UKBizDB.co.uk

VIVID CREATIVE LIMITED

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

This company is commonly known as Vivid Creative Limited. The company was founded 24 years ago and was given the registration number 03799848. The firm's registered office is in SHEFFIELD. You can find them at Wharncliffe Works, Green Lane, Sheffield, South Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VIVID CREATIVE LIMITED
Company Number:03799848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Wharncliffe Works, Green Lane, Sheffield, South Yorkshire, England, S3 8SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharncliffe Works, Green Lane, Sheffield, England, S3 8SE

Director20 December 2001Active
4 King Ecgbert Road, Totley Rise, Sheffield, S17 3QQ

Secretary04 March 2003Active
23 Rances Lane, Wokingham, RG40 2LG

Secretary20 September 2007Active
19 Goosecarr Lane, Todwick, Sheffield, S26 1HG

Secretary25 September 2007Active
Fold Barn, The Bury Stoke Prior, Leominster, HR6 0LG

Secretary29 February 2000Active
Nook House, Church Lane, Hargrave, Chester, CH3 7RL

Corporate Secretary05 December 2001Active
Nook House, Church Lane, Hargrave, Chester, CH3 7RL

Corporate Secretary02 July 1999Active
8 Kings Road, North Park Road, Harrogate, HG1 5PG

Director29 February 2000Active
Flat 1 33 Chelmsford Road, Harrogate, HG1 5NA

Director07 June 2001Active
1 Nags Head Coach House, Market Place Castleton, Hope Valley, S33 8WQ

Director29 February 2000Active
Nook House, Church Lane, Hargrave, Chester, CH3 7RL

Corporate Director02 July 1999Active

People with Significant Control

Mr Gerald Paul Anthony Arcari
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Wharncliffe Works, Green Lane, Sheffield, England, S3 8SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Address

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

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.