Company NameVivid Limited
Company StatusDissolved
Company Number04037989
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameInhoco 2116 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(1 year, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(1 year, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameCatherine Jeanne Diggory
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2001)
RoleChartered Secretary
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameRuth Waddington
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2001)
RoleCompany Secretarial
Correspondence Address5 Church Street
Kelsall
Tarporley
Cheshire
CW6 0QG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed22 August 2000(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2001)
RoleChartered Secretary
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
7 December 2004Return made up to 01/10/04; full list of members (5 pages)
7 December 2004Return made up to 01/10/04; full list of members (5 pages)
5 July 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
5 July 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (7 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
23 May 2002Accounts for a dormant company made up to 30 December 2001 (7 pages)
23 May 2002Accounts for a dormant company made up to 30 December 2001 (7 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
25 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
19 July 2001Return made up to 19/06/01; full list of members (5 pages)
19 July 2001Return made up to 19/06/01; full list of members (5 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Company name changed inhoco 2116 LIMITED\certificate issued on 25/08/00 (2 pages)
25 August 2000Company name changed inhoco 2116 LIMITED\certificate issued on 25/08/00 (2 pages)
20 July 2000Incorporation (21 pages)
20 July 2000Incorporation (21 pages)