LUCID CREATIVE LIMITED
BRENTFORD PASSBAND LIMITED

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 03564320
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address 1ST FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, UNITED KINGDOM, TW8 9AG
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL England to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Robert Dargue on 15 August 2016. The most likely internet sites of LUCID CREATIVE LIMITED are www.lucidcreative.co.uk, and www.lucid-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Lucid Creative Limited is a Private Limited Company. The company registration number is 03564320. Lucid Creative Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Lucid Creative Limited is 1st Floor Vantage London Great West Road Brentford United Kingdom Tw8 9ag. . ROXBURGH MILKINS LIMITED is a Secretary of the company. DARGUE, Robert is a Director of the company. WATSON, Gregor Stanley is a Director of the company. Secretary LEEDALE, Richard Charles has been resigned. Secretary THOMAS, Kevin Victor has been resigned. Secretary THOMAS, Kevin Victor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEEDALE, Richard Charles has been resigned. Director SINGLETON, Christopher Howard has been resigned. Director THOMAS, Kevin Victor has been resigned. Director THOMAS, Kevin Victor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
ROXBURGH MILKINS LIMITED
Appointed Date: 30 June 2015

Director
DARGUE, Robert
Appointed Date: 30 June 2015
49 years old

Director
WATSON, Gregor Stanley
Appointed Date: 30 June 2015
60 years old

Resigned Directors

Secretary
LEEDALE, Richard Charles
Resigned: 30 June 2015
Appointed Date: 06 November 2000

Secretary
THOMAS, Kevin Victor
Resigned: 30 June 2015
Appointed Date: 29 June 2001

Secretary
THOMAS, Kevin Victor
Resigned: 06 November 2000
Appointed Date: 08 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1998
Appointed Date: 14 May 1998

Director
LEEDALE, Richard Charles
Resigned: 30 June 2015
Appointed Date: 08 June 1998
65 years old

Director
SINGLETON, Christopher Howard
Resigned: 12 February 2010
Appointed Date: 16 July 1998
80 years old

Director
THOMAS, Kevin Victor
Resigned: 30 June 2015
Appointed Date: 29 June 2001
58 years old

Director
THOMAS, Kevin Victor
Resigned: 06 November 2000
Appointed Date: 08 June 1998
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1998
Appointed Date: 14 May 1998

LUCID CREATIVE LIMITED Events

09 Jan 2017
Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL England to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Director's details changed for Mr Robert Dargue on 15 August 2016
12 Sep 2016
Director's details changed for Mr Gregor Stanley Watson on 15 August 2016
10 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3

...
... and 61 more events
15 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Registered office changed on 15/07/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 1998
Incorporation