Advanced company searchLink opens in new window

VIVID AUDIO LIMITED

Company number 04980884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 AP03 Appointment of Cecilia Afriyie Asamoah as a secretary on 5 January 2022
21 Jan 2022 TM02 Termination of appointment of Raymond Clifford Rowles as a secretary on 5 January 2022
14 Dec 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
11 Dec 2019 AD01 Registered office address changed from 6 Star Road Partridge Green West Sussex England to 6 Star Road Partridge Green West Sussex RH13 8RA on 11 December 2019
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
01 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 TM01 Termination of appointment of Raymond Clifford Rowles as a director on 19 May 2016
19 May 2016 AP01 Appointment of Mr Philip Ernest Guttentag as a director on 19 May 2016
08 Apr 2016 AD01 Registered office address changed from 1 Freshfields Drive Lancing Sussex BN15 9LN to 6 Star Road Partridge Green West Sussex on 8 April 2016
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2