- Company Overview for VIVID AUDIO LIMITED (04980884)
- Filing history for VIVID AUDIO LIMITED (04980884)
- People for VIVID AUDIO LIMITED (04980884)
- More for VIVID AUDIO LIMITED (04980884)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | AP03 | Appointment of Cecilia Afriyie Asamoah as a secretary on 5 January 2022 | |
21 Jan 2022 | TM02 | Termination of appointment of Raymond Clifford Rowles as a secretary on 5 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
11 Dec 2019 | AD01 | Registered office address changed from 6 Star Road Partridge Green West Sussex England to 6 Star Road Partridge Green West Sussex RH13 8RA on 11 December 2019 | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 May 2016 | TM01 | Termination of appointment of Raymond Clifford Rowles as a director on 19 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Philip Ernest Guttentag as a director on 19 May 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 1 Freshfields Drive Lancing Sussex BN15 9LN to 6 Star Road Partridge Green West Sussex on 8 April 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|