Vivid Group Limited LONDON


Vivid Group started in year 1916 as Private Limited Company with registration number 00143647. The Vivid Group company has been functioning successfully for 108 years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since 2000/09/25 Vivid Group Limited is no longer carrying the name Trinity 102.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vivid Group Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00143647
Date of Incorporation Tue, 18th Apr 1916
Industry Dormant Company
End of financial Year 31st December
Company age 108 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

T M Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

T M Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Catherine D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 01 October 1999

Resigned: 20 July 2000

Paul V.

Position: Director

Appointed: 01 October 1999

Resigned: 10 December 2001

David S.

Position: Director

Appointed: 08 May 1992

Resigned: 23 February 1993

Michael R.

Position: Secretary

Appointed: 08 May 1992

Resigned: 30 September 1999

Michael M.

Position: Director

Appointed: 08 May 1992

Resigned: 18 December 2000

Charles G.

Position: Director

Appointed: 08 May 1992

Resigned: 10 December 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Reach Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reach Plc

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 82548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trinity 102 September 25, 2000
Trinity May 5, 1998
Tms Manchester October 21, 1997
Trinity Newspapers December 7, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/25
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements