- 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) |
---|---|---|---|
23 Dec 2016 | AP01 | Appointment of Mr Christopher Allen Read as a director on 23 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN to Quinton Lodge 71, Gayton Road Ashwicken King's Lynn Norfolk PE32 1LW on 1 December 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
11 Nov 2015 | TM02 | Termination of appointment of Paul Graham Lucock as a secretary on 1 November 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Christopher Allen Read as a director on 1 November 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Ms Ann Greenwood on 1 November 2015 | |
24 Jun 2015 | CERTNM |
Company name changed everything for the groom LIMITED\certificate issued on 24/06/15
|
|
17 Jun 2015 | AP01 | Appointment of Ms Ann Greenwood as a director on 5 January 2015 | |
06 May 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Oct 2012 | AP01 | Appointment of Mr Christopher Allen Read as a director | |
27 Oct 2012 | AP03 | Appointment of Mr Paul Graham Lucock as a secretary | |
18 Oct 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
16 Oct 2012 | NEWINC | Incorporation |