LIGHTBRIGADE MEDIA CORPORATION LIMITED
BIRMINGHAM LIGHTBRIGADE GRAPHICS LIMITED

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 06861967
Status Liquidation
Incorporation Date 27 March 2009
Company Type Private Limited Company
Address C/O GREENFIELD RECOVERY LIMITED TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 1 Victoria Square Birmingham West Midlands B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016; Registered office address changed from Chertsey Business Centre Gogmore Lane Chertsey Surrey KT16 9AP to 1 Victoria Square Birmingham West Midlands B1 1BD on 1 April 2016; Statement of affairs with form 4.19. The most likely internet sites of LIGHTBRIGADE MEDIA CORPORATION LIMITED are www.lightbrigademediacorporation.co.uk, and www.lightbrigade-media-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightbrigade Media Corporation Limited is a Private Limited Company. The company registration number is 06861967. Lightbrigade Media Corporation Limited has been working since 27 March 2009. The present status of the company is Liquidation. The registered address of Lightbrigade Media Corporation Limited is C O Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . SOLARI, Paulo Antonio is a Secretary of the company. EDWARDS, Andrew Christopher is a Director of the company. Director DUNGATE, Keith Stephen has been resigned. Director HALL, Louise Victoria has been resigned. Director SOLARI, Paulo Antonio has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SOLARI, Paulo Antonio
Appointed Date: 27 March 2009

Director
EDWARDS, Andrew Christopher
Appointed Date: 27 March 2009
63 years old

Resigned Directors

Director
DUNGATE, Keith Stephen
Resigned: 27 March 2009
Appointed Date: 27 March 2009
77 years old

Director
HALL, Louise Victoria
Resigned: 06 February 2015
Appointed Date: 01 April 2011
54 years old

Director
SOLARI, Paulo Antonio
Resigned: 30 September 2015
Appointed Date: 27 March 2009
66 years old

LIGHTBRIGADE MEDIA CORPORATION LIMITED Events

31 Oct 2016
Registered office address changed from 1 Victoria Square Birmingham West Midlands B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
01 Apr 2016
Registered office address changed from Chertsey Business Centre Gogmore Lane Chertsey Surrey KT16 9AP to 1 Victoria Square Birmingham West Midlands B1 1BD on 1 April 2016
31 Mar 2016
Statement of affairs with form 4.19
31 Mar 2016
Appointment of a voluntary liquidator
31 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16

...
... and 33 more events
09 Apr 2009
Director and secretary appointed paulo antonio solari
09 Apr 2009
Director appointed andrew christopher edwards
09 Apr 2009
Appointment terminated director keith dungate
09 Apr 2009
Registered office changed on 09/04/2009 from 16 the drive coulsdon surrey CR5 2BL england
27 Mar 2009
Incorporation

LIGHTBRIGADE MEDIA CORPORATION LIMITED Charges

31 March 2014
Charge code 0686 1967 0004
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
22 February 2012
Rent deposit deed
Delivered: 28 February 2012
Status: Satisfied on 20 November 2014
Persons entitled: Capital and Counties Cg Limited Capital and Counties Cg Nominee Limited
Description: An amount equivalent to £21,340 plus vat.
30 August 2011
Fixed & floating charge
Delivered: 8 September 2011
Status: Satisfied on 6 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2011
Debenture
Delivered: 14 January 2011
Status: Satisfied on 3 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…