VIVAT DIRECT LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
VIVAT DIRECT LIMITED is a Private Limited Company from PLYMOUTH UNITED KINGDOM and has the status: Active.
VIVAT DIRECT LIMITED was incorporated 14 years ago on 10/03/2010 and has the registered number: 07184818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
VIVAT DIRECT LIMITED was incorporated 14 years ago on 10/03/2010 and has the registered number: 07184818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
VIVAT DIRECT LIMITED - PLYMOUTH
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MILLS BAKERY
PLYMOUTH
PL1 3GE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NEWINCCO 987 LIMITED (until 13/04/2010)
NEWINCCO 987 LIMITED (until 13/04/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL EDWARD STARKEY | Jun 1956 | British | Director | 2022-03-07 | CURRENT |
MR STEVEN THOMAS DAVID WILKIE | Jun 1986 | British | Director | 2022-03-07 | CURRENT |
MR MIKE SHEPSTONE LUCKWELL | May 1942 | British | Director | 2014-02-14 UNTIL 2018-07-31 | RESIGNED |
DOUGLAS JAMES MASTERTON NETHERY | Secretary | 2010-06-22 UNTIL 2011-04-27 | RESIGNED | ||
MR RICHARD MEIRION WARWICK-SAUNDERS | Secretary | 2011-04-27 UNTIL 2014-02-14 | RESIGNED | ||
EDWARD MYLES KNIGHTON | Feb 1962 | British | Director | 2013-02-11 UNTIL 2014-02-24 | RESIGNED |
DAVID JOHN TITMUSS | Feb 1963 | British | Director | 2010-10-25 UNTIL 2011-06-13 | RESIGNED |
MR CHRISTOPHER JOHN SPRATLING | Sep 1969 | British | Director | 2010-04-15 UNTIL 2010-07-05 | RESIGNED |
DOUGLAS JAMES MASTERTON NETHERY | Jul 1965 | British | Director | 2010-04-15 UNTIL 2013-01-08 | RESIGNED |
MR NICHOLAS IAN BURGESS SANDERS | May 1961 | British | Director | 2011-06-06 UNTIL 2014-02-14 | RESIGNED |
MR JONATHAN PAUL MOULTON | Oct 1950 | British | Director | 2013-01-08 UNTIL 2013-03-27 | RESIGNED |
MR CHRISTOPHER ALAN MACKIE | Feb 1960 | British | Director | 2010-03-10 UNTIL 2010-04-08 | RESIGNED |
OLSWANG DIRECTORS 2 LIMITED | Corporate Director | 2010-03-10 UNTIL 2010-04-08 | RESIGNED | ||
MS CAROLYN STIRLING HUTCHISON | Sep 1968 | British | Director | 2010-05-18 UNTIL 2011-06-23 | RESIGNED |
MR GARY PAUL HOPKINS | Mar 1959 | British | Director | 2014-02-14 UNTIL 2016-10-28 | RESIGNED |
MR GARY PAUL HOPKINS | Mar 1959 | British | Director | 2018-07-31 UNTIL 2022-03-07 | RESIGNED |
MR SEAN ANTHONY COOPER | Jan 1966 | British | Director | 2010-04-08 UNTIL 2011-07-28 | RESIGNED |
MR THIERRY GEORGES BOUZAC | May 1961 | French | Director | 2011-05-23 UNTIL 2013-01-08 | RESIGNED |
MR MARK NICHOLAS KENNEDY ALDRIDGE | Dec 1965 | British | Director | 2010-04-08 UNTIL 2010-04-15 | RESIGNED |
MR MARK NICHOLAS KENNEDY ALDRIDGE | Dec 1965 | British | Director | 2013-01-08 UNTIL 2013-11-26 | RESIGNED |
OLSWANG COSEC LIMITED | Corporate Secretary | 2010-03-10 UNTIL 2010-04-08 | RESIGNED | ||
OLSWANG DIRECTORS 1 LIMITED | Corporate Director | 2010-03-10 UNTIL 2010-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Paul Hopkins | 2018-07-31 - 2018-07-31 | 3/1959 | London | Right to appoint and remove directors |
Mr Mike Shepstone Luckwell | 2016-04-06 - 2018-07-31 | 5/1942 | London | Ownership of shares 75 to 100 percent |
Regest Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VIVAT_DIRECT_LIMITED - Accounts | 2023-12-08 | 31-03-2023 | £68,883 Cash £-970,185 equity |
VIVAT_DIRECT_LIMITED - Accounts | 2022-12-03 | 31-03-2022 | £120,874 Cash £-907,388 equity |
VIVAT_DIRECT_LIMITED - Accounts | 2021-12-17 | 31-03-2021 | £148,878 Cash £-1,011,160 equity |
VIVAT_DIRECT_LIMITED - Accounts | 2021-02-23 | 31-03-2020 | £139,476 Cash £-1,574,003 equity |
VIVAT_DIRECT_LIMITED - Accounts | 2018-11-27 | 31-03-2018 | £485,376 Cash £-1,751,704 equity |