- Company Overview for VIVIDAE MEDIA LIMITED (08254420)
- Filing history for VIVIDAE MEDIA LIMITED (08254420)
- People for VIVIDAE MEDIA LIMITED (08254420)
- More for VIVIDAE MEDIA LIMITED (08254420)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
24 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Jul 2023 | AD01 | Registered office address changed from 86 High Street Waddesdon Aylesbury HP18 0JD England to Gemma House Lilestone Street London NW8 8SS on 27 July 2023 | |
24 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2023 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | TM01 | Termination of appointment of Christopher Allen Read as a director on 1 February 2023 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Aug 2020 | AP01 | Appointment of Mrs Ann Read as a director on 1 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
02 Mar 2018 | AD01 | Registered office address changed from Quinton Lodge 71, Gayton Road Ashwicken King's Lynn Norfolk PE32 1LW England to 86 High Street Waddesdon Aylesbury HP18 0JD on 2 March 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Ann Read as a director on 23 December 2016 |