VIVID CREATIVE LIMITED
SHEFFIELD PERISCOPE PRODUCTS LIMITED

Hellopages » South Yorkshire » Sheffield » S6 3AE

Company number 03799848
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address GLOBE WORKS, PENISTONE ROAD, SHEFFIELD, S6 3AE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VIVID CREATIVE LIMITED are www.vividcreative.co.uk, and www.vivid-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 6.2 miles; to Elsecar Rail Station is 7.8 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivid Creative Limited is a Private Limited Company. The company registration number is 03799848. Vivid Creative Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Vivid Creative Limited is Globe Works Penistone Road Sheffield S6 3ae. . ARCARI, Gerald Paul Anthony is a Director of the company. Secretary ARCARI, Elizabeth Jane has been resigned. Secretary ARCARI, Mark has been resigned. Secretary CASTLEDINE, William John has been resigned. Secretary HOMFRAY, Frederick has been resigned. Secretary C.D.A.S. SEC. LIMITED has been resigned. Secretary C.D.A.S. SEC. LIMITED has been resigned. Director HOMFRAY, Julian has been resigned. Director HOMFRAY, Oliver Simon has been resigned. Director HOMFRAY, Oliver Simon has been resigned. Director C.D.A.S. DIR. LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ARCARI, Gerald Paul Anthony
Appointed Date: 20 December 2001
54 years old

Resigned Directors

Secretary
ARCARI, Elizabeth Jane
Resigned: 20 September 2007
Appointed Date: 04 March 2003

Secretary
ARCARI, Mark
Resigned: 25 September 2007
Appointed Date: 20 September 2007

Secretary
CASTLEDINE, William John
Resigned: 30 April 2014
Appointed Date: 25 September 2007

Secretary
HOMFRAY, Frederick
Resigned: 04 March 2003
Appointed Date: 29 February 2000

Secretary
C.D.A.S. SEC. LIMITED
Resigned: 04 March 2003
Appointed Date: 05 December 2001

Secretary
C.D.A.S. SEC. LIMITED
Resigned: 29 February 2000
Appointed Date: 02 July 1999

Director
HOMFRAY, Julian
Resigned: 30 April 2002
Appointed Date: 29 February 2000
60 years old

Director
HOMFRAY, Oliver Simon
Resigned: 20 December 2001
Appointed Date: 07 June 2001
62 years old

Director
HOMFRAY, Oliver Simon
Resigned: 29 February 2000
Appointed Date: 29 February 2000
62 years old

Director
C.D.A.S. DIR. LIMITED
Resigned: 29 February 2000
Appointed Date: 02 July 1999

Persons With Significant Control

Mr Gerald Paul Anthony Arcari
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

VIVID CREATIVE LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
27 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

04 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 57 more events
22 Mar 2000
Secretary resigned
22 Mar 2000
New director appointed
22 Mar 2000
New secretary appointed
28 Feb 2000
Company name changed periscope products LIMITED\certificate issued on 29/02/00
02 Jul 1999
Incorporation

VIVID CREATIVE LIMITED Charges

14 February 2003
Fixed and floating charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2001
Debenture
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…