Having been setup in 2004, Vivid Impressions Ltd have registered office in Bedford, it's status at Companies House is "Active". There are 4 directors listed as Withey, Jillian, Withey, Guy Thomas, Martinez, Diane Eileen, Mayberry, Christopher William for Vivid Impressions Ltd at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITHEY, Guy Thomas | 01 July 2006 | - | 1 |
MAYBERRY, Christopher William | 03 August 2004 | 08 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITHEY, Jillian | 20 September 2006 | - | 1 |
MARTINEZ, Diane Eileen | 03 August 2004 | 20 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AD01 - Change of registered office address | 13 September 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 14 August 2015 | |
CH01 - Change of particulars for director | 14 August 2015 | |
AD01 - Change of registered office address | 06 May 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 05 April 2013 | |
CH03 - Change of particulars for secretary | 09 November 2012 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 28 January 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 05 June 2008 | |
AA - Annual Accounts | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 21 August 2006 | |
363s - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 21 August 2006 | |
AA - Annual Accounts | 24 May 2006 | |
225 - Change of Accounting Reference Date | 08 December 2005 | |
363s - Annual Return | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
RESOLUTIONS - N/A | 13 August 2004 | |
RESOLUTIONS - N/A | 13 August 2004 | |
RESOLUTIONS - N/A | 13 August 2004 | |
RESOLUTIONS - N/A | 13 August 2004 | |
RESOLUTIONS - N/A | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2004 | |
NEWINC - New incorporation documents | 26 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 April 2005 | Outstanding |
N/A |