VIVID GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVIVID GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00143647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VIVID GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VIVID GROUP LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of VIVID GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRINITY 102 LIMITEDMay 05, 1998May 05, 1998
    TRINITY LIMITEDOct 21, 1997Oct 21, 1997
    TMS MANCHESTER LIMITEDDec 07, 1995Dec 07, 1995
    TRINITY NEWSPAPERS LIMITEDOct 13, 1992Oct 13, 1992
    KENT CONTAINERS LIMITEDOct 17, 1988Oct 17, 1988
    J.W.MARSHALL & CO. LIMITEDApr 18, 1916Apr 18, 1916

    What are the latest accounts for VIVID GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2022

    What is the status of the latest confirmation statement for VIVID GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023

    What are the latest filings for VIVID GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Feb 12, 2024

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 29, 2024

    LRESSP

    Statement of capital on Jan 25, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on May 01, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Who are the officers of VIVID GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandScottishChief Executive Officer91567460002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    DIGGORY, Catherine Jeanne
    Eastside 91 Lache Lane
    CH4 7LT Chester
    Secretary
    Eastside 91 Lache Lane
    CH4 7LT Chester
    British57656180002
    RYAN, Michael Paterson
    30 Border Road
    CH60 2TY Heswall
    Wirral
    Secretary
    30 Border Road
    CH60 2TY Heswall
    Wirral
    British91509520001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishDirector35681240003
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    BritishDirector99774090001
    MASTERS, Michael David
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    Director
    26 Bellpit Close
    Worsley
    M28 7XH Manchester
    Lancashire
    BritishDirector77738080001
    SNEDDEN, David King
    Apartment 223 The Colonnades
    Albert Dock Village
    L3 4AA Liverpool
    Director
    Apartment 223 The Colonnades
    Albert Dock Village
    L3 4AA Liverpool
    BritishGroup Managing Director2699560001
    VAGHELA, Vijay Lakhman
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001

    Who are the persons with significant control of VIVID GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reach Plc
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number82548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does VIVID GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2024Commencement of winding up
    Mar 04, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0