Advanced company searchLink opens in new window

VIVID ARTS LTD

Company number 05850850

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)
11 Sep 2013 AD01 Registered office address changed from C/O C/O Tdg 2 Pool Lane Bromborough Pool Wirral CH62 4UE United Kingdom on 11 September 2013
21 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
21 Jun 2013 CH03 Secretary's details changed for Paul Stephen Lucas on 22 March 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
07 Jul 2011 AD02 Register inspection address has been changed from 1 Tdg Pinfold Lane Altami Flintshire CH7 5NY
24 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
15 Sep 2010 AD01 Registered office address changed from C/O Tdg Ltd Pinfold Lane Altam 1 Flintshire Chester CH7 6NY on 15 September 2010
08 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
08 Jul 2010 AD03 Register(s) moved to registered inspection location
08 Jul 2010 AD02 Register inspection address has been changed
07 Jul 2010 CH01 Director's details changed for Mr Paul Mcguire on 1 June 2010
07 Jul 2010 CH01 Director's details changed for Richard Wyn Owen on 1 June 2010
05 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Oct 2009 AP01 Appointment of Mr Paul Newbitt as a director
04 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
28 Aug 2009 288b Appointment terminated director mark lucas
28 Aug 2009 288a Director appointed mr paul ian mcguire
03 Aug 2009 88(2) Ad 01/08/09\gbp si 100@1=100\gbp ic 100/200\
14 Jul 2009 363a Return made up to 19/06/09; full list of members
28 May 2009 395 Particulars of a mortgage or charge / charge no: 3