Sutton
Surrey
SM2 5DA
Director Name | Mrs Roberta Clement |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Neguri Warren Drive, Kingswood Tadworth Surrey KT20 6PY |
Secretary Name | Mrs Roberta Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Neguri Warren Drive, Kingswood Tadworth Surrey KT20 6PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.vividassociates.com/ |
---|---|
Telephone | 020 86424999 |
Telephone region | London |
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gary Clement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,557 |
Current Liabilities | £87,234 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
31 July 1998 | Delivered on: 10 August 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
29 January 2024 | Micro company accounts made up to 30 April 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (5 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (7 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with updates (5 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
11 August 2021 | Change of details for Mr Gary Clement as a person with significant control on 10 August 2021 (2 pages) |
10 August 2021 | Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to 19 Salatin House Cedar Road Sutton Surrey SM2 5DA on 10 August 2021 (1 page) |
10 August 2021 | Registered office address changed from 19 Salatin House Cedar Road Sutton Surrey SM2 5DA England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 10 August 2021 (1 page) |
10 August 2021 | Director's details changed for Gary Clement on 10 August 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 11 April 2021 with updates (5 pages) |
18 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
26 May 2017 | Director's details changed for Gary Clement on 1 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Gary Clement on 1 May 2017 (2 pages) |
24 May 2017 | Registered office address changed from Neguri Warren Drive Kingswood Surrey KT20 6PY England to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Neguri Warren Drive Kingswood Surrey KT20 6PY England to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 24 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 6 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to Neguri Warren Drive Kingswood Surrey KT20 6PY on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 6 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to Neguri Warren Drive Kingswood Surrey KT20 6PY on 3 May 2017 (1 page) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of Roberta Clement as a director (1 page) |
24 March 2010 | Termination of appointment of Roberta Clement as a secretary (1 page) |
24 March 2010 | Termination of appointment of Roberta Clement as a secretary (1 page) |
24 March 2010 | Termination of appointment of Roberta Clement as a director (1 page) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members
|
26 March 2004 | Return made up to 14/03/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
19 April 2002 | Company name changed pict 1 format LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed pict 1 format LIMITED\certificate issued on 19/04/02 (2 pages) |
27 March 2002 | Return made up to 14/03/02; full list of members
|
27 March 2002 | Return made up to 14/03/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members
|
28 March 2001 | Return made up to 14/03/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
25 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Return made up to 14/03/98; no change of members
|
15 April 1998 | Return made up to 14/03/98; no change of members
|
22 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
22 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
4 December 1996 | Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 1996 | Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
6 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
31 March 1996 | Return made up to 14/03/96; no change of members
|
31 March 1996 | Return made up to 14/03/96; no change of members
|
29 February 1996 | Resolutions
|
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 February 1996 | Resolutions
|
24 May 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
24 May 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
11 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
11 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |