Vivid Acoustic Systems Limited

DataGardener
dissolved

Vivid Acoustic Systems Limited

05041360Private Limited With Share Capital

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL
Incorporated

11/02/2004

Company Age

22 years

Directors

2

Employees

SIC Code

26309

Risk

Company Overview

Registration, classification & business activity

Vivid Acoustic Systems Limited (05041360) is a private limited with share capital incorporated on 11/02/2004 (22 years old) and registered in newcastle upon tyne, NE18AL. The company operates under SIC code 26309 - manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Private Limited With Share Capital
SIC: 26309
Incorporated 11/02/2004
NE18AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-06-2016
Resolution
Category:Resolution
Date:15-06-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:13-06-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-01-2010
Legacy
Category:Annual Return
Date:09-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2008
Legacy
Category:Capital
Date:01-05-2008
Legacy
Category:Annual Return
Date:24-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2007
Legacy
Category:Annual Return
Date:23-03-2007
Legacy
Category:Annual Return
Date:29-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-11-2005
Legacy
Category:Mortgage
Date:18-10-2005
Legacy
Category:Officers
Date:21-09-2005
Legacy
Category:Officers
Date:08-07-2005
Legacy
Category:Mortgage
Date:21-06-2005
Legacy
Category:Annual Return
Date:02-03-2005
Legacy
Category:Accounts
Date:14-12-2004
Legacy
Category:Address
Date:17-03-2004
Legacy
Category:Officers
Date:05-03-2004
Legacy
Category:Officers
Date:05-03-2004
Legacy
Category:Officers
Date:05-03-2004
Legacy
Category:Officers
Date:05-03-2004
Incorporation Company
Category:Incorporation
Date:11-02-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date29/09/2015
Latest Accounts31/12/2014

Trading Addresses

D T S Freight Terminal, Nelson Way, Nelson Park West, Cramlington, Northumberland, NE231WG
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, Ne1 8Al, NE18ALRegistered

Contact

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL