Advanced company searchLink opens in new window

VIVIDA PRODUCTIONS LIMITED

Company number 04319075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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