About

Registered Number: 05188997
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Virgo Associates Bedford Heights, Brickhill Drive, Bedford, MK41 7PH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.