-
LIGHTBRIGADE MEDIA CORPORATION LIMITED - C/O Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Company Information
- Company registration number
- 06861967
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Greenfield Recovery Limited Trinity House
- 28-30 Blucher Street
- Birmingham
- B1 1QH C/O Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH UK
Management
- Managing Directors
- EDWARDS, Andrew Christopher
- Company secretaries
- SOLARI, Paulo Antonio
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-27
- Dissolved on
- 2021-08-25
- SIC/NACE
- 73110
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LIGHTBRIGADE GRAPHICS LIMITED
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2015-03-27
- Annual Return
- Due Date: 2017-04-10
- Last Date:
-
LIGHTBRIGADE MEDIA CORPORATION LIMITED Company Description
- LIGHTBRIGADE MEDIA CORPORATION LIMITED is a ltd registered in United Kingdom with the Company reg no 06861967. Its current trading status is "closed". It was registered 2009-03-27. It was previously called LIGHTBRIGADE GRAPHICS LIMITED. It has declared SIC or NACE codes as "73110". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2015-03-27.It can be contacted at C/o Greenfield Recovery Limited Trinity House .
Get LIGHTBRIGADE MEDIA CORPORATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lightbrigade Media Corporation Limited - C/O Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Did you know? kompany provides original and official company documents for LIGHTBRIGADE MEDIA CORPORATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-25) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-19) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-25) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-26) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-31) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-01) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-03-31) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-03-31) - 600
-
resolution (2016-03-31) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-02-17) - TM01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-02-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-20) - MR04
-
mortgage-satisfy-charge-full (2014-11-03) - MR04
-
mortgage-satisfy-charge-full (2014-08-06) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-31) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
legacy (2012-02-28) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-01-04) - AD01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-08) - SH01
-
legacy (2011-01-14) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-12-20) - AD01
-
appoint-person-director-company-with-name (2011-04-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-04-26) - AD01
-
legacy (2011-09-08) - MG01
-
change-of-name-notice (2011-09-20) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-18) - AA
-
resolution (2011-12-08) - RESOLUTIONS
-
statement-of-companys-objects (2011-12-08) - CC04
-
capital-name-of-class-of-shares (2011-12-08) - SH08
-
certificate-change-of-name-company (2011-10-04) - CERTNM
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-23) - AR01
-
change-person-director-company-with-change-date (2010-04-23) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-09) - 288a
-
legacy (2009-04-09) - 288b
-
legacy (2009-04-09) - 287
-
incorporation-company (2009-03-27) - NEWINC