About

Registered Number: 08983172
Date of Incorporation: 07/04/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Parkhill Studio, Walton Road, Wetherby, LS22 5DZ,

 

Having been setup in 2014, Vivid North Ltd have registered office in Wetherby, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Baker, Jennifer Beth, Wray, Emma, Wray, James, Gudelis, Ignas for Vivid North Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Jennifer Beth 13 February 2017 - 1
WRAY, Emma 07 April 2014 - 1
WRAY, James 07 April 2014 - 1
GUDELIS, Ignas 01 April 2016 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
SH08 - Notice of name or other designation of class of shares 16 June 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 31 October 2019
SH08 - Notice of name or other designation of class of shares 29 October 2019
PSC01 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 31 July 2018
AA - Annual Accounts 28 July 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC04 - N/A 04 July 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 23 February 2017
AP01 - Appointment of director 23 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
AD01 - Change of registered office address 18 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 27 April 2016
SH01 - Return of Allotment of shares 26 April 2016
AP01 - Appointment of director 21 April 2016
AA01 - Change of accounting reference date 07 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 12 April 2015
NEWINC - New incorporation documents 07 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.