Warning: file_put_contents(c/fd6818f44a01e54f9f1e810efd10fd08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vivid Audio Uk Limited, RH13 8RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIVID AUDIO UK LIMITED

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

This company is commonly known as Vivid Audio Uk Limited. The company was founded 15 years ago and was given the registration number 06853751. The firm's registered office is in HORSHAM. You can find them at Unit 6 Star Road, Partridge Green, Horsham, West Sussex. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:VIVID AUDIO UK LIMITED
Company Number:06853751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Office Address & Contact

Registered Address:Unit 6 Star Road, Partridge Green, Horsham, West Sussex, England, RH13 8RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Freshfields Drive, Lancing, BN15 9LN

Secretary20 March 2009Active
F2 2 St Michaels Place, Brighton, BN1 3FT

Director22 June 2009Active
1 Freshfields Drive, Lancing, BN15 9LN

Director20 March 2009Active

People with Significant Control

Mr Raymond Clifford Rowles
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Unit 6, Star Road, Horsham, England, RH13 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence George Dickie
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Unit 6, Star Road, Horsham, England, RH13 8RA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type micro entity.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Address

Change sail address company with old address new address.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Address

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

Download
2015-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.