Vivid Brand 2011 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SCOTT LIBBY HEMING LIMITED
VIVID BRAND LIMITED
Company type | Private Limited Company, Active |
Company Number | 03797128 |
Record last updated | Friday, April 8, 2016 6:18:58 PM UTC |
Official Address | 92 Station Road Clacton On Seasex Co151sg Pier There are 348 companies registered at this street |
Locality | Pier |
Region | Essex, England |
Postal Code | CO151SG |
Sector | Advertising agencies |
Visits
-
Paul King (born on May 22, 1950), 257 companies
Document Type | Publication date | Download link | |
Notices | Apr 8, 2016 | Resolutions for winding-up |  |
Financials | Jan 27, 2016 | Annual accounts |  |
Registry | Sep 9, 2015 | Change of particulars for corporate secretary |  |
Registry | Jun 18, 2015 | Annual return |  |
Registry | Jan 15, 2015 | Change of name certificate |  |
Registry | Jan 15, 2015 | Notice of change of name nm01 - resolution |  |
Registry | Jan 15, 2015 | Company name change |  |
Financials | Sep 17, 2014 | Annual accounts |  |
Registry | Jun 26, 2014 | Annual return |  |
Financials | Jan 21, 2014 | Annual accounts |  |
Registry | May 20, 2013 | Annual return |  |
Financials | Jan 16, 2013 | Annual accounts |  |
Registry | Jun 19, 2012 | Annual return |  |
Financials | Sep 28, 2011 | Annual accounts |  |
Registry | Jun 20, 2011 | Annual return |  |
Registry | Jun 20, 2011 | Resignation of one Secretary |  |
Registry | May 23, 2011 | Return of purchase of own shares |  |
Registry | May 16, 2011 | Authority- purchase shares other than from capital |  |
Registry | May 16, 2011 | Notice of cancellation of shares |  |
Registry | May 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Apr 29, 2011 | Resignation of one Secretary (a man) |  |
Registry | Apr 28, 2011 | Change of name certificate |  |
Registry | Apr 28, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Apr 28, 2011 | Company name change |  |
Registry | Apr 27, 2011 | Change of accounting reference date |  |
Financials | Oct 2, 2010 | Annual accounts |  |
Registry | Jun 25, 2010 | Annual return |  |
Registry | Jun 25, 2010 | Appointment of a person as Secretary |  |
Registry | Jun 25, 2010 | Change of particulars for director |  |
Registry | Jun 16, 2010 | Appointment of a person as Secretary |  |
Registry | Jun 19, 2009 | Annual return |  |
Financials | May 16, 2009 | Annual accounts |  |
Financials | Jul 17, 2008 | Annual accounts 3797... |  |
Registry | Jul 4, 2008 | Annual return |  |
Registry | Feb 18, 2008 | Appointment of a secretary |  |
Registry | Feb 18, 2008 | Resignation of a secretary |  |
Registry | Dec 1, 2007 | Resignation of one Secretary (a woman) |  |
Registry | Dec 1, 2007 | Appointment of a man as Secretary |  |
Financials | Aug 20, 2007 | Annual accounts |  |
Registry | Jul 6, 2007 | Annual return |  |
Financials | Jul 4, 2006 | Annual accounts |  |
Registry | Jul 4, 2006 | Annual return |  |
Financials | Aug 8, 2005 | Annual accounts |  |
Registry | Jul 1, 2005 | Annual return |  |
Financials | Feb 5, 2005 | Annual accounts |  |
Registry | Dec 22, 2004 | Change of accounting reference date |  |
Registry | Jun 29, 2004 | Annual return |  |
Financials | Jan 30, 2004 | Annual accounts |  |
Registry | Jul 22, 2003 | Annual return |  |
Financials | Mar 21, 2003 | Annual accounts |  |
Registry | Oct 15, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 4, 2002 | Authorised allotment of shares and debentures |  |
Registry | Jul 5, 2002 | £ nc 1000/1500000 |  |
Registry | Jul 2, 2002 | Annual return |  |
Financials | Mar 1, 2002 | Annual accounts |  |
Registry | Oct 20, 2001 | Particulars of a mortgage or charge |  |
Registry | Sep 13, 2001 | Annual return |  |
Financials | Mar 29, 2001 | Annual accounts |  |
Registry | Aug 18, 2000 | Annual return |  |
Registry | Mar 8, 2000 | Company name change |  |
Registry | Mar 7, 2000 | Change of name certificate |  |
Registry | Aug 11, 1999 | Change of accounting reference date |  |
Registry | Jul 12, 1999 | Appointment of a director |  |
Registry | Jul 12, 1999 | Resignation of a director |  |
Registry | Jul 12, 1999 | Alter mem and arts |  |
Registry | Jul 12, 1999 | Resignation of a secretary |  |
Registry | Jul 12, 1999 | Appointment of a secretary |  |
Registry | Jun 28, 1999 | Four appointments: 2 companies, a man and a woman |  |