Company NameLucid Productions Limited
DirectorsDavid James Christou and William John Merryweather
Company StatusActive
Company Number04865404
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 9 months ago)
Previous NameSuperconfirm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Christou
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address2nd Floor Innovation House 17-27 Stirling Road
Acton
London
W3 8DJ
Director NameMr William John Merryweather
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleProducer
Country of ResidenceEngland
Correspondence Address2nd Floor Innovation House 17-27 Stirling Road
Acton
London
W3 8DJ
Secretary NameWilliam John Merryweather
NationalityBritish
StatusCurrent
Appointed17 January 2005(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Innovation House 17-27 Stirling Road
Acton
London
W3 8DJ
Director NameAvril Irene Merryweather
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleEvent Managemt
Correspondence Address101a Cock Lane
High Wycombe
Buckinghamshire
HP13 7DZ
Secretary NameAvril Irene Merryweather
NationalityBritish
StatusResigned
Appointed15 August 2003(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleEvent Coordinator
Correspondence Address101a Cock Lane
High Wycombe
Buckinghamshire
HP13 7DZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitelucidhome.com
Telephone020 88962442
Telephone regionLondon

Location

Registered Address2nd Floor Innovation House 17-27 Stirling Road
Acton
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

2 at £1David Christou
50.00%
Ordinary
2 at £1William Merryweather
50.00%
Ordinary

Financials

Year2014
Net Worth£58,531
Cash£103,131
Current Liabilities£177,378

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (9 months ago)
Next Return Due27 August 2024 (3 months, 2 weeks from now)

Charges

1 February 2005Delivered on: 5 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
14 February 2023Director's details changed for Mr David James Christou on 10 February 2023 (2 pages)
14 February 2023Change of details for Mr David James Christou as a person with significant control on 10 February 2023 (2 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(4 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Director's details changed for David James Christou on 1 August 2014 (2 pages)
1 September 2014Secretary's details changed for William John Merryweather on 1 August 2014 (1 page)
1 September 2014Director's details changed for William John Merryweather on 1 August 2014 (2 pages)
1 September 2014Director's details changed for William John Merryweather on 1 August 2014 (2 pages)
1 September 2014Director's details changed for David James Christou on 1 August 2014 (2 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(4 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(4 pages)
1 September 2014Director's details changed for David James Christou on 1 August 2014 (2 pages)
1 September 2014Secretary's details changed for William John Merryweather on 1 August 2014 (1 page)
1 September 2014Director's details changed for William John Merryweather on 1 August 2014 (2 pages)
1 September 2014Secretary's details changed for William John Merryweather on 1 August 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(5 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(5 pages)
4 January 2013Secretary's details changed for William John Merryweather on 4 January 2013 (2 pages)
4 January 2013Director's details changed for William John Merryweather on 4 January 2013 (2 pages)
4 January 2013Secretary's details changed for William John Merryweather on 4 January 2013 (2 pages)
4 January 2013Secretary's details changed for William John Merryweather on 4 January 2013 (2 pages)
4 January 2013Director's details changed for William John Merryweather on 4 January 2013 (2 pages)
4 January 2013Director's details changed for William John Merryweather on 4 January 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from 16 Northfield Industrial Estate Beresford Avenue Wembley Middlesex HA0 1YH on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 16 Northfield Industrial Estate Beresford Avenue Wembley Middlesex HA0 1YH on 22 March 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Return made up to 13/08/09; full list of members (4 pages)
17 August 2009Return made up to 13/08/09; full list of members (4 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
29 May 2008Company name changed superconfirm LIMITED\certificate issued on 03/06/08 (2 pages)
29 May 2008Company name changed superconfirm LIMITED\certificate issued on 03/06/08 (2 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 13/08/06; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 13/08/06; full list of members (3 pages)
3 October 2006Amended accounts made up to 31 December 2005 (14 pages)
3 October 2006Amended accounts made up to 31 December 2005 (14 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Return made up to 13/08/05; full list of members (3 pages)
5 October 2005Return made up to 13/08/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: overwood house 101A cock lane high wycombe buckinghamshire HP13 7DZ (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: overwood house 101A cock lane high wycombe buckinghamshire HP13 7DZ (1 page)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
6 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
25 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Ad 28/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Ad 28/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 September 2003New director appointed (2 pages)
30 August 2003Registered office changed on 30/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
30 August 2003Registered office changed on 30/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Director resigned (1 page)
13 August 2003Incorporation (12 pages)
13 August 2003Incorporation (12 pages)