Company number 07485094
Status Active
Incorporation Date 7 January 2011
Company Type Private Limited Company
Address BRYANT HOUSE BRYANT ROAD, STROOD, ROCHESTER, KENT, ME2 3EW
Home Country United Kingdom
Nature of Business 18202 - Reproduction of video recording
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Appointment of Mr David Joseph Broderick as a director on 3 October 2016; Termination of appointment of Andrew Charles Lawton as a director on 3 October 2016. The most likely internet sites of LIQUID VIOLET LTD are www.liquidviolet.co.uk, and www.liquid-violet.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Liquid Violet Ltd is a Private Limited Company.
The company registration number is 07485094. Liquid Violet Ltd has been working since 07 January 2011.
The present status of the company is Active. The registered address of Liquid Violet Ltd is Bryant House Bryant Road Strood Rochester Kent Me2 3ew. . BRODERICK, David Joseph is a Director of the company. CHAPMAN, Adam Pascal is a Director of the company. DAY, Andrew John is a Director of the company. Director DUNN, Michael has been resigned. Director LAWTON, Andrew Charles has been resigned. Director MCGAW, Anthony George has been resigned. Director O'CONNOR, David Alan has been resigned. The company operates in "Reproduction of video recording".
Current Directors
Resigned Directors
Director
DUNN, Michael
Resigned: 15 January 2014
Appointed Date: 01 April 2013
48 years old
Persons With Significant Control
Keywords Studios Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control
LIQUID VIOLET LTD Events
01 Mar 2017
Confirmation statement made on 7 January 2017 with updates
01 Mar 2017
Appointment of Mr David Joseph Broderick as a director on 3 October 2016
01 Mar 2017
Termination of appointment of Andrew Charles Lawton as a director on 3 October 2016
07 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
...
... and 25 more events
25 Feb 2011
Company name changed fidelity dialogue LTD\certificate issued on 25/02/11
-
RES15 ‐
Change company name resolution on 2011-02-15
16 Feb 2011
Change of name notice
09 Feb 2011
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ United Kingdom on 9 February 2011
09 Feb 2011
Director's details changed for Adam Pascal Chapman on 18 January 2011
07 Jan 2011
Incorporation