henderson, Rosemary Selma
Secretary
12/05/2005 - 01/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUCID FILM LTD

LUCID FILM LTD is an(a) Active company incorporated on 19/04/2005 with the registered office located at 6 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCID FILM LTD?

toggle

LUCID FILM LTD is currently Active. It was registered on 19/04/2005 .

Where is LUCID FILM LTD located?

toggle

LUCID FILM LTD is registered at 6 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL.

What does LUCID FILM LTD do?

toggle

LUCID FILM LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does LUCID FILM LTD have?

toggle

LUCID FILM LTD had 2 employees in 2023.

What is the latest filing for LUCID FILM LTD?

toggle

The latest filing was on 06/06/2025: Total exemption full accounts made up to 2024-09-30.