Background WavePink WaveYellow Wave

LUCID DIGITAL MEDIA LIMITED (14452402)

LUCID DIGITAL MEDIA LIMITED (14452402) is an active UK company. incorporated on 31 October 2022. with registered office in Hampton Wick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LUCID DIGITAL MEDIA LIMITED has been registered for 3 years. Current directors include GOUGH, Jacqueline Mary, LAMB, Richard Peter.

Company Number
14452402
Status
active
Type
ltd
Incorporated
31 October 2022
Age
3 years
Address
Unit1b Spinnaker Court, Hampton Wick, KT1 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GOUGH, Jacqueline Mary, LAMB, Richard Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID DIGITAL MEDIA LIMITED

LUCID DIGITAL MEDIA LIMITED is an active company incorporated on 31 October 2022 with the registered office located in Hampton Wick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LUCID DIGITAL MEDIA LIMITED was registered 3 years ago.(SIC: 73110)

Status

active

Active since 3 years ago

Company No

14452402

LTD Company

Age

3 Years

Incorporated 31 October 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Unit1b Spinnaker Court Becketts Wharfe Hampton Wick, KT1 4ER,

Previous Addresses

Unit1B Spinnaker Court Becketts Wharfe Hampton Wick Surrey KT1 4ER United Kingdom
From: 24 January 2025To: 24 January 2025
Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH England
From: 23 January 2023To: 24 January 2025
Unit 1B Unit 1B Spinnaker Court Hampton Wick Surrey KT1 4ER United Kingdom
From: 31 October 2022To: 23 January 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOUGH, Jacqueline Mary

Active
Becketts Wharfe, Hampton WickKT1 4ER
Born January 1964
Director
Appointed 31 Oct 2022

LAMB, Richard Peter

Active
Becketts Wharfe, Hampton WickKT1 4ER
Born April 1968
Director
Appointed 31 Oct 2022

MARRINER, Stuart

Resigned
Cherry Orchard North, SwindonSN2 8UH
Secretary
Appointed 14 Jan 2023
Resigned 14 Jan 2023

BUNTING, Jonathan Michael

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born February 1972
Director
Appointed 14 Jan 2023
Resigned 10 Jan 2025

GAGE, Simon

Resigned
Cherry Orchard North, SwindonSN2 8UH
Born July 1968
Director
Appointed 14 Jan 2023
Resigned 10 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Cherry Orchard North, SwindonSN2 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2023

Mr Richard Peter Lamb

Ceased
Cherry Orchard North, SwindonSN2 8UH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Ceased 14 Jan 2023

Ms Jacqueline Mary Gough

Ceased
Cherry Orchard North, SwindonSN2 8UH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Ceased 14 Jan 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 January 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Incorporation Company
31 October 2022
NEWINCIncorporation