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

Vivid Holdings Limited

Documents

Total Documents32
Total Pages153

Filing History

23 June 2023Registration of charge 107644660001, created on 16 June 2023
10 May 2023Confirmation statement made on 6 May 2023 with updates
10 May 2023Director's details changed for Mr Stephen James May on 31 May 2022
10 May 2023Director's details changed for Mr Lucas Elias on 31 May 2022
22 December 2022Total exemption full accounts made up to 31 March 2022
15 September 2022Registered office address changed from The Vivid Group 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to Units 4&5 Dubarry House Hove Park Villas Hove East Sussex BN3 6AF on 15 September 2022
14 July 2022Registered office address changed from Finsbury House, 23 Finsbury Circus London EC2M 7EA England to The Vivid Group 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 14 July 2022
10 May 2022Director's details changed for Mr Stephen James May on 5 May 2022
10 May 2022Change of details for Trinity London Holdings Limited as a person with significant control on 5 May 2022
10 May 2022Confirmation statement made on 6 May 2022 with updates
21 December 2021Total exemption full accounts made up to 31 March 2021
17 May 2021Confirmation statement made on 6 May 2021 with updates
17 May 2021Director's details changed for Mr Stephen James May on 17 May 2021
17 May 2021Director's details changed for Mr Lucas Elias on 6 May 2021
17 May 2021Director's details changed for Mr Lucas Elias on 6 May 2021
14 May 2021Registered office address changed from Finsbury House Finsbury Circus London EC2M 7EA England to Finsbury House, 23 Finsbury Circus London EC2M 7EA on 14 May 2021
3 March 2021Registered office address changed from St. Clements House 27-28 st Clement's Lane London EC4N 7AE United Kingdom to Finsbury House Finsbury Circus London EC2M 7EA on 3 March 2021
27 November 2020Total exemption full accounts made up to 31 March 2020
28 May 2020Confirmation statement made on 6 May 2020 with updates
6 May 2020Director's details changed for Mr Stephen James May on 6 May 2020
24 December 2019Total exemption full accounts made up to 31 March 2019
10 May 2019Confirmation statement made on 9 May 2019 with updates
10 May 2019Notification of Prestige Worldwide Holdings Limited as a person with significant control on 23 November 2018
10 May 2019Change of details for Prestige Worldwide Holdings Limited as a person with significant control on 23 November 2018
10 May 2019Notification of Trinity London Holdings Limited as a person with significant control on 23 November 2018
9 May 2019Cessation of Stephen James May as a person with significant control on 23 November 2018
9 May 2019Cessation of Lucas Elias as a person with significant control on 23 November 2018
26 November 2018Total exemption full accounts made up to 31 March 2018
26 November 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018
12 June 2018Confirmation statement made on 9 May 2018 with no updates
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing