Lightbrigade Media Corporation Limited

DataGardener
dissolved

Lightbrigade Media Corporation Limited

06861967Private Limited With Share Capital

C/O Greenfield Recovery Limited, Trinity House, Birmingham, B11QH
Incorporated

27/03/2009

Company Age

17 years

Directors

2

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Lightbrigade Media Corporation Limited (06861967) is a private limited with share capital incorporated on 27/03/2009 (17 years old) and registered in birmingham, B11QH. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Incorporated 27/03/2009
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

3

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:25-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2016
Resolution
Category:Resolution
Date:31-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Legacy
Category:Mortgage
Date:28-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2011
Capital Allotment Shares
Category:Capital
Date:08-12-2011
Capital Allotment Shares
Category:Capital
Date:08-12-2011
Capital Name Of Class Of Shares
Category:Capital
Date:08-12-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-12-2011
Resolution
Category:Resolution
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:04-10-2011
Change Of Name Notice
Category:Change Of Name
Date:20-09-2011
Legacy
Category:Mortgage
Date:08-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Legacy
Category:Mortgage
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2010
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Address
Date:09-04-2009
Incorporation Company
Category:Incorporation
Date:27-03-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date02/12/2014
Latest Accounts31/03/2014

Trading Addresses

3 Chertsey Business Centre, Gogmore Lane, Chertsey, Surrey, KT169AP
Trinity House, 32 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Related Companies

1

Contact

C/O Greenfield Recovery Limited, Trinity House, Birmingham, B11QH