Active
Company Information for VIVA HYPERLOCAL LIMITED
LEWES HOUSE SECOND FLOOR OFFICES, HIGH STREET, LEWES, BN7 2LX,
|
Company Registration Number
08912154
Private Limited Company
Active |
Company Name | |
---|---|
VIVA HYPERLOCAL LIMITED | |
Legal Registered Office | |
LEWES HOUSE SECOND FLOOR OFFICES HIGH STREET LEWES BN7 2LX Other companies in BN1 | |
Company Number | 08912154 | |
---|---|---|
Company ID Number | 08912154 | |
Date formed | 2014-02-26 | |
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 | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-05 13:04:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA JANE RAMSDEN |
||
ALEXANDER GEORGE LEITH |
||
ELIZABETH MARY LOWER |
||
REBECCA JANE RAMSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DAVID WILLIAMS |
Director | ||
EDWARD JOHN RAMSDEN |
Director | ||
EDWARD JOHN RAMSDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIVA BRIGHTON LTD | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
VIVA MAGAZINES LIMITED | Director | 2005-11-23 | CURRENT | 2005-11-23 | Active | |
VIVA MAGAZINES LIMITED | Director | 2016-05-08 | CURRENT | 2005-11-23 | Active | |
VIVA BRIGHTON LTD | Director | 2016-05-08 | CURRENT | 2012-05-22 | Active | |
VIVA MAGAZINES LIMITED | Director | 2016-05-08 | CURRENT | 2005-11-23 | Active | |
VIVA BRIGHTON LTD | Director | 2016-05-08 | CURRENT | 2012-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/18 FROM Pipe Passage, 151B High Street Lewes East Sussex BN7 1XU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 28/12/17 TO 31/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARY LOWER / 27/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE LEITH / 27/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE RAMSDEN / 27/02/2017 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 28/02/17 TO 28/12/16 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WILLIAMS | |
CH01 | Director's details changed for Mrs Rebecca Jane Ramsden on 2016-06-28 | |
AP03 | Appointment of Rebecca Jane Ramsden as company secretary on 2016-05-08 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-02-26 | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Nicholas David Williams on 2016-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM , Ground Floor 19 New Road, Brighton, East Sussex, BN1 1UF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE LEITH / 29/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE LEITH / 29/01/2016 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 290 | |
AR01 | 26/02/15 FULL LIST | |
AR01 | 26/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE LEITH / 16/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD RAMSDEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARY LOWER / 23/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARY LOWER / 23/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD RAMSDEN | |
AP01 | DIRECTOR APPOINTED MRS REBECCA JANE RAMSDEN | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH MARY LOWER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, GROUND FLOOR 19 NEW ROAD, BRIGHTON, BN1 1UF, UNITED KINGDOM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN RAMSDEN | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
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 HYPERLOCAL LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as VIVA HYPERLOCAL LIMITED are:
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. |