Company NameVivid (UK) Limited
DirectorPaul John O'Reilly
Company StatusActive
Company Number08353809
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul John O'Reilly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Godstone Road
Twickenham
TW1 1JX
Director NameMr Murray Thompson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova Hamm Court
Weybridge
Surrey
KT13 8YE
Director NameMr Nicholas Scott Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThoen Ait Hamm Court
Weybridge
Surrey
KT13 8YE

Contact

Websitevivid.co.uk

Location

Registered AddressCrown House
9 Duke Street
Richmond
TW9 1HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Paul John O'reilly
60.00%
Ordinary
20 at £1Murray Thompson
20.00%
Ordinary
20 at £1Nicholas Scott Thompson
20.00%
Ordinary

Financials

Year2014
Net Worth£2,411
Cash£33,374
Current Liabilities£111,851

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

1 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 February 2024Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 60
(4 pages)
16 January 2024Confirmation statement made on 9 January 2024 with updates (5 pages)
21 December 2023Termination of appointment of Nicholas Scott Thompson as a director on 20 December 2023 (1 page)
21 December 2023Termination of appointment of Murray Thompson as a director on 20 December 2023 (1 page)
21 December 2023Change of details for Mr Paul John O'reilly as a person with significant control on 18 December 2023 (2 pages)
20 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
23 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
23 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
7 March 2021Registered office address changed from 9 Duke Street Richmond TW9 1HP England to Crown House 9 Duke Street Richmond TW9 1HP on 7 March 2021 (1 page)
3 March 2021Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 9 Duke Street Richmond TW9 1HP on 3 March 2021 (1 page)
10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
1 August 2018Director's details changed for Mr Nicholas Scott Thompson on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Murray Thompson on 1 August 2018 (2 pages)
12 June 2018Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2015Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
18 February 2014Appointment of Mr Nicholas Scott Thompson as a director (2 pages)
18 February 2014Appointment of Mr Nicholas Scott Thompson as a director (2 pages)
17 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 100
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)