ESSENTIAL VIVENDI MANAGEMENT LIMITED

Company Documents

DateDescription
27/09/2527 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

02/06/252 June 2025 Appointment of Mr Marcus Simon Dench as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Simon Edward Jones as a director on 2025-05-30

View Document

04/02/254 February 2025 Resolutions

View Document

03/02/253 February 2025 Resolutions

View Document

23/01/2523 January 2025 Appointment of Mr Simon Edward Jones as a director on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Director's details changed for Mr Carl Anthony Castledine on 2023-11-19

View Document

08/12/238 December 2023 Micro company accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19

View Document

05/01/235 January 2023 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of details for Essential Vivendi Ltd as a person with significant control on 2022-09-02

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/02/2228 February 2022 Change of details for Essential Vivendi Ltd as a person with significant control on 2021-11-25

View Document

07/01/227 January 2022 Termination of appointment of Mark Robert Maduras as a director on 2021-11-25

View Document

17/12/2117 December 2021 Satisfaction of charge 059340930001 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 059340930002 in full

View Document

03/12/213 December 2021 Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-03

View Document

30/11/2130 November 2021 Appointment of Mr Greg Lashley as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Carl Anthony Castledine as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Neill Timothy Ryder as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Thomas John Lewis Rowley as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Michael William Diana as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Anuj Kumar Mittal as a director on 2021-11-25

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2122 January 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

22/01/2122 January 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 ARTICLES OF ASSOCIATION

View Document

21/11/1921 November 2019 ALTER ARTICLES 25/10/2019

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059340930002

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059340930001

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MICHAEL WILLIAM DIANA

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MARK ROBERT MADURAS

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR ANUJ KUMAR MITTAL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED THOMAS JOHN LEWIS ROWLEY

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY NEIL BELL

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CORRIGAN

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE LOW

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GROVES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/09/1226 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/09/1024 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 1 SOUTHGATE HESSLE EAST YORKSHIRE HU13 0RB

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WIESENER

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LOW / 01/01/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company