About

Registered Number: 03619490
Date of Incorporation: 21/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 59 The Shearers, Bishop's Stortford, CM23 4AZ,

 

Vivid I.T. Ltd was registered on 21 August 1998. There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Michelle Pek Shan 29 September 1998 - 1
JACKSON, Stephen Roy, Dr 24 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 04 October 2018
AD01 - Change of registered office address 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 23 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
AA - Annual Accounts 24 April 2001
287 - Change in situation or address of Registered Office 23 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 22 October 1999
RESOLUTIONS - N/A 04 December 1998
RESOLUTIONS - N/A 04 December 1998
288c - Notice of change of directors or secretaries or in their particulars 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
225 - Change of Accounting Reference Date 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
NEWINC - New incorporation documents 21 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.