Background WavePink WaveYellow Wave

LAST BRITISH DRAGON LTD (09030507)

LAST BRITISH DRAGON LTD (09030507) is an active UK company. incorporated on 8 May 2014. with registered office in Gillingham. The company operates in the Information and Communication sector, engaged in motion picture production activities. LAST BRITISH DRAGON LTD has been registered for 11 years. Current directors include BRIGGS, James, THOMAS, Stephen Barry.

Company Number
09030507
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
65a The Everglades, Gillingham, ME7 3PZ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BRIGGS, James, THOMAS, Stephen Barry
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST BRITISH DRAGON LTD

LAST BRITISH DRAGON LTD is an active company incorporated on 8 May 2014 with the registered office located in Gillingham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LAST BRITISH DRAGON LTD was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09030507

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

65a The Everglades Hempstead Gillingham, ME7 3PZ,

Previous Addresses

6a the Everglades Hempstead Gillingham Kent ME7 3PZ United Kingdom
From: 21 June 2022To: 2 July 2024
C/O Stephen Thomas Pollyfield Farm Scragged Oak Road Maidstone Kent ME14 3HL England
From: 6 March 2016To: 21 June 2022
145-157 st John Street London EC1V 4PW
From: 8 May 2014To: 6 March 2016
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
May 14
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
May 17
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRIGGS, James

Active
The Everglades, GillinghamME7 3PZ
Born August 1986
Director
Appointed 08 May 2014

THOMAS, Stephen Barry

Active
The Everglades, GillinghamME7 3PZ
Born February 1971
Director
Appointed 09 Mar 2016

Persons with significant control

1

Mr James Briggs

Active
The Everglades, GillinghamME7 3PZ
Born August 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Resolution
8 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Incorporation Company
8 May 2014
NEWINCIncorporation