About

Registered Number: 07930319
Date of Incorporation: 31/01/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Peninsular House, Wharf Road, Portsmouth, Hampshire, PO2 8HB,

 

Vivid Build Ltd was founded on 31 January 2012 with its registered office in Portsmouth in Hampshire. We don't currently know the number of employees at this organisation. There are 8 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Michael John 23 July 2020 - 1
BATCHELOR, Mark Richard 21 April 2017 31 December 2018 1
BEECHING, Margaret Ann 06 July 2012 21 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Duncan Neil 26 April 2018 - 1
LONG, Jane 31 January 2012 11 April 2014 1
SANDERSON, John Anthony 01 October 2015 26 April 2018 1
SYMINGTON, Patrick 25 September 2014 01 October 2015 1
WALTERS, Peter 11 April 2014 25 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
RESOLUTIONS - N/A 14 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2020
SH19 - Statement of capital 14 April 2020
CAP-SS - N/A 14 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 13 August 2019
SH01 - Return of Allotment of shares 17 June 2019
CS01 - N/A 05 March 2019
AD01 - Change of registered office address 05 March 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 22 October 2018
AP03 - Appointment of secretary 10 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 13 October 2017
AD01 - Change of registered office address 27 July 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
RESOLUTIONS - N/A 01 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 16 March 2016
AP03 - Appointment of secretary 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 February 2015
TM02 - Termination of appointment of secretary 20 October 2014
AP03 - Appointment of secretary 20 October 2014
AA - Annual Accounts 18 August 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 25 July 2012
AA01 - Change of accounting reference date 25 July 2012
AP01 - Appointment of director 16 July 2012
NEWINC - New incorporation documents 31 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.