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

VIVA MAGAZINES LIMITED

LEWES HOUSE SECOND FLOOR OFFICES, HIGH STREET, LEWES, BN7 2LX,
Company Registration Number
05633924
Private Limited Company
Active

Company Overview

About Viva Magazines Ltd
VIVA MAGAZINES LIMITED was founded on 2005-11-23 and has its registered office in Lewes. The organisation's status is listed as "Active". Viva Magazines Limited is a Private Limited Company registered in ENGLAND 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
VIVA MAGAZINES LIMITED
 
Legal Registered Office
LEWES HOUSE SECOND FLOOR OFFICES
HIGH STREET
LEWES
BN7 2LX
Other companies in BN1
 
Previous Names
VIVA LEWES LIMITED14/12/2017
VIVA MAGAZINES LIMITED01/04/2014
Filing Information
Company Number 05633924
Company ID Number 05633924
Date formed 2005-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB878947440  
Last Datalog update: 2024-03-05 13:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVA MAGAZINES 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.

Company Officers of VIVA MAGAZINES LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE RAMSDEN
Company Secretary 2016-05-08
ALEXANDER GEORGE LEITH
Director 2005-11-23
ELIZABETH MARY LOWER
Director 2016-05-08
REBECCA JANE RAMSDEN
Director 2016-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID WILLIAMS
Director 2005-11-23 2016-09-09
NICHOLAS DAVID WILLIAMS
Company Secretary 2005-11-23 2016-05-08
EDWARD JOHN RAMSDEN
Director 2014-02-26 2014-12-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-11-23 2005-11-23
WATERLOW NOMINEES LIMITED
Nominated Director 2005-11-23 2005-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GEORGE LEITH VIVA HYPERLOCAL LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
ALEXANDER GEORGE LEITH VIVA BRIGHTON LTD Director 2012-05-22 CURRENT 2012-05-22 Active
ELIZABETH MARY LOWER VIVA BRIGHTON LTD Director 2016-05-08 CURRENT 2012-05-22 Active
ELIZABETH MARY LOWER VIVA HYPERLOCAL LIMITED Director 2014-12-23 CURRENT 2014-02-26 Active
REBECCA JANE RAMSDEN VIVA BRIGHTON LTD Director 2016-05-08 CURRENT 2012-05-22 Active
REBECCA JANE RAMSDEN VIVA HYPERLOCAL LIMITED Director 2014-12-23 CURRENT 2014-02-26 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
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Pipe Passage, 151B High Street Lewes East Sussex BN7 1XU England
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-14RES15CHANGE OF COMPANY NAME 14/12/17
2017-12-14CERTNMCOMPANY NAME CHANGED VIVA LEWES LIMITED CERTIFICATE ISSUED ON 14/12/17
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WILLIAMS
2016-05-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-04
2016-05-24ANNOTATIONClarification
2016-05-13AP03Appointment of Rebecca Jane Ramsden as company secretary on 2016-05-08
2016-05-13TM02Termination of appointment of Nicholas David Williams on 2016-05-08
2016-05-13AP01DIRECTOR APPOINTED MS ELIZABETH MARY LOWER
2016-05-13AP01DIRECTOR APPOINTED MRS REBECCA JANE RAMSDEN
2016-04-02AR0104/02/16 ANNUAL RETURN FULL LIST
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM , 4th Floor International House Queens Road, Brighton, East Sussex, BN1 3XE, England
2016-02-29CH01Director's details changed for on
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RAMSDEN
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS DAVID WILLIAMS on 2016-02-03
2016-02-03CH01Director's details changed for Nicholas David Williams on 2016-02-03
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 29/01/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RAMSDEN / 29/01/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 29/01/2016
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM , Ground Floor 19 New Road, Brighton, East Sussex, BN1 1UF
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-05AA01PREVEXT FROM 30/11/2014 TO 31/12/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 16/03/2015
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-05AR0104/02/15 FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 05/03/2015
2015-03-05AR0104/02/15 FULL LIST
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 04/03/2015
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-04-25AP01DIRECTOR APPOINTED MR EDWARD JOHN RAMSDEN
2014-04-01RES15CHANGE OF NAME 26/02/2014
2014-04-01CERTNMCOMPANY NAME CHANGED VIVA MAGAZINES LIMITED CERTIFICATE ISSUED ON 01/04/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0104/02/14 FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM, GROUND FLOOR 19 NEW ROAD, BRIGHTON, BN1 1UF
2013-08-31AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-12DISS40DISS40 (DISS40(SOAD))
2013-06-11GAZ1FIRST GAZETTE
2013-06-05AR0104/02/13 FULL LIST
2012-07-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-06AR0104/02/12 FULL LIST
2011-10-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-12AR0104/02/11 FULL LIST
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLIAMS / 01/06/2010
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-19AR0104/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLIAMS / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 19/03/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLIAMS / 19/03/2010
2009-09-04AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 31/01/2009
2008-10-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, 33 CLIFFE HIGH STREET, LEWES, EAST SUSSEX, BN7 2AN
2008-06-13AA30/11/06 TOTAL EXEMPTION SMALL
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2006-12-07363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-1988(2)RAD 23/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to VIVA MAGAZINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against VIVA MAGAZINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIVA MAGAZINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Creditors
Creditors Due After One Year 2012-11-30 £ 2,620
Creditors Due After One Year 2011-11-30 £ 3,758
Creditors Due Within One Year 2012-11-30 £ 61,357
Creditors Due Within One Year 2011-11-30 £ 47,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIVA MAGAZINES LIMITED

Financial Assets
Balance Sheet
Debtors 2012-11-30 £ 80,966
Debtors 2011-11-30 £ 49,988
Fixed Assets 2012-11-30 £ 1,965
Fixed Assets 2011-11-30 £ 2,620
Shareholder Funds 2012-11-30 £ 18,954
Shareholder Funds 2011-11-30 £ 1,257
Tangible Fixed Assets 2012-11-30 £ 1,965
Tangible Fixed Assets 2011-11-30 £ 2,620

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIVA MAGAZINES LIMITED registering or being granted any patents
Domain Names

VIVA MAGAZINES LIMITED owns 6 domain names.

citizenpaine.co.uk   druv.co.uk   rosamagazine.co.uk   shoplewes.co.uk   leweslife.co.uk   vivanews.co.uk  

Trademarks
We have not found any records of VIVA MAGAZINES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIVA MAGAZINES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2012-09-30 GBP £756
Lewes District Council 2010-05-18 GBP £294

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIVA MAGAZINES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVIVA LEWES LIMITEDEvent Date2013-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIVA MAGAZINES 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 VIVA MAGAZINES 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.