Company NameVivid Economics Ltd
DirectorsHarry Bowcott and Philip Jeapes
Company StatusLiquidation
Company Number05840846
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameMr Harry Bowcott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NamePhilip Jeapes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameDr Cameron James Hepburn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Kingston Road
Oxford
OX2 6RJ
Director NameMr Robin Digby Gaffill Smale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Lauderdale Mansions Lauderdale Road
London
W9 1LY
Secretary NameMr Robin Digby Gaffill Smale
NationalityBritish
StatusResigned
Appointed09 June 2006(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Lauderdale Mansions Lauderdale Road
London
W9 1LY
Director NameDr Jason Reid Eis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMs Stephanie Hauser
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed21 January 2022(15 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr GÃœN Keresteci
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2022(15 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 2022)
RolePartner, Global Finance
Country of ResidenceUnited States
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Matthieu Lemerle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2022(15 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.vivideconomics.com
Email address[email protected]

Location

Registered AddressThe Post Building
100 Museum Street
London
WC1A 1PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£716,543
Cash£541,497
Current Liabilities£307,058

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2022 (1 year, 10 months ago)
Next Return Due22 June 2023 (overdue)

Filing History

15 January 2021Statement of capital following an allotment of shares on 12 November 2020
  • GBP 181.48638
(5 pages)
13 July 2020Confirmation statement made on 8 June 2020 with updates (15 pages)
6 July 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 141.48638
(10 pages)
9 June 2020Purchase of own shares. (3 pages)
4 June 2020Cancellation of shares. Statement of capital on 27 March 2020
  • GBP 131.45
(6 pages)
29 April 2020Appointment of Dr Jason Reid Eis as a director on 22 April 2020 (2 pages)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2020Memorandum and Articles of Association (17 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
19 March 2020Director's details changed for Mr Robin Digby Gaffill Smale on 12 March 2020 (2 pages)
21 January 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 144.73
(5 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
25 January 2019Director's details changed for Mr Robin Digby Gaffill Smale on 18 January 2019 (2 pages)
24 January 2019Change of details for Mr Robin Digby Gaffill Smale as a person with significant control on 18 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Robin Digby Gaffill Smale on 18 January 2019 (2 pages)
24 January 2019Secretary's details changed for Mr Robin Digby Gaffill Smale on 18 January 2019 (1 page)
3 August 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 128.41
(5 pages)
5 July 2018Registered office address changed from 26-28 Ely Place London EC1N 6TD England to 163 Eversholt Street London NW1 1BU on 5 July 2018 (1 page)
25 June 2018Confirmation statement made on 8 June 2018 with updates (13 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (13 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (13 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Registered office address changed from Evergreen House North 160 Euston Road, Grafton Place London NW1 2DX England to 26-28 Ely Place London EC1N 6TD on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Evergreen House North 160 Euston Road, Grafton Place London NW1 2DX England to 26-28 Ely Place London EC1N 6TD on 17 August 2016 (1 page)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 96.2
(10 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 96.2
(10 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB to Evergreen House North 160 Euston Road, Grafton Place London NW1 2DX on 9 October 2015 (1 page)
9 October 2015Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB to Evergreen House North 160 Euston Road, Grafton Place London NW1 2DX on 9 October 2015 (1 page)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 92.16
(10 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 92.16
(10 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 92.16
(10 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 88.4
(9 pages)
30 June 2014Director's details changed for Dr Cameron James Hepburn on 17 April 2014 (2 pages)
30 June 2014Director's details changed for Dr Cameron James Hepburn on 17 April 2014 (2 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 88.4
(9 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 88.4
(9 pages)
13 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 88.4
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 88.4
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 88.4
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 25 January 2013
  • GBP 79.66
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 25 January 2013
  • GBP 79.66
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 25 November 2011
  • GBP 69.93
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 25 November 2011
  • GBP 69.93
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
1 May 2013Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom on 1 May 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Purchase of own shares. (3 pages)
23 November 2011Purchase of own shares. (3 pages)
21 November 2011Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 55.00
(8 pages)
21 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2011Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 55.00
(8 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2011Change of share class name or designation (2 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 255.000000
(6 pages)
18 November 2011Consolidation of shares on 14 November 2011 (7 pages)
18 November 2011Particulars of variation of rights attached to shares (4 pages)
18 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 255.000000
(6 pages)
18 November 2011Consolidation of shares on 14 November 2011 (7 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2011Change of share class name or designation (2 pages)
18 November 2011Change of share class name or designation (2 pages)
18 November 2011Particulars of variation of rights attached to shares (4 pages)
18 November 2011Statement of company's objects (2 pages)
18 November 2011Resolutions
  • RES13 ‐ £50 be capitalised 14/11/2011
(1 page)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2011Statement of company's objects (2 pages)
18 November 2011Particulars of variation of rights attached to shares (4 pages)
18 November 2011Change of share class name or designation (2 pages)
18 November 2011Resolutions
  • RES13 ‐ £50 be capitalised 14/11/2011
(1 page)
18 November 2011Change of share class name or designation (2 pages)
18 November 2011Particulars of variation of rights attached to shares (4 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2011Change of share class name or designation (2 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
23 June 2011Director's details changed for Dr Cameron James Hepburn on 30 April 2011 (2 pages)
23 June 2011Director's details changed for Dr Cameron James Hepburn on 30 April 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 September 2010Registered office address changed from 34 Southern Row London W10 5AN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 34 Southern Row London W10 5AN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 34 Southern Row London W10 5AN on 7 September 2010 (1 page)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for Robin Digby Gaffill Smale on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for Robin Digby Gaffill Smale on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Robin Digby Gaffill Smale on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
19 March 2010Resolutions
  • RES13 ‐ Re classify shares 23/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2010Consolidation and sub-division of shares on 23 February 2010 (5 pages)
19 March 2010Notice of removal of restriction on the company's articles (2 pages)
19 March 2010Notice of removal of restriction on the company's articles (2 pages)
19 March 2010Resolutions
  • RES13 ‐ Re classify shares 23/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2010Consolidation and sub-division of shares on 23 February 2010 (5 pages)
10 March 2010Memorandum and Articles of Association (21 pages)
10 March 2010Memorandum and Articles of Association (21 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 08/06/09; full list of members (4 pages)
29 June 2009Return made up to 08/06/09; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from the old dairy 13B hewer street london W10 6DU (1 page)
14 October 2008Registered office changed on 14/10/2008 from the old dairy 13B hewer street london W10 6DU (1 page)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
25 June 2008Director's change of particulars / cameron hepburn / 06/04/2008 (1 page)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
25 June 2008Director's change of particulars / cameron hepburn / 06/04/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Registered office changed on 28/06/07 from: the old dairy 13B hewer street london W10 6DU (1 page)
28 June 2007Registered office changed on 28/06/07 from: the old dairy 13B hewer street london W10 6DU (1 page)
26 June 2007Return made up to 08/06/07; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 June 2007Return made up to 08/06/07; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New secretary appointed;new director appointed (1 page)
6 July 2006New secretary appointed;new director appointed (1 page)
6 July 2006New director appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
8 June 2006Incorporation (13 pages)
8 June 2006Incorporation (13 pages)