Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCID CREATIVE LIMITED
Company Information for

LUCID CREATIVE LIMITED

1ST FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
Company Registration Number
03564320
Private Limited Company
Active

Company Overview

About Lucid Creative Ltd
LUCID CREATIVE LIMITED was founded on 1998-05-14 and has its registered office in Brentford. The organisation's status is listed as "Active". Lucid Creative Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUCID CREATIVE LIMITED
 
Legal Registered Office
1ST FLOOR VANTAGE LONDON
GREAT WEST ROAD
BRENTFORD
TW8 9AG
Other companies in HU17
 
Previous Names
PASSBAND LIMITED06/04/1999
Filing Information
Company Number 03564320
Company ID Number 03564320
Date formed 1998-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 21:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCID CREATIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUCID CREATIVE LIMITED
The following companies were found which have the same name as LUCID CREATIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUCID CREATIVE LIMITED TULLAHINELL BALLYLONGFORD CO. KERRY Dissolved Company formed on the 2006-11-28
LUCID CREATIVE SOLUTIONS, LLC 3535 NE PRESCOTT STREET PORTLAND OR 97211 Active Company formed on the 2015-07-13
Lucid Creative Partners LLC 2411 TERRETT AVE ALEXANDRIA VA 22301 Active Company formed on the 2005-10-04
LUCID CREATIVE & GRAPHICS LIMITED 22 BARKING REACH BARKING LONDON IG11 0GX Active - Proposal to Strike off Company formed on the 2016-08-25
LUCID CREATIVES LLC 11 E FORSYTH ST #1605 JACKSONVILLE FL 32202 Inactive Company formed on the 2014-07-23
LUCID CREATIVE GROUP LLC Georgia Unknown
LUCID CREATIVE STUDIOS LLC North Carolina Unknown
LUCID CREATIVE AND PRINT SERVICES LLC Michigan UNKNOWN
LUCID CREATIVE LLC California Unknown
LUCID CREATIVE GROUP LLC Georgia Unknown
LUCID CREATIVES AU PTY LTD Active Company formed on the 2020-07-16
LUCID CREATIVE STUDIOS LLC 133 RESERVE CIR OVIEDO FL 32765 Active Company formed on the 2020-05-11
LUCID CREATIVE WORKS LIMITED 49 ROCHDALE ROAD TUNBRIDGE WELLS KENT TN1 2JD Active Company formed on the 2021-02-11
LUCID CREATIVE UK LIMITED 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE Active Company formed on the 2022-11-21
LUCID CREATIVE CORP. 4815 15th Avenue #2B Brooklyn NY 11219 Active Company formed on the 2024-01-17

Company Officers of LUCID CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGH MILKINS LIMITED
Company Secretary 2015-06-30
ROBERT DARGUE
Director 2015-06-30
GREGOR STANLEY WATSON
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES LEEDALE
Company Secretary 2000-11-06 2015-06-30
KEVIN VICTOR THOMAS
Company Secretary 2001-06-29 2015-06-30
RICHARD CHARLES LEEDALE
Director 1998-06-08 2015-06-30
KEVIN VICTOR THOMAS
Director 2001-06-29 2015-06-30
CHRISTOPHER HOWARD SINGLETON
Director 1998-07-16 2010-02-12
KEVIN VICTOR THOMAS
Company Secretary 1998-06-08 2000-11-06
KEVIN VICTOR THOMAS
Director 1998-06-08 2000-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-14 1998-06-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-14 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGH MILKINS LIMITED WEALTH CLUB ASSET MANAGEMENT LIMITED Company Secretary 2018-01-09 CURRENT 2002-08-30 Active
ROXBURGH MILKINS LIMITED BW RESOURCES LIMITED Company Secretary 2016-12-22 CURRENT 2000-09-04 Liquidation
ROXBURGH MILKINS LIMITED BK HOLDINGS LIMITED Company Secretary 2016-12-22 CURRENT 2006-05-25 Active
ROXBURGH MILKINS LIMITED GLE BIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-05-26 Active
ROXBURGH MILKINS LIMITED GLE MIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE MIDCO 2 LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE UK TOPCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED D P PUBLICATIONS LIMITED Company Secretary 2016-06-27 CURRENT 1979-05-04 Active
ROXBURGH MILKINS LIMITED SPIRE UK TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS BIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED W3 INSIGHTS LTD Company Secretary 2016-06-27 CURRENT 2002-02-19 Active
ROXBURGH MILKINS LIMITED SPIRE UK MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED SPIRE ACQUISITION LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GL EDUCATION GROUP LIMITED Company Secretary 2016-06-27 CURRENT 1991-04-19 Active
ROXBURGH MILKINS LIMITED KIRKLAND ROWELL LIMITED Company Secretary 2016-06-27 CURRENT 1998-07-27 Active
ROXBURGH MILKINS LIMITED ANGLIACAMPUS LIMITED Company Secretary 2016-06-27 CURRENT 1998-11-03 Active
ROXBURGH MILKINS LIMITED GL EDUCATION (NO.2) LIMITED Company Secretary 2016-06-27 CURRENT 1999-08-04 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO 2 LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED GL ASSESSMENT LIMITED Company Secretary 2016-06-27 CURRENT 1980-10-31 Active
ROXBURGH MILKINS LIMITED ANGLIA MULTIMEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-06-01 Active
ROXBURGH MILKINS LIMITED AOS MEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-08-04 Active
ROXBURGH MILKINS LIMITED LUCID RESEARCH LIMITED Company Secretary 2015-06-30 CURRENT 1995-12-13 Active
ROXBURGH MILKINS LIMITED LUCID INNOVATIONS LIMITED Company Secretary 2015-06-30 CURRENT 1997-11-21 Active
ROXBURGH MILKINS LIMITED PAXPORT GROUP UK LIMITED Company Secretary 2014-09-24 CURRENT 1989-11-28 Active
ROXBURGH MILKINS LIMITED THE TEST FACTORY LIMITED Company Secretary 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
ROBERT DARGUE BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
ROBERT DARGUE GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ROBERT DARGUE GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
ROBERT DARGUE GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
ROBERT DARGUE LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active
ROBERT DARGUE THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE ASSESSMENTS MIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS BIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS MIDCO 2 LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS TOPCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE W3 INSIGHTS LTD Director 2010-06-15 CURRENT 2002-02-19 Active
ROBERT DARGUE D P PUBLICATIONS LIMITED Director 2009-08-01 CURRENT 1979-05-04 Active
ROBERT DARGUE SPIRE UK TOPCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE UK MIDCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE ACQUISITION LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE GL EDUCATION GROUP LIMITED Director 2009-08-01 CURRENT 1991-04-19 Active
ROBERT DARGUE KIRKLAND ROWELL LIMITED Director 2009-08-01 CURRENT 1998-07-27 Active
ROBERT DARGUE ANGLIACAMPUS LIMITED Director 2009-08-01 CURRENT 1998-11-03 Active
ROBERT DARGUE GL EDUCATION (NO.2) LIMITED Director 2009-08-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROBERT DARGUE GL ASSESSMENT LIMITED Director 2009-08-01 CURRENT 1980-10-31 Active
ROBERT DARGUE ANGLIA MULTIMEDIA LIMITED Director 2009-08-01 CURRENT 1995-06-01 Active
ROBERT DARGUE AOS MEDIA LIMITED Director 2009-08-01 CURRENT 1995-08-04 Active
GREGOR STANLEY WATSON BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
GREGOR STANLEY WATSON BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
GREGOR STANLEY WATSON COHERE CHARITY Director 2016-08-01 CURRENT 2013-05-17 Active
GREGOR STANLEY WATSON GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
GREGOR STANLEY WATSON GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON THE DIAMOND LEARNING PARTNERSHIP TRUST Director 2015-12-10 CURRENT 2012-05-09 Active
GREGOR STANLEY WATSON LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
GREGOR STANLEY WATSON LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active
GREGOR STANLEY WATSON THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
GREGOR STANLEY WATSON D P PUBLICATIONS LIMITED Director 2013-09-02 CURRENT 1979-05-04 Active
GREGOR STANLEY WATSON SPIRE UK TOPCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS BIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON W3 INSIGHTS LTD Director 2013-09-02 CURRENT 2002-02-19 Active
GREGOR STANLEY WATSON SPIRE UK MIDCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON SPIRE ACQUISITION LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON GL EDUCATION GROUP LIMITED Director 2013-09-02 CURRENT 1991-04-19 Active
GREGOR STANLEY WATSON KIRKLAND ROWELL LIMITED Director 2013-09-02 CURRENT 1998-07-27 Active
GREGOR STANLEY WATSON ANGLIACAMPUS LIMITED Director 2013-09-02 CURRENT 1998-11-03 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.2) LIMITED Director 2013-09-02 CURRENT 1999-08-04 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO 2 LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS TOPCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON GL ASSESSMENT LIMITED Director 2013-09-02 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON ANGLIA MULTIMEDIA LIMITED Director 2013-09-02 CURRENT 1995-06-01 Active
GREGOR STANLEY WATSON AOS MEDIA LIMITED Director 2013-09-02 CURRENT 1995-08-04 Active
GREGOR STANLEY WATSON HIGH GREEN CONSULTING LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2014-10-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2017-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 9TH FLOOR EAST 389 CHISWICK HIGH ROAD LONDON W4 4AL ENGLAND
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DARGUE / 15/08/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR STANLEY WATSON / 15/08/2016
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-10AR0114/05/16 FULL LIST
2016-04-26AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-07-02AP04CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEEDALE
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LEEDALE
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY KEVIN THOMAS
2015-07-02AP01DIRECTOR APPOINTED MR ROBERT DARGUE
2015-07-02AP01DIRECTOR APPOINTED MR GREGOR STANLEY WATSON
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 3 SPENCER STREET BEVERLEY EAST YORKSHIRE HU17 9EL
2015-07-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-16AR0114/05/15 FULL LIST
2015-01-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0114/05/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-12AR0114/05/13 FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-21AR0114/05/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09AR0114/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AR0114/05/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SINGLETON
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VICTOR THOMAS / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD SINGLETON / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LEEDALE / 01/10/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN VICTOR THOMAS / 01/10/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LEEDALE / 01/10/2009
2009-06-11363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN THOMAS / 01/06/2007
2008-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LEEDALE / 02/03/2007
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-14363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-02363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: STATION COURT ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XL
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-1388(2)RAD 04/02/00--------- £ SI 1@1
2001-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-10288aNEW SECRETARY APPOINTED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-19363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-23363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-04-01CERTNMCOMPANY NAME CHANGED PASSBAND LIMITED CERTIFICATE ISSUED ON 06/04/99
1998-10-21225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-09-10288aNEW DIRECTOR APPOINTED
1998-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-15288bSECRETARY RESIGNED
1998-07-15288bDIRECTOR RESIGNED
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to LUCID CREATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCID CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUCID CREATIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Intangible Assets
Patents
We have not found any records of LUCID CREATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCID CREATIVE LIMITED
Trademarks
We have not found any records of LUCID CREATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCID CREATIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as LUCID CREATIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUCID CREATIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCID CREATIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCID CREATIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.