About

Registered Number: 05889515
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 3 Eagle Park, Trowbridge, BA14 7GD,

 

Vivo Digital Ltd was founded on 27 July 2006 with its registered office in Trowbridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Kelleher, Judy Bishop, Illingworth, Hilary Ann, Wright, Richard Edward Magnus are listed as the directors of Vivo Digital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILLINGWORTH, Hilary Ann 27 July 2006 14 December 2006 1
WRIGHT, Richard Edward Magnus 14 December 2006 09 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KELLEHER, Judy Bishop 27 July 2006 26 July 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
PSC04 - N/A 20 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 September 2017
AD01 - Change of registered office address 08 September 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 06 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
363a - Annual Return 07 August 2009
353 - Register of members 07 August 2009
AA - Annual Accounts 06 August 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
395 - Particulars of a mortgage or charge 28 May 2008
225 - Change of Accounting Reference Date 23 May 2008
AA - Annual Accounts 23 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
353 - Register of members 02 August 2007
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.