Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIVID INTERIORS LIMITED
Company Information for

VIVID INTERIORS LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
04386990
Private Limited Company
Liquidation

Company Overview

About Vivid Interiors Ltd
VIVID INTERIORS LIMITED was founded on 2002-03-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Vivid Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIVID INTERIORS LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in W1W
 
Filing Information
Company Number 04386990
Company ID Number 04386990
Date formed 2002-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-18 10:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVID INTERIORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIVID INTERIORS LIMITED
The following companies were found which have the same name as VIVID INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIVID INTERIORS INC 7014 13TH AVE STE 202 NEW YORK BROOKLYN NEW YORK 11228 Active Company formed on the 2009-06-25
VIVID INTERIORS LTD. 113 9124-96 AVENUE GRANDE PRAIRIE ALBERTA T8X 0A1 Dissolved Company formed on the 2015-01-08
VIVID INTERIORS, LLC 16888 STEWART RD. - LAURELVILLE OH 43135 Active Company formed on the 2013-03-26
VIVID INTERIORS NY INC. 900 MERCHANTS CONCOURSE SUITE 211 WESTBURY NY 11590 Active Company formed on the 2016-03-31
VIVID INTERIORS GROUP LIMITED UNIT 9 SHORTWAY THORNBURY BRISTOL AVON BS35 3UT Active Company formed on the 2016-06-22
VIVID INTERIORS LLC 9900 SPECTRUM DR AUSTIN TX 78717 Active – Eligible for Termination/Withdrawal Company formed on the 2016-08-17
VIVID INTERIORS, LLC 1401 BAY ROAD MIAMI FL 33139 Inactive Company formed on the 2009-11-06
VIVID INTERIORS LLC Georgia Unknown
VIVID INTERIORS LLC Georgia Unknown
VIVID INTERIORS INCORPORATED New Jersey Unknown
VIVID INTERIORS LLC California Unknown
VIVID INTERIORS LONDON LTD 157 BLACKTHORN ROAD ILFORD ESSEX IG1 2PZ Active Company formed on the 2019-05-08
VIVID INTERIORS, LLC 1192 S. DEERFIELD AVE. DEERFIELD BEACH FL 33441 Active Company formed on the 2019-01-24
VIVID INTERIORS LLC Georgia Unknown
VIVID INTERIORS LLC Georgia Unknown
Vivid Interiors Inc. 30th Floor, 360 Main Street Winnipeg Manitoba R3C 4G1 Active Company formed on the 2021-07-13

Company Officers of VIVID INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2014-05-31
CHRISTOPHER STEPHEN BOOTH
Director 2013-10-10
PAUL BRAZIER
Director 2013-09-05
STEPHEN PAUL CRUMMETT
Director 2013-04-25
JOHN CHRISTOPHER MORGAN
Director 2013-12-31
NEIL SKELDING
Director 2013-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL MARY NETTLESHIP
Company Secretary 2005-02-09 2014-05-31
PAUL WHITMORE
Director 2002-03-05 2013-12-31
TIMOTHY GEOFFREY SMITH
Director 2004-01-05 2013-12-20
STEPHEN ELLIOTT
Director 2002-03-05 2013-10-11
DAVID KEVIN MULLIGAN
Director 2004-04-01 2013-02-25
DAMIEN FRANCIS KENNY
Director 2008-09-29 2013-01-31
PAUL DESMOND GEORGE NEWTON
Director 2002-08-01 2012-12-31
RICHARD EDWARD CLACHAN
Director 2004-08-02 2008-03-31
WILLIAM RAYMOND JOHNSTON
Company Secretary 2002-03-05 2005-06-01
JOHN MICHAEL BISHOP
Director 2002-03-05 2005-06-01
STUART WILLIAM COOK
Director 2002-03-05 2004-08-02
KEITH ADAMS
Director 2002-08-01 2003-12-31
DAVID KEVIN MULLIGAN
Director 2002-03-05 2002-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-05 2002-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN BOOTH MORGAN LOVELL PLC Director 2013-10-10 CURRENT 1992-10-12 Active
CHRISTOPHER STEPHEN BOOTH OVERBURY PLC Director 2003-07-01 CURRENT 1965-02-08 Active
PAUL BRAZIER MORGAN LOVELL PLC Director 2013-09-05 CURRENT 1992-10-12 Active
PAUL BRAZIER OVERBURY PLC Director 2007-07-12 CURRENT 1965-02-08 Active
STEPHEN PAUL CRUMMETT MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN PAUL CRUMMETT UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
STEPHEN PAUL CRUMMETT MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-10-24 CURRENT 2000-07-28 Active
STEPHEN PAUL CRUMMETT MUSE PROPERTIES LIMITED Director 2013-10-24 CURRENT 1982-05-27 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-10-14 CURRENT 2012-03-12 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-10-14 CURRENT 2012-03-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-10-11 CURRENT 2007-07-26 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL HOLDINGS LIMITED Director 2013-10-11 CURRENT 2006-03-16 Active
STEPHEN PAUL CRUMMETT BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-10-11 CURRENT 2007-07-26 Active
STEPHEN PAUL CRUMMETT MS (MEST) LIMITED Director 2013-10-11 CURRENT 1985-04-15 Active
STEPHEN PAUL CRUMMETT LOVELL POWERMINSTER LIMITED Director 2013-10-10 CURRENT 1984-12-10 Active
STEPHEN PAUL CRUMMETT LOVELL PROPERTY RENTAL LIMITED Director 2013-10-10 CURRENT 2009-06-26 Active
STEPHEN PAUL CRUMMETT MANCHESTER ENERGY COMPANY LIMITED Director 2013-10-10 CURRENT 1998-12-02 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-10-10 CURRENT 2002-04-12 Active
STEPHEN PAUL CRUMMETT LOVELL BOW LIMITED Director 2013-10-10 CURRENT 2008-12-08 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-07-18 CURRENT 1984-01-27 Active
STEPHEN PAUL CRUMMETT ELEC-TRACK INSTALLATIONS LIMITED Director 2013-07-18 CURRENT 1991-04-22 Liquidation
STEPHEN PAUL CRUMMETT BLUESTONE LIMITED Director 2013-07-18 CURRENT 2007-07-27 Active
STEPHEN PAUL CRUMMETT ROBERTS CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1937-02-08 Active
STEPHEN PAUL CRUMMETT SNAPE ROBERTS LIMITED Director 2013-07-18 CURRENT 1992-03-30 Liquidation
STEPHEN PAUL CRUMMETT MORGAN EST (SCOTLAND) LIMITED Director 2013-07-18 CURRENT 2000-06-14 Active
STEPHEN PAUL CRUMMETT BARNES & ELLIOTT LIMITED Director 2013-07-18 CURRENT 1935-06-22 Active
STEPHEN PAUL CRUMMETT BLUEBELL PRINTING LIMITED Director 2013-07-18 CURRENT 1961-10-25 Active
STEPHEN PAUL CRUMMETT MORGAN UTILITIES GROUP LIMITED Director 2013-07-18 CURRENT 1995-05-24 Active
STEPHEN PAUL CRUMMETT SMHA LIMITED Director 2013-07-18 CURRENT 1990-09-25 Liquidation
STEPHEN PAUL CRUMMETT T.J.BRAYBON & SON LIMITED Director 2013-07-18 CURRENT 1932-10-17 Active
STEPHEN PAUL CRUMMETT SINDALL EASTERN LIMITED Director 2013-07-18 CURRENT 1935-12-20 Active
STEPHEN PAUL CRUMMETT SINDALL LIMITED Director 2013-07-18 CURRENT 1963-11-04 Liquidation
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-07-18 CURRENT 1985-12-31 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL LONDON LIMITED Director 2013-07-18 CURRENT 1986-03-06 Active
STEPHEN PAUL CRUMMETT SNAPE DESIGN & BUILD LIMITED Director 2013-07-18 CURRENT 1986-05-13 Active
STEPHEN PAUL CRUMMETT WHEATLEY CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1959-07-10 Active
STEPHEN PAUL CRUMMETT THE SNAPE GROUP LIMITED Director 2013-07-18 CURRENT 1926-08-31 Active
STEPHEN PAUL CRUMMETT STANSELL LIMITED Director 2013-07-18 CURRENT 1946-10-22 Liquidation
STEPHEN PAUL CRUMMETT MORGAN EST RAIL LIMITED Director 2013-07-18 CURRENT 1978-09-27 Liquidation
STEPHEN PAUL CRUMMETT MORGAN UTILITIES LIMITED Director 2013-07-18 CURRENT 1981-01-27 Active
STEPHEN PAUL CRUMMETT HINKINS & FREWIN LIMITED Director 2013-07-18 CURRENT 1926-12-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-07-10 CURRENT 2005-07-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-07-09 CURRENT 2003-04-08 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-07-09 CURRENT 2012-10-12 Active
STEPHEN PAUL CRUMMETT TOWCESTER REGENERATION LIMITED Director 2013-06-05 CURRENT 2012-03-13 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-06-05 CURRENT 2005-08-03 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-06-05 CURRENT 2010-11-30 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-06-04 CURRENT 2001-11-28 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIMITED Director 2013-06-04 CURRENT 2009-07-13 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS LIMITED Director 2013-06-04 CURRENT 1990-10-01 Active
STEPHEN PAUL CRUMMETT HAMSARD 3134 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT HAMSARD 3135 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT MUSE PLACES LIMITED Director 2013-05-24 CURRENT 1992-05-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-05-24 CURRENT 2003-11-19 Active
STEPHEN PAUL CRUMMETT BAKER HICKS LIMITED Director 2013-05-24 CURRENT 2007-05-23 Active
STEPHEN PAUL CRUMMETT MAGNOR PLANT HIRE LIMITED Director 2013-05-24 CURRENT 1967-05-08 Active
STEPHEN PAUL CRUMMETT MUSE (ECF) PARTNER LIMITED Director 2013-05-24 CURRENT 1999-01-20 Active
STEPHEN PAUL CRUMMETT MUSE (WARP 4) PARTNER LIMITED Director 2013-04-25 CURRENT 1999-02-12 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS LIMITED Director 2013-04-24 CURRENT 1989-05-22 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-04-16 CURRENT 2005-08-03 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT BASILDON SPORTING VILLAGE LIMITED Director 2013-04-16 CURRENT 2009-07-13 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL PLC Director 2013-02-26 CURRENT 1992-10-12 Active
STEPHEN PAUL CRUMMETT OVERBURY PLC Director 2013-02-26 CURRENT 1965-02-08 Active
STEPHEN PAUL CRUMMETT BACKBONE FURNITURE LIMITED Director 2013-02-26 CURRENT 2002-08-09 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-02-26 CURRENT 2001-08-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL GROUP PLC Director 2013-02-25 CURRENT 1953-07-20 Active
STEPHEN PAUL CRUMMETT CONSORT MEDICAL LIMITED Director 2012-06-13 CURRENT 1946-03-22 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (HERTFORDSHIRE) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
JOHN CHRISTOPHER MORGAN THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE Director 2017-01-01 CURRENT 1948-05-14 Active
JOHN CHRISTOPHER MORGAN UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-12-31 CURRENT 1984-01-27 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-12-31 CURRENT 2001-11-28 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-12-31 CURRENT 2007-07-26 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-12-31 CURRENT 2003-04-08 Active
JOHN CHRISTOPHER MORGAN ELEC-TRACK INSTALLATIONS LIMITED Director 2013-12-31 CURRENT 1991-04-22 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-12-31 CURRENT 2005-07-15 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN BLUESTONE LIMITED Director 2013-12-31 CURRENT 2007-07-27 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-12-31 CURRENT 2012-03-12 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-12-31 CURRENT 2012-10-12 Active
JOHN CHRISTOPHER MORGAN ROBERTS CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1937-02-08 Active
JOHN CHRISTOPHER MORGAN SNAPE ROBERTS LIMITED Director 2013-12-31 CURRENT 1992-03-30 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN LOVELL PLC Director 2013-12-31 CURRENT 1992-10-12 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2003-11-19 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL HOLDINGS LIMITED Director 2013-12-31 CURRENT 2006-03-16 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-12-31 CURRENT 2007-07-26 Active
JOHN CHRISTOPHER MORGAN TOWCESTER REGENERATION LIMITED Director 2013-12-31 CURRENT 2012-03-13 Active
JOHN CHRISTOPHER MORGAN MORGAN EST (SCOTLAND) LIMITED Director 2013-12-31 CURRENT 2000-06-14 Active
JOHN CHRISTOPHER MORGAN OVERBURY PLC Director 2013-12-31 CURRENT 1965-02-08 Active
JOHN CHRISTOPHER MORGAN BARNES & ELLIOTT LIMITED Director 2013-12-31 CURRENT 1935-06-22 Active
JOHN CHRISTOPHER MORGAN BLUEBELL PRINTING LIMITED Director 2013-12-31 CURRENT 1961-10-25 Active
JOHN CHRISTOPHER MORGAN LOVELL POWERMINSTER LIMITED Director 2013-12-31 CURRENT 1984-12-10 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS LIMITED Director 2013-12-31 CURRENT 1989-05-22 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1990-10-01 Active
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES GROUP LIMITED Director 2013-12-31 CURRENT 1995-05-24 Active
JOHN CHRISTOPHER MORGAN MUSE (WARP 4) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-02-12 Active
JOHN CHRISTOPHER MORGAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-12-31 CURRENT 2000-07-28 Active
JOHN CHRISTOPHER MORGAN BACKBONE FURNITURE LIMITED Director 2013-12-31 CURRENT 2002-08-09 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS LIMITED Director 2013-12-31 CURRENT 2007-05-23 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3134 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3135 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN LOVELL PROPERTY RENTAL LIMITED Director 2013-12-31 CURRENT 2009-06-26 Active
JOHN CHRISTOPHER MORGAN BASILDON SPORTING VILLAGE LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-12-31 CURRENT 2010-11-30 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-12-31 CURRENT 2012-03-20 Active
JOHN CHRISTOPHER MORGAN SMHA LIMITED Director 2013-12-31 CURRENT 1990-09-25 Liquidation
JOHN CHRISTOPHER MORGAN T.J.BRAYBON & SON LIMITED Director 2013-12-31 CURRENT 1932-10-17 Active
JOHN CHRISTOPHER MORGAN SINDALL EASTERN LIMITED Director 2013-12-31 CURRENT 1935-12-20 Active
JOHN CHRISTOPHER MORGAN SINDALL LIMITED Director 2013-12-31 CURRENT 1963-11-04 Liquidation
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-12-31 CURRENT 1985-12-31 Active
JOHN CHRISTOPHER MORGAN MORGAN LOVELL LONDON LIMITED Director 2013-12-31 CURRENT 1986-03-06 Active
JOHN CHRISTOPHER MORGAN SNAPE DESIGN & BUILD LIMITED Director 2013-12-31 CURRENT 1986-05-13 Active
JOHN CHRISTOPHER MORGAN WHEATLEY CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1959-07-10 Active
JOHN CHRISTOPHER MORGAN THE SNAPE GROUP LIMITED Director 2013-12-31 CURRENT 1926-08-31 Active
JOHN CHRISTOPHER MORGAN STANSELL LIMITED Director 2013-12-31 CURRENT 1946-10-22 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN EST RAIL LIMITED Director 2013-12-31 CURRENT 1978-09-27 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES LIMITED Director 2013-12-31 CURRENT 1981-01-27 Active
JOHN CHRISTOPHER MORGAN HINKINS & FREWIN LIMITED Director 2013-12-31 CURRENT 1926-12-15 Active
JOHN CHRISTOPHER MORGAN MAGNOR PLANT HIRE LIMITED Director 2013-12-31 CURRENT 1967-05-08 Active
JOHN CHRISTOPHER MORGAN MUSE PROPERTIES LIMITED Director 2013-12-31 CURRENT 1982-05-27 Active
JOHN CHRISTOPHER MORGAN MS (MEST) LIMITED Director 2013-12-31 CURRENT 1985-04-15 Active
JOHN CHRISTOPHER MORGAN MANCHESTER ENERGY COMPANY LIMITED Director 2013-12-31 CURRENT 1998-12-02 Active
JOHN CHRISTOPHER MORGAN MUSE (ECF) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-01-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-12-31 CURRENT 2001-08-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-12-31 CURRENT 2002-04-12 Active
JOHN CHRISTOPHER MORGAN LOVELL BOW LIMITED Director 2013-12-31 CURRENT 2008-12-08 Active
JOHN CHRISTOPHER MORGAN MORGAN (UK) PLC Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN MUSE PLACES LIMITED Director 2007-07-27 CURRENT 1992-05-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL GROUP PLC Director 1994-10-26 CURRENT 1953-07-20 Active
JOHN CHRISTOPHER MORGAN PLOUGH PROPERTIES LIMITED Director 1992-04-06 CURRENT 1963-04-01 Active
JOHN CHRISTOPHER MORGAN HARPSDEN PROPERTIES LTD Director 1991-10-19 CURRENT 1988-03-15 Active
NEIL SKELDING MORGAN LOVELL PLC Director 2013-06-17 CURRENT 1992-10-12 Active
NEIL SKELDING OVERBURY PLC Director 2013-06-17 CURRENT 1965-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-23AD02Register inspection address changed to Kent House 14-17 Market Place London W1W 8AJ
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Kent House 14 - 17 Market Place London W1W 8AJ
2019-10-21LIQ01Voluntary liquidation declaration of solvency
2019-10-21600Appointment of a voluntary liquidator
2019-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-07
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 2000000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2000000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31CH01Director's details changed for Mr Christopher Stephen Booth on 2016-03-28
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2000000
2016-03-14AR0105/03/16 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for Neil Skelding on 2015-11-05
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24RES01ADOPT ARTICLES 24/06/15
2015-06-24CC04Statement of company's objects
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2000000
2015-03-20AR0105/03/15 ANNUAL RETURN FULL LIST
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISOBEL NETTLESHIP
2014-06-11AP03Appointment of Ms Clare Sheridan as company secretary
2014-06-03CH01Director's details changed for Mr Christopher Stephen Booth on 2013-11-01
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2000000
2014-03-05AR0105/03/14 FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE
2014-01-14AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2013-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BOOTH
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT
2013-09-11AP01DIRECTOR APPOINTED MR PAUL BRAZIER
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 07/08/2013
2013-06-25AP01DIRECTOR APPOINTED NEIL SKELDING
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AP01DIRECTOR APPOINTED STEPHEN PAUL CRUMMETT
2013-03-20AR0105/03/13 FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN KENNY
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON
2012-03-15AR0105/03/12 FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 08/07/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 01/08/2009
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN FRANCIS KENNY / 11/03/2011
2011-03-29AR0105/03/11 FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19RES01ADOPT ARTICLES 12/01/2011
2010-03-09AR0105/03/10 FULL LIST
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY SMITH / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND GEORGE NEWTON / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY SMITH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN FRANCIS KENNY / 01/10/2009
2009-06-22363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30288aDIRECTOR APPOINTED DAMIEN KENNY
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-16363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CLACHAN
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-04-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-07363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03RES04£ NC 500000/2000000 15/1
2006-02-03123NC INC ALREADY ADJUSTED 15/12/05
2006-02-03RES13OFFER/AGREEMENT 15/12/05
2006-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-0388(2)RAD 15/12/05--------- £ SI 1500000@1=1500000 £ IC 500000/2000000
2005-09-28288bSECRETARY RESIGNED
2005-04-14363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-18288aNEW SECRETARY APPOINTED
2005-02-25AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation



Licences & Regulatory approval
We could not find any licences issued to VIVID INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIVID INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29 APRIL 1996 AND 2003-11-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH APRIL 1996 AND 2002-12-03 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of VIVID INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIVID INTERIORS LIMITED
Trademarks
We have not found any records of VIVID INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIVID INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as VIVID INTERIORS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where VIVID INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VIVID INTERIORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVID INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIVID INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.