UKBizDB.co.uk

VIVEWIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vivewire Limited. The company was founded 8 years ago and was given the registration number 09672972. The firm's registered office is in YORK. You can find them at 22 Bridge Road, Bishopthorpe, York, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:VIVEWIRE LIMITED
Company Number:09672972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:22 Bridge Road, Bishopthorpe, York, England, YO23 2RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Queen Square, Bath, United Kingdom, BA1 2HN

Director15 March 2018Active
22, Bridge Road, Bishopthorpe, York, England, YO23 2RR

Director06 July 2015Active
The Hive, 6, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Corporate Secretary01 December 2016Active
Esters, High Street, Oakhill, Radstock, United Kingdom, BA3 5GG

Director24 July 2015Active
14, Queen Square, Bath, United Kingdom, BA1 2HN

Director15 March 2018Active
17, The Hollow, Lindfield, Haywards Heath, England, RH16 2SX

Director24 July 2015Active

People with Significant Control

Mr Darren Senadhira
Notified on:03 August 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:17, The Hollow, Haywards Heath, RH16 2SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Connor Jan Taduesz Ciupek
Notified on:03 August 2016
Status:Active
Date of birth:June 1995
Nationality:British
Address:17, The Hollow, Haywards Heath, RH16 2SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Andrew Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:22, Bridge Road, York, England, YO23 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person director company with change date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Change account reference date company current shortened.

Download
2020-01-09Capital

Second filing capital allotment shares.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2019-04-05Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-04-25Miscellaneous

Legacy.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.