Company NameVivid Associates Limited
DirectorGary Clement
Company StatusActive
Company Number02591455
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)
Previous NamePICT 1 Format Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Clement
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMrs Roberta Clement
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleGraphic Designer
Correspondence AddressNeguri
Warren Drive, Kingswood
Tadworth
Surrey
KT20 6PY
Secretary NameMrs Roberta Clement
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleGraphic Designer
Correspondence AddressNeguri
Warren Drive, Kingswood
Tadworth
Surrey
KT20 6PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.vividassociates.com/
Telephone020 86424999
Telephone regionLondon

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gary Clement
100.00%
Ordinary

Financials

Year2014
Net Worth£63,557
Current Liabilities£87,234

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

31 July 1998Delivered 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

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (7 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
12 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
11 August 2021Change of details for Mr Gary Clement as a person with significant control on 10 August 2021 (2 pages)
10 August 2021Registered 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 2021Registered 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 2021Director's details changed for Gary Clement on 10 August 2021 (2 pages)
28 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
18 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
6 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
26 May 2017Director's details changed for Gary Clement on 1 May 2017 (2 pages)
26 May 2017Director's details changed for Gary Clement on 1 May 2017 (2 pages)
24 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Termination of appointment of Roberta Clement as a director (1 page)
24 March 2010Termination of appointment of Roberta Clement as a secretary (1 page)
24 March 2010Termination of appointment of Roberta Clement as a secretary (1 page)
24 March 2010Termination of appointment of Roberta Clement as a director (1 page)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 14/03/09; full list of members (4 pages)
5 May 2009Return made up to 14/03/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 March 2007Return made up to 14/03/07; full list of members (3 pages)
30 March 2007Return made up to 14/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 14/03/06; full list of members (3 pages)
31 March 2006Return made up to 14/03/06; full list of members (3 pages)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 April 2005Return made up to 14/03/05; full list of members (2 pages)
1 April 2005Return made up to 14/03/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
26 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
19 April 2002Company name changed pict 1 format LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed pict 1 format LIMITED\certificate issued on 19/04/02 (2 pages)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 April 2000Return made up to 14/03/00; full list of members (6 pages)
6 April 2000Return made up to 14/03/00; full list of members (6 pages)
12 January 2000Full accounts made up to 30 April 1999 (10 pages)
12 January 2000Full accounts made up to 30 April 1999 (10 pages)
25 March 1999Return made up to 14/03/99; no change of members (4 pages)
25 March 1999Return made up to 14/03/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 April 1998 (12 pages)
4 February 1999Full accounts made up to 30 April 1998 (12 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
15 April 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 15/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 15/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Full accounts made up to 30 April 1997 (10 pages)
22 October 1997Full accounts made up to 30 April 1997 (10 pages)
4 December 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1996Full accounts made up to 30 April 1996 (8 pages)
6 November 1996Full accounts made up to 30 April 1996 (8 pages)
31 March 1996Return made up to 14/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1996Return made up to 14/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)
24 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995Return made up to 14/03/95; full list of members (6 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995Return made up to 14/03/95; full list of members (6 pages)