Vivid Consultancy London Ltd was founded on 17 August 1998, it has a status of "Dissolved". We do not know the number of employees at this business. The organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Paul Lindsay | 17 October 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Daniel Benjamin | 09 February 2005 | - | 1 |
MARKS, Jonathan | 17 October 1998 | 10 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 July 2017 | |
DISS16(SOAS) - N/A | 07 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2016 | |
AA - Annual Accounts | 07 September 2016 | |
AA01 - Change of accounting reference date | 20 June 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 18 November 2010 | |
CH01 - Change of particulars for director | 18 November 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 17 September 2009 | |
363a - Annual Return | 02 March 2009 | |
287 - Change in situation or address of Registered Office | 27 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 February 2009 | |
353 - Register of members | 27 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
AA - Annual Accounts | 27 February 2009 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363s - Annual Return | 22 January 2007 | |
CERTNM - Change of name certificate | 24 October 2006 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 14 February 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 21 August 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 08 August 2002 | |
363s - Annual Return | 12 September 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 31 October 2000 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 24 September 1999 | |
MISC - Miscellaneous document | 27 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1998 | |
287 - Change in situation or address of Registered Office | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 21 August 1998 | |
288b - Notice of resignation of directors or secretaries | 21 August 1998 | |
NEWINC - New incorporation documents | 17 August 1998 |