Advanced company searchLink opens in new window

VIVID DIGITAL STUDIOS LIMITED

Company number 07191123

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 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000.29
30 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
01 Dec 2010 MEM/ARTS Memorandum and Articles of Association
29 Oct 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 1,000.29
13 Oct 2010 SH10 Particulars of variation of rights attached to shares
13 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2010 AP01 Appointment of Joseph James Goldman as a director
16 Jul 2010 CERTNM Company name changed closed mirror LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-06-23
16 Jul 2010 CONNOT Change of name notice
16 Mar 2010 NEWINC Incorporation