Company NameVivid Executive Search Ltd
DirectorsLucas Elias and Stephen James May
Company StatusActive
Company Number07576748
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Lucas Elias
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vivid Group 11th Floor Beaufort House
15 St. Botolph Street
London
EC3A 7BB
Director NameMr Stephen James May
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vivid Group 11th Floor Beaufort House
15 St. Botolph Street
London
EC3A 7BB

Contact

Websitewww.vivid-solutions.co.uk
Telephone020 79526677
Telephone regionLondon

Location

Registered AddressVivid, Ground Floor, Beaufort House
15 St. Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,457
Cash£19,718
Current Liabilities£32,222

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 May 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
31 March 2020Director's details changed for Mr Stephen James May on 23 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Lucas Elias on 23 March 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Cessation of Stephen May as a person with significant control on 23 November 2018 (1 page)
11 April 2019Notification of Trinity London Holdings Limited as a person with significant control on 23 November 2018 (2 pages)
11 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
11 April 2019Notification of Prestige Worldwide Holdings Limited as a person with significant control on 23 November 2018 (2 pages)
11 April 2019Cessation of Luke Elias as a person with significant control on 23 November 2018 (1 page)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
16 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
27 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Stephen James May on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Lucas Elias on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Lucas Elias on 1 January 2013 (2 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mr Lucas Elias on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Stephen James May on 1 January 2013 (2 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mr Stephen James May on 1 January 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 November 2012 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)