Download leads from Nexok and grow your business. Find out more

Vivid Fox Media Ltd

Documents

Total Documents44
Total Pages158

Filing History

5 February 2021Director's details changed for Mr Simon Paul Hustings on 11 August 2016
5 February 2021Director's details changed for Ilke Dagli on 11 August 2016
1 September 2020Confirmation statement made on 29 August 2020 with no updates
26 May 2020Total exemption full accounts made up to 31 August 2019
30 August 2019Confirmation statement made on 29 August 2019 with no updates
23 May 2019Total exemption full accounts made up to 31 August 2018
30 August 2018Confirmation statement made on 29 August 2018 with no updates
25 May 2018Total exemption full accounts made up to 31 August 2017
29 August 2017Confirmation statement made on 29 August 2017 with no updates
29 August 2017Confirmation statement made on 29 August 2017 with no updates
5 September 2016Total exemption small company accounts made up to 31 August 2016
5 September 2016Total exemption small company accounts made up to 31 August 2016
2 September 2016Confirmation statement made on 29 August 2016 with updates
2 September 2016Confirmation statement made on 29 August 2016 with updates
11 August 2016Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF to 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA on 11 August 2016
11 August 2016Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF to 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA on 11 August 2016
11 August 2016Termination of appointment of Mountseal Uk Limited as a secretary on 1 July 2016
11 August 2016Termination of appointment of Mountseal Uk Limited as a secretary on 1 July 2016
14 April 2016Total exemption small company accounts made up to 31 August 2015
14 April 2016Total exemption small company accounts made up to 31 August 2015
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
16 January 2015Company name changed simon hustings LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
16 January 2015Company name changed simon hustings LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
22 May 2014Appointment of Ilke Dagli as a director
22 May 2014Total exemption small company accounts made up to 31 August 2013
22 May 2014Total exemption small company accounts made up to 31 August 2013
22 May 2014Appointment of Ilke Dagli as a director
30 September 2013Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF United Kingdom on 30 September 2013
30 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
30 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
30 September 2013Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF United Kingdom on 30 September 2013
6 September 2012Appointment of Simon Paul Hustings as a director
6 September 2012Appointment of Simon Paul Hustings as a director
6 September 2012Appointment of Mountseal Uk Limited as a secretary
6 September 2012Appointment of Mountseal Uk Limited as a secretary
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 August 2012Termination of appointment of Ela Shah as a director
29 August 2012Termination of appointment of Ela Shah as a director
Sign up now to grow your client base. Plans & Pricing