Vivid Image Limited ESSEX


Founded in 2000, Vivid Image, classified under reg no. 03958164 is an active company. Currently registered at 1422/4 London Road SS9 2UL, Essex the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2014/02/04 Vivid Image Limited is no longer carrying the name Tape Measures Direct.

Currently there are 2 directors in the the firm, namely Barry L. and Lesley L.. In addition one secretary - Barry L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark R. who worked with the the firm until 13 October 2002.

Vivid Image Limited Address / Contact

Office Address 1422/4 London Road
Office Address2 Leigh On Sea
Town Essex
Post code SS9 2UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958164
Date of Incorporation Tue, 28th Mar 2000
Industry specialised design activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Barry L.

Position: Director

Appointed: 31 October 2023

Lesley L.

Position: Director

Appointed: 31 October 2023

Barry L.

Position: Secretary

Appointed: 13 October 2002

Alexander L.

Position: Director

Appointed: 31 March 2021

Resigned: 23 April 2021

Adam L.

Position: Director

Appointed: 31 March 2021

Resigned: 31 October 2023

Alexander L.

Position: Director

Appointed: 31 March 2021

Resigned: 31 October 2023

James L.

Position: Director

Appointed: 31 March 2021

Resigned: 31 October 2023

Matthew L.

Position: Director

Appointed: 31 March 2021

Resigned: 31 October 2023

Barry L.

Position: Director

Appointed: 13 October 2002

Resigned: 31 March 2021

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

Lesley L.

Position: Director

Appointed: 28 March 2000

Resigned: 31 March 2021

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Mark R.

Position: Secretary

Appointed: 28 March 2000

Resigned: 13 October 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Lesley L. This PSC and has 25-50% shares. The second entity in the PSC register is Barry L. This PSC owns 25-50% shares.

Lesley L.

Notified on 1 July 2016
Nature of control: 25-50% shares

Barry L.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Tape Measures Direct February 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets17 0607 03510 32016 28422 91116 517
Net Assets Liabilities1 4412 5932 2372 8181 4874 847
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9009909901 1401 2001 290
Average Number Employees During Period 22   
Creditors19 90811 98513 37413 28721 73222 722
Fixed Assets5 1893 3471 8079611 5082 648
Net Current Assets Liabilities2 8484 9503 0542 9971 1796 205
Total Assets Less Current Liabilities2 3411 6031 2473 9582 6873 557

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements