VIVID DESIGN STUDIO LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-15 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-12-31 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/03/215 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
13/02/2113 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DUDLEY / 13/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/05/183 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
29/03/1729 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DUDLEY / 01/05/2014 |
08/01/148 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM PARMENTER HOUSE / 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BELCHER |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BELCHER / 20/01/2012 |
20/01/1220 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM BEULAH VILLA WINCHESTER ROAD WALTHAM CHASE SOUTHAMPTON HAMPSHIRE SO32 2NA |
26/08/1126 August 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
21/08/1121 August 2011 | DIRECTOR APPOINTED MR MALCOLM EDWARD BELCHER |
07/02/117 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM FIELDS HOUSE 12-13 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM BRAMBLE HOUSE FURZEHALL FARM 112 WICKHAM ROAD HAMPSHIRE FAREHAM PO16 7JH ENGLAND |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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