Vivat Direct Limited

DataGardener
vivat direct limited
in liquidation
Micro

Vivat Direct Limited

07184818Private Limited With Share Capital

Wilson Field Limited, The Manor, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

10/03/2010

Company Age

16 years

Directors

2

Employees

8

SIC Code

58190

Risk

not scored

Company Overview

Registration, classification & business activity

Vivat Direct Limited (07184818) is a private limited with share capital incorporated on 10/03/2010 (16 years old) and registered in sheffield, S119PS. The company operates under SIC code 58190 - other publishing activities.

Reader’s digest: great recipes, health, gardening, diy & money advice, along with the prize draw, wordpower, & all the jokes, cartoons & celebrity articles

Private Limited With Share Capital
SIC: 58190
Micro
Incorporated 10/03/2010
S119PS
8 employees

Financial Overview

Total Assets

£150.8K

Liabilities

£1.12M

Net Assets

£-970.2K

Cash

£68.9K

Key Metrics

8

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2025
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:20-08-2024
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:16-08-2024
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:18-07-2024
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:26-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-06-2024
Resolution
Category:Resolution
Date:21-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Legacy
Category:Capital
Date:23-03-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-03-2015
Legacy
Category:Insolvency
Date:23-03-2015
Resolution
Category:Resolution
Date:23-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2014
Auditors Resignation Company
Category:Auditors
Date:29-08-2014
Auditors Resignation Company
Category:Auditors
Date:29-08-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-02-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2014
Termination Director Company With Name
Category:Officers
Date:26-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Termination Secretary Company With Name
Category:Officers
Date:17-02-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:06-01-2014
Termination Director Company With Name
Category:Officers
Date:24-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-07-2013
Termination Director Company With Name
Category:Officers
Date:06-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2013
Termination Director Company With Name
Category:Officers
Date:16-01-2013
Termination Director Company With Name
Category:Officers
Date:16-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2012
Resolution
Category:Resolution
Date:29-08-2012
Capital Allotment Shares
Category:Capital
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2011
Termination Director Company With Name
Category:Officers
Date:02-08-2011
Termination Director Company With Name
Category:Officers
Date:02-08-2011
Termination Director Company With Name
Category:Officers
Date:02-08-2011
Legacy
Category:Mortgage
Date:14-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:04-05-2011
Termination Secretary Company With Name
Category:Officers
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date06/12/2023
Latest Accounts31/03/2023

Trading Addresses

Mills Bakery, Royal William Yard, Plymouth, Devon, PL13GE
Wilson Field Limited, The Manor, 260 Ecclesall Road South, Sheffield, S11 9Ps, S119PSRegistered

Contact