UKBizDB.co.uk

VIVID HOSPITALITY SOLUTIONS LIMITED

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

This company is commonly known as Vivid Hospitality Solutions Limited. The company was founded 10 years ago and was given the registration number 08658860. The firm's registered office is in LONDON. You can find them at 83 Victoria Street, , London, Westminister. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:VIVID HOSPITALITY SOLUTIONS LIMITED
Company Number:08658860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2013
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:83 Victoria Street, London, Westminister, United Kingdom, SW1H 0HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pine Road, Edlesborough, Dunstable, England, LU6 2EJ

Director22 January 2014Active
Tapnage Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5PQ

Director17 September 2019Active
Ashpools, Chapel Lane, Northall, Dunstable, England, LU6 2HF

Secretary22 January 2014Active
Ashpools, Chapel Lane, Northall, Dunstable, England, LU6 2HF

Director21 August 2013Active
Ashpools, Chapel Lane, Northall, Dunstable, England, LU6 2HF

Director21 August 2013Active
4 Millers Court, Chiswick Mall, London, United Kingdom, W4 2PF

Director12 July 2016Active

People with Significant Control

Kevin Barry Winstanley
Notified on:23 September 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Tapnage Farm, Titchfield Lane, Fareham, England, PO17 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Peter King
Notified on:22 January 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:4 Millers Court, Chiswick Mall, London, United Kingdom, W4 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Hoad
Notified on:01 November 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Ashpools, Chapel Lane Northall, Dunstable, United Kingdom, LU6 2HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:4, Pine Road, Dunstable, England, LU6 2EJ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Gazette

Gazette dissolved liquidation.

Download
2023-07-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-02Address

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

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Second filing of director appointment with name.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Address

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

Download
2020-07-16Address

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

Download
2020-01-23Capital

Second filing capital allotment shares.

Download
2019-11-21Capital

Capital allotment shares.

Download
2019-10-04Capital

Capital alter shares subdivision.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-07-15Capital

Capital variation of rights attached to shares.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.