London
NW10 3PX
Secretary Name | Mr Colin Adrian Burch |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Film Distribution Consultant |
Country of Residence | England |
Correspondence Address | 47 Leighton Gardens London NW10 3PX |
Director Name | Giorgia Lo Savio |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Film Distribution Consultant P |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 63 Bramley Road London W10 6SY |
Director Name | Julia Anne Short |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Film Distribution Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Alfriston Road London SW11 6NR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | vivaverve.com |
---|---|
Telephone | 020 74368001 |
Telephone region | London |
Registered Address | Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £586,131 |
Gross Profit | £100,941 |
Net Worth | -£159,957 |
Cash | £2,096 |
Current Liabilities | £489,770 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
26 April 2012 | Delivered on: 1 May 2012 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum of £8,408.76 see image for full details. Outstanding |
---|---|
18 November 2008 | Delivered on: 20 November 2008 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account. See image for full details. Outstanding |
9 October 2006 | Delivered on: 19 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 September 2005 | Delivered on: 24 September 2005 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. Outstanding |
2 April 2004 | Delivered on: 6 April 2004 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account opened by the landlord with his bankers or other financial institution in accordance with the provisions of a rent deposit deed. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from Kenilworth House 79-80 Margaret Street London W1W 8TA to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 9HA on 6 May 2022 (1 page) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
8 June 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
10 December 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
23 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
27 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
5 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Termination of appointment of a secretary (2 pages) |
3 October 2012 | Termination of appointment of a secretary (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2012 | Termination of appointment of Julia Short as a director (1 page) |
4 April 2012 | Termination of appointment of Julia Short as a director (1 page) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Colin Adrian Burch on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Colin Adrian Burch on 31 March 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
8 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: eardley house c/o hallam & co 182-184 campden hill road notting hill london W8 7AS (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: eardley house c/o hallam & co 182-184 campden hill road notting hill london W8 7AS (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 August 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
12 April 2003 | Ad 18/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
12 April 2003 | Ad 18/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (21 pages) |
13 March 2003 | Incorporation (21 pages) |