About

Registered Number: 03958164
Date of Incorporation: 28/03/2000 (25 years ago)
Company Status: Active
Registered Address: 1422/4 London Road, Leigh On Sea, Essex, SS9 2UL

 

Vivid Image Ltd was registered on 28 March 2000 with its registered office in Essex, it has a status of "Active". There are 3 directors listed as Lee, Barry Howard, Lee, Lesley Karen, Roe, Mark Anthony for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Barry Howard 13 October 2002 - 1
LEE, Lesley Karen 28 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ROE, Mark Anthony 28 March 2000 13 October 2002 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 April 2014
CERTNM - Change of name certificate 04 February 2014
CONNOT - N/A 04 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.