About

Registered Number: 08658860
Date of Incorporation: 21/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 83 Victoria Street, London, Westminister, SW1H 0HW,

 

Founded in 2013, Vivid Hospitality Solutions Ltd are based in London, Westminister, it's status is listed as "Active". There are 6 directors listed as King, David, Metcalfe, Paul, Winstanley, Kevin Barry, Hoad, Carla, Hoad, Carla Rachel, Hoad, Jonathan for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, David 12 July 2016 - 1
METCALFE, Paul 22 January 2014 - 1
WINSTANLEY, Kevin Barry 17 September 2019 - 1
HOAD, Carla Rachel 21 August 2013 22 January 2014 1
HOAD, Jonathan 21 August 2013 14 February 2019 1
Secretary Name Appointed Resigned Total Appointments
HOAD, Carla 22 January 2014 24 February 2016 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AD01 - Change of registered office address 16 July 2020
AD01 - Change of registered office address 16 July 2020
RP04SH01 - N/A 23 January 2020
SH01 - Return of Allotment of shares 21 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 October 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 25 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2019
CS01 - N/A 13 June 2019
RESOLUTIONS - N/A 22 May 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 26 July 2018
SH01 - Return of Allotment of shares 16 April 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
SH01 - Return of Allotment of shares 13 April 2018
AA - Annual Accounts 11 August 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 24 April 2017
CS01 - N/A 24 April 2017
CS01 - N/A 21 April 2017
SH01 - Return of Allotment of shares 11 November 2016
SH01 - Return of Allotment of shares 07 November 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 15 July 2016
AA01 - Change of accounting reference date 14 April 2016
AR01 - Annual Return 11 April 2016
TM02 - Termination of appointment of secretary 24 February 2016
SH03 - Return of purchase of own shares 04 August 2015
SH06 - Notice of cancellation of shares 21 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 28 March 2014
CERTNM - Change of name certificate 22 January 2014
SH01 - Return of Allotment of shares 22 January 2014
AP01 - Appointment of director 22 January 2014
AP03 - Appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
NEWINC - New incorporation documents 21 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.