- Company Overview for VIVIDA PRODUCTIONS LIMITED (04319075)
- Filing history for VIVIDA PRODUCTIONS LIMITED (04319075)
- People for VIVIDA PRODUCTIONS LIMITED (04319075)
- Registers for VIVIDA PRODUCTIONS LIMITED (04319075)
- More for VIVIDA PRODUCTIONS LIMITED (04319075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 31 July 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
02 May 2017 | AD01 | Registered office address changed from C/O Quest Duthoit Limited 19 Farncombe Road Worthing West Sussex BN11 2AY to 19 North Street Ashford Kent TN24 8LF on 2 May 2017 | |
16 Jan 2017 | AD02 | Register inspection address has been changed from 23 Lansdowne Avenue Lansdowne Avenue Andover SP10 2LY England to 23 Lansdowne Avenue Lansdowne Avenue Andover SP10 2LY | |
16 Jan 2017 | AD02 | Register inspection address has been changed from 23 Lansdowne Avenue Andover SP10 2LY England to 23 Lansdowne Avenue Lansdowne Avenue Andover SP10 2LY | |
16 Jan 2017 | AD03 | Register(s) moved to registered inspection location 23 Lansdowne Avenue Andover SP10 2LY | |
16 Jan 2017 | AD03 | Register(s) moved to registered inspection location 23 Lansdowne Avenue Andover SP10 2LY | |
13 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
13 Jan 2017 | AD03 | Register(s) moved to registered inspection location 23 Lansdowne Avenue Andover SP10 2LY | |
13 Jan 2017 | AD02 | Register inspection address has been changed to 23 Lansdowne Avenue Andover SP10 2LY | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
13 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH03 | Secretary's details changed for Mrs Susannah Elizabeth Quarrie on 13 April 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Simeon Matthew Quarrie on 13 April 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Mr Simeon Matthew Quarrie on 31 October 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from C/O Quest Duthoit Limited 19 Farncombe Road Worthing West Sussex BN11 2AY England to C/O Quest Duthoit Limited 19 Farncombe Road Worthing West Sussex BN11 2AY on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from Unit 9 Crane Mews 32 Gould Road Twickenham Middlesex TW2 6RS to C/O Quest Duthoit Limited 19 Farncombe Road Worthing West Sussex BN11 2AY on 10 November 2014 |