About

Registered Number: 07083008
Date of Incorporation: 20/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 149a Great Ancoats Street, Manchester, M4 6DH

 

Based in Manchester, Vivid Lounge Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Niruben, Samuil, Roberts, Lee, Ip, Sandy, Roberts, Lee at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIRUBEN, Samuil 01 January 2013 - 1
IP, Sandy 20 November 2009 14 March 2012 1
ROBERTS, Lee 14 March 2012 21 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Lee 22 January 2013 21 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
MR01 - N/A 23 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 29 September 2017
TM02 - Termination of appointment of secretary 24 July 2017
CS01 - N/A 12 December 2016
MR01 - N/A 12 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 28 August 2014
AD01 - Change of registered office address 07 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 August 2013
AP03 - Appointment of secretary 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AD01 - Change of registered office address 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AD01 - Change of registered office address 15 November 2010
NEWINC - New incorporation documents 20 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2019 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.