Advanced company searchLink opens in new window

VIVID OUTDOOR MEDIA (UK) LIMITED

Company number 05223288

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2021 LIQ10 Removal of liquidator by court order
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 March 2021
09 Apr 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-23
09 Apr 2020 LIQ01 Declaration of solvency
24 Mar 2020 AD01 Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 March 2020
18 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 September 2018
22 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
25 Jul 2016 SH08 Change of share class name or designation
22 Jul 2016 CC04 Statement of company's objects
22 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2016 AP01 Appointment of Mrs Juliet Hardy as a director on 1 October 2015
29 Mar 2016 AP01 Appointment of Mrs Kimberley Ann Milroy as a director on 1 October 2015
16 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 May 2015 AD01 Registered office address changed from Eltham House, 6 Forest Road Loughborough Leicestershire LE11 3NP to 145a Ashley Road Hale Altrincham Cheshire WA14 2UW on 28 May 2015
19 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100