VIV PLC

Register to unlock more data on OkredoRegister

VIV PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299918

Incorporation date

25/09/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O CERTEGY LIMITED, Tricorn House Ist Floor 51-53 Hagley Road, Edgbaston, Birmingham B16 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1988)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2010
Appointment of Mr Michael Louis Gravelle as a director
dot icon08/03/2010
Termination of appointment of Ronald Cook as a director
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon21/02/2010
Application to strike the company off the register
dot icon04/09/2009
Accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon07/12/2008
Return made up to 28/04/08; change of members
dot icon16/10/2008
Appointment Terminated Director michael gravelle
dot icon09/10/2008
Director appointed mr george patrick scanlon
dot icon09/10/2008
Director appointed m ronald dean cook
dot icon08/10/2008
Appointment Terminated Director david riley
dot icon18/08/2008
Registered office changed on 19/08/2008 from c/o certegy LIMITED tricorn house 51-53 hagley road edgbaston birmingham west midlands B16 8TO
dot icon30/07/2008
Accounts made up to 2007-12-31
dot icon13/08/2007
Return made up to 31/03/07; full list of members
dot icon01/08/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon27/06/2007
Registered office changed on 28/06/07 from: tricorn house 51-53 hagley road, edgbaston birmingham west midlands B16 8TO
dot icon21/08/2006
Accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 31/03/06; no change of members
dot icon17/05/2006
Director's particulars changed
dot icon19/03/2006
Director resigned
dot icon19/03/2006
Director resigned
dot icon19/03/2006
Director resigned
dot icon19/03/2006
Director resigned
dot icon19/03/2006
Secretary's particulars changed
dot icon12/03/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon17/10/2005
Secretary's particulars changed
dot icon11/07/2005
Accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 31/03/05; no change of members
dot icon14/11/2004
Miscellaneous
dot icon12/04/2004
Return made up to 31/03/04; full list of members
dot icon10/02/2004
Accounts made up to 2003-12-31
dot icon22/12/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon28/07/2003
Accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 31/03/03; full list of members
dot icon29/11/2002
Accounts made up to 2001-12-31
dot icon20/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon31/10/2002
Director's particulars changed
dot icon09/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary's particulars changed
dot icon20/08/2002
Auditor's resignation
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon30/04/2002
Secretary's particulars changed
dot icon30/04/2002
Registered office changed on 01/05/02
dot icon14/10/2001
Registered office changed on 15/10/01 from: tricorn house 51-53 hagley road edgbaston birmingham west midlands B16 8TO
dot icon14/10/2001
Secretary resigned
dot icon27/09/2001
Registered office changed on 28/09/01 from: capital house 25 chapel street london NW1 5DS
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
New secretary appointed
dot icon02/08/2001
Accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
Secretary resigned
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon25/06/2000
New director appointed
dot icon25/06/2000
Director resigned
dot icon07/06/2000
Return made up to 31/03/00; full list of members
dot icon07/06/2000
Director resigned
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon30/08/1999
Director resigned
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 31/03/99; no change of members
dot icon02/06/1999
Secretary's particulars changed;director resigned
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Director's particulars changed
dot icon31/05/1998
Return made up to 31/03/98; full list of members
dot icon10/01/1998
Secretary resigned
dot icon08/06/1997
Certificate of change of name
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
New secretary appointed
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 31/03/97; full list of members
dot icon22/04/1997
Registered office changed on 23/04/97
dot icon22/04/1997
Location of register of members address changed
dot icon22/04/1997
Location of debenture register address changed
dot icon07/10/1996
New director appointed
dot icon13/08/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon03/08/1996
Director resigned
dot icon03/08/1996
Director resigned
dot icon03/08/1996
Director resigned
dot icon03/08/1996
Director resigned
dot icon03/08/1996
Secretary resigned
dot icon03/08/1996
New director appointed
dot icon03/08/1996
New secretary appointed
dot icon03/08/1996
Registered office changed on 04/08/96 from: tricorn house 51 - 53 hagley road edgbaston birmingham B16 8TP
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon22/04/1996
Return made up to 31/03/96; change of members
dot icon19/11/1995
Ad 01/11/95--------- £ si 450000@1=450000 £ ic 50000/500000
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/07/1995
Full accounts made up to 1995-03-31
dot icon15/06/1995
Return made up to 31/03/95; no change of members
dot icon05/02/1995
New director appointed
dot icon20/11/1994
Director resigned
dot icon23/10/1994
Full accounts made up to 1994-03-31
dot icon18/05/1994
Return made up to 31/03/94; full list of members
dot icon18/05/1994
Location of register of members address changed
dot icon18/05/1994
Location of debenture register address changed
dot icon18/05/1994
Secretary's particulars changed;director's particulars changed
dot icon06/03/1994
Resolutions
dot icon06/03/1994
Resolutions
dot icon03/10/1993
Certificate of change of name
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon13/09/1993
Director resigned;new director appointed
dot icon13/09/1993
Director resigned
dot icon13/09/1993
Director resigned
dot icon19/05/1993
Return made up to 31/03/93; full list of members
dot icon19/05/1993
Location of register of members address changed
dot icon19/05/1993
Location of debenture register address changed
dot icon19/05/1993
Registered office changed on 20/05/93
dot icon21/01/1993
Accounts made up to 1992-03-31
dot icon28/10/1992
New director appointed
dot icon13/09/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/09/1992
Auditor's statement
dot icon13/09/1992
Auditor's report
dot icon13/09/1992
Balance Sheet
dot icon13/09/1992
Re-registration of Memorandum and Articles
dot icon13/09/1992
Declaration on reregistration from private to PLC
dot icon13/09/1992
Application for reregistration from private to PLC
dot icon13/09/1992
Resolutions
dot icon13/09/1992
Resolutions
dot icon08/09/1992
Return made up to 13/07/90; full list of members
dot icon07/09/1992
Memorandum and Articles of Association
dot icon07/09/1992
Memorandum and Articles of Association
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Ad 19/08/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/09/1992
£ nc 100/50000 19/08/92
dot icon07/09/1992
Registered office changed on 08/09/92 from: nightingale house 1-7,fulham high street london
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon07/09/1992
Secretary resigned;new secretary appointed
dot icon07/09/1992
New director appointed
dot icon07/09/1992
Director resigned
dot icon29/03/1992
Accounts made up to 1991-03-31
dot icon29/03/1992
Return made up to 31/03/92; no change of members
dot icon13/01/1992
Accounts made up to 1990-12-31
dot icon10/07/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon29/04/1991
Return made up to 31/03/91; no change of members
dot icon16/12/1990
Accounts made up to 1989-12-31
dot icon16/12/1990
Resolutions
dot icon16/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon25/06/1990
Return made up to 31/12/89; full list of members
dot icon25/03/1990
Registered office changed on 26/03/90 from: 31 corsham street london N1 6DR
dot icon25/03/1990
Memorandum and Articles of Association
dot icon24/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1989
Certificate of change of name
dot icon25/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, David
Director
01/02/2006 - 05/06/2007
19
Benn, Ian Timothy
Director
05/06/2007 - Present
11
Bevan, Nicholas James
Director
28/06/1996 - 20/04/1999
9
Parkin, Christopher David
Director
19/08/1992 - 10/10/1994
6
Cook, Ronald Dean
Director
05/06/2007 - 01/01/2010
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIV PLC

VIV PLC is an(a) Dissolved company incorporated on 25/09/1988 with the registered office located at C/O CERTEGY LIMITED, Tricorn House Ist Floor 51-53 Hagley Road, Edgbaston, Birmingham B16 8TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIV PLC?

toggle

VIV PLC is currently Dissolved. It was registered on 25/09/1988 and dissolved on 14/06/2010.

Where is VIV PLC located?

toggle

VIV PLC is registered at C/O CERTEGY LIMITED, Tricorn House Ist Floor 51-53 Hagley Road, Edgbaston, Birmingham B16 8TU.

What does VIV PLC do?

toggle

VIV PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VIV PLC?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.