15 St. Botolph Street
London
EC3A 7BB
Director Name | Mr Stephen James May |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vivid Group 11th Floor Beaufort House 15 St. Botolph Street London EC3A 7BB |
Website | www.vivid-solutions.co.uk |
---|---|
Telephone | 020 79526677 |
Telephone region | London |
Registered Address | Vivid, Ground Floor, Beaufort House 15 St. Botolph Street London EC3A 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,457 |
Cash | £19,718 |
Current Liabilities | £32,222 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
31 March 2020 | Director's details changed for Mr Stephen James May on 23 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Lucas Elias on 23 March 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Cessation of Stephen May as a person with significant control on 23 November 2018 (1 page) |
11 April 2019 | Notification of Trinity London Holdings Limited as a person with significant control on 23 November 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
11 April 2019 | Notification of Prestige Worldwide Holdings Limited as a person with significant control on 23 November 2018 (2 pages) |
11 April 2019 | Cessation of Luke Elias as a person with significant control on 23 November 2018 (1 page) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
16 March 2017 | Registered office address changed from Beaufort House 11th Floor 15 st Botolph Street London EC3A 7BB to 27-28 Clement's Lane St Clements House London EC4N 7AE on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Beaufort House 11th Floor 15 st Botolph Street London EC3A 7BB to 27-28 Clement's Lane St Clements House London EC4N 7AE on 16 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 March 2015 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU to Beaufort House 11Th Floor 15 St Botolph Street London EC3A 7BB on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU to Beaufort House 11Th Floor 15 St Botolph Street London EC3A 7BB on 27 March 2015 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Stephen James May on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Lucas Elias on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Lucas Elias on 1 January 2013 (2 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mr Lucas Elias on 1 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Stephen James May on 1 January 2013 (2 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mr Stephen James May on 1 January 2013 (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 November 2012 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|