About

Registered Number: 04978354
Date of Incorporation: 27/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 15 Hockliffe Business Park, Watling Street (A5), Hockliffe, Bedfordshire, LU7 9NB

 

Vivid Sync Ltd was setup in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Odedra, Priti, Mcdonald, Julian are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Julian 27 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ODEDRA, Priti 27 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 10 October 2006
225 - Change of Accounting Reference Date 28 February 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 29 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.