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.
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 |
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 |