London
WC1A 1PB
Director Name | Philip Jeapes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Dr Cameron James Hepburn |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Kingston Road Oxford OX2 6RJ |
Director Name | Mr Robin Digby Gaffill Smale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Lauderdale Mansions Lauderdale Road London W9 1LY |
Secretary Name | Mr Robin Digby Gaffill Smale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Lauderdale Mansions Lauderdale Road London W9 1LY |
Director Name | Dr Jason Reid Eis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Eversholt Street London NW1 1BU |
Director Name | Ms Stephanie Hauser |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr GÃœN Keresteci |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 2022) |
Role | Partner, Global Finance |
Country of Residence | United States |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Matthieu Lemerle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.vivideconomics.com |
---|---|
Email address | [email protected] |
Registered Address | The Post Building 100 Museum Street London WC1A 1PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £716,543 |
Cash | £541,497 |
Current Liabilities | £307,058 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 22 June 2023 (overdue) |
15 January 2021 | Statement of capital following an allotment of shares on 12 November 2020
|
---|---|
13 July 2020 | Confirmation statement made on 8 June 2020 with updates (15 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 27 May 2020
|
9 June 2020 | Purchase of own shares. (3 pages) |
4 June 2020 | Cancellation of shares. Statement of capital on 27 March 2020
|
29 April 2020 | Appointment of Dr Jason Reid Eis as a director on 22 April 2020 (2 pages) |
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (17 pages) |
24 April 2020 | Resolutions
|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
19 March 2020 | Director's details changed for Mr Robin Digby Gaffill Smale on 12 March 2020 (2 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
21 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
25 January 2019 | Director's details changed for Mr Robin Digby Gaffill Smale on 18 January 2019 (2 pages) |
24 January 2019 | Change of details for Mr Robin Digby Gaffill Smale as a person with significant control on 18 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Robin Digby Gaffill Smale on 18 January 2019 (2 pages) |
24 January 2019 | Secretary's details changed for Mr Robin Digby Gaffill Smale on 18 January 2019 (1 page) |
3 August 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
5 July 2018 | Registered 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 2018 | Confirmation statement made on 8 June 2018 with updates (13 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (13 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (13 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Dr Cameron James Hepburn on 17 April 2014 (2 pages) |
30 June 2014 | Director's details changed for Dr Cameron James Hepburn on 17 April 2014 (2 pages) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 25 January 2013
|
13 June 2014 | Statement of capital following an allotment of shares on 25 January 2013
|
12 June 2014 | Statement of capital following an allotment of shares on 25 November 2011
|
12 June 2014 | Statement of capital following an allotment of shares on 25 November 2011
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom on 1 May 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 November 2011 | Purchase of own shares. (3 pages) |
23 November 2011 | Purchase of own shares. (3 pages) |
21 November 2011 | Cancellation of shares. Statement of capital on 21 November 2011
|
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
21 November 2011 | Cancellation of shares. Statement of capital on 21 November 2011
|
18 November 2011 | Resolutions
|
18 November 2011 | Change of share class name or designation (2 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
18 November 2011 | Consolidation of shares on 14 November 2011 (7 pages) |
18 November 2011 | Particulars of variation of rights attached to shares (4 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
18 November 2011 | Consolidation of shares on 14 November 2011 (7 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 November 2011 | Change of share class name or designation (2 pages) |
18 November 2011 | Change of share class name or designation (2 pages) |
18 November 2011 | Particulars of variation of rights attached to shares (4 pages) |
18 November 2011 | Statement of company's objects (2 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 November 2011 | Statement of company's objects (2 pages) |
18 November 2011 | Particulars of variation of rights attached to shares (4 pages) |
18 November 2011 | Change of share class name or designation (2 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Change of share class name or designation (2 pages) |
18 November 2011 | Particulars of variation of rights attached to shares (4 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Change of share class name or designation (2 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Director's details changed for Dr Cameron James Hepburn on 30 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Dr Cameron James Hepburn on 30 April 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 September 2010 | Registered office address changed from 34 Southern Row London W10 5AN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 34 Southern Row London W10 5AN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 34 Southern Row London W10 5AN on 7 September 2010 (1 page) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for Robin Digby Gaffill Smale on 8 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for Robin Digby Gaffill Smale on 8 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robin Digby Gaffill Smale on 8 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Consolidation and sub-division of shares on 23 February 2010 (5 pages) |
19 March 2010 | Notice of removal of restriction on the company's articles (2 pages) |
19 March 2010 | Notice of removal of restriction on the company's articles (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Consolidation and sub-division of shares on 23 February 2010 (5 pages) |
10 March 2010 | Memorandum and Articles of Association (21 pages) |
10 March 2010 | Memorandum and Articles of Association (21 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from the old dairy 13B hewer street london W10 6DU (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from the old dairy 13B hewer street london W10 6DU (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / cameron hepburn / 06/04/2008 (1 page) |
25 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / cameron hepburn / 06/04/2008 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: the old dairy 13B hewer street london W10 6DU (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: the old dairy 13B hewer street london W10 6DU (1 page) |
26 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New secretary appointed;new director appointed (1 page) |
6 July 2006 | New secretary appointed;new director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
8 June 2006 | Incorporation (13 pages) |
8 June 2006 | Incorporation (13 pages) |