Twickenham
TW1 1JX
Director Name | Mr Murray Thompson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova Hamm Court Weybridge Surrey KT13 8YE |
Director Name | Mr Nicholas Scott Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thoen Ait Hamm Court Weybridge Surrey KT13 8YE |
Website | vivid.co.uk |
---|
Registered Address | Crown House 9 Duke Street Richmond TW9 1HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Paul John O'reilly 60.00% Ordinary |
---|---|
20 at £1 | Murray Thompson 20.00% Ordinary |
20 at £1 | Nicholas Scott Thompson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,411 |
Cash | £33,374 |
Current Liabilities | £111,851 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
1 February 2024 | Purchase of own shares.
|
---|---|
1 February 2024 | Cancellation of shares. Statement of capital on 18 December 2023
|
16 January 2024 | Confirmation statement made on 9 January 2024 with updates (5 pages) |
21 December 2023 | Termination of appointment of Nicholas Scott Thompson as a director on 20 December 2023 (1 page) |
21 December 2023 | Termination of appointment of Murray Thompson as a director on 20 December 2023 (1 page) |
21 December 2023 | Change of details for Mr Paul John O'reilly as a person with significant control on 18 December 2023 (2 pages) |
20 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
23 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
21 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
7 March 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
1 August 2018 | Director's details changed for Mr Nicholas Scott Thompson on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Murray Thompson on 1 August 2018 (2 pages) |
12 June 2018 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 January 2015 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 February 2014 | Appointment of Mr Nicholas Scott Thompson as a director (2 pages) |
18 February 2014 | Appointment of Mr Nicholas Scott Thompson as a director (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (4 pages) |
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|