Vivid Toy Group Limited
- Active
- Incorporated on 11 May 2006
Reg Address: Ashbourne House, The Guildway Old Portsmouth Road, Guildford GU3 1LS
Previous Names:
The Vivid Toys And Games Group Limited - 16 Jan 2009
Denoterealm Limited - 28 Jun 2006
The Vivid Toys And Games Group Limited - 28 Jun 2006
Denoterealm Limited - 11 May 2006
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Vivid Toy Group Limited" is a ltd and located in Ashbourne House, The Guildway Old Portsmouth Road, Guildford GU3 1LS. Vivid Toy Group Limited is currently in active status and it was incorporated on 11 May 2006 (18 years 4 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Vivid Toy Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adar Golad | Director | 18 Dec 2018 | Israeli | Active |
2 | Jochanan Golad | Director | 18 Dec 2018 | Dutch | Active |
3 | Jochanan Golad | Director | 18 Dec 2018 | Dutch | Active |
4 | Richard John Brooks | Secretary | 2 Aug 2018 | - | Resigned 5 Jul 2019 |
5 | Richard John Brooks | Director | 2 Aug 2018 | British | Resigned 5 Jul 2019 |
6 | Antony James Hicks | Director | 11 Sep 2017 | British | Resigned 18 Dec 2018 |
7 | Stephen Charles Keating | Director | 23 Mar 2017 | British | Resigned 9 Nov 2018 |
8 | Vardhan Ashok Rajkumar | Director | 23 Mar 2017 | British | Resigned 9 Nov 2018 |
9 | Ian Gordon Slater | Director | 23 Mar 2017 | British | Resigned 9 Nov 2018 |
10 | Christopher Rajendran Hyman | Director | 23 Mar 2017 | British | Resigned 9 Nov 2018 |
11 | Eric Luc Pierre Rossi | Director | 27 Apr 2015 | French | Resigned 31 Oct 2017 |
12 | James Kenneth Alexander Barbour-Smith | Director | 25 Sep 2014 | British | Resigned 23 Mar 2017 |
13 | James Kenneth Alexander Barbour-Smith | Director | 25 Sep 2014 | British | Resigned 23 Mar 2017 |
14 | Philip Hugh Lenon | Director | 15 Jul 2013 | British | Resigned 23 Mar 2017 |
15 | Louise Hardman Corner | Director | 27 Jun 2008 | British | Resigned 15 Jul 2013 |
16 | Kevin Keck | Director | 26 Jun 2006 | American | Resigned 3 Jul 2012 |
17 | Nicholas John Austin | Director | 26 Jun 2006 | British | Resigned 23 Mar 2017 |
18 | Richard William Daw | Director | 26 Jun 2006 | British | Resigned 27 Jun 2008 |
19 | Paul Weston | Director | 26 Jun 2006 | British | Resigned 18 Aug 2017 |
20 | Simon Daniel Mcintosh | Secretary | 13 Jun 2006 | British | Resigned 2 Aug 2018 |
21 | Edward Alan Bennie | Director | 13 Jun 2006 | British | Resigned 23 Mar 2017 |
22 | Edward Alan Bennie | Director | 13 Jun 2006 | British | Resigned 23 Mar 2017 |
23 | Simon Daniel Mcintosh | Director | 13 Jun 2006 | British | Resigned 2 Aug 2018 |
24 | ABOGADO NOMINEES LIMITED | Corporate Director | 7 Jun 2006 | - | Resigned 13 Jun 2006 |
25 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 7 Jun 2006 | - | Resigned 13 Jun 2006 |
26 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 7 Jun 2006 | - | Resigned 13 Jun 2006 |
27 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 11 May 2006 | - | Resigned 7 Jun 2006 |
28 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 11 May 2006 | - | Resigned 7 Jun 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Goliath International Holding B.V. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 29 Nov 2021 | - | Active |
2 | Guk Holding Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Nov 2021 | - | Active |
3 | Guk Holding Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Nov 2021 | - | Ceased 29 Nov 2021 |
4 | Vivid Topco Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 23 Mar 2017 | - | Active |
5 | Vivid Topco Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 23 Mar 2017 | - | Active |
6 | Vivid Topco Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 23 Mar 2017 | - | Ceased 26 Nov 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vivid Toy Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 29 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 24 May 2024 | Download PDF |
3 | Accounts - Full | 20 Jan 2024 | Download PDF 20 Pages |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jun 2023 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jun 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 17 May 2023 | Download PDF |
7 | Accounts - Full | 17 Jan 2023 | Download PDF |
8 | Accounts - Full | 9 Jun 2022 | Download PDF |
9 | Confirmation Statement - Updates | 26 May 2022 | Download PDF 9 Pages |
10 | Confirmation Statement - No Updates | 25 May 2021 | Download PDF |
11 | Persons With Significant Control - Change To A Person With Significant Control | 12 May 2021 | Download PDF |
12 | Accounts - Full | 31 Mar 2021 | Download PDF |
13 | Accounts - Full | 26 Jan 2021 | Download PDF 23 Pages |
14 | Mortgage - Satisfy Charge Full | 23 Sep 2020 | Download PDF 4 Pages |
15 | Mortgage - Satisfy Charge Full | 23 Sep 2020 | Download PDF 4 Pages |
16 | Mortgage - Satisfy Charge Full | 23 Sep 2020 | Download PDF 4 Pages |
17 | Confirmation Statement - No Updates | 14 May 2020 | Download PDF 3 Pages |
18 | Accounts - Change Account Reference Date Company Previous Shortened | 10 Mar 2020 | Download PDF 1 Pages |
19 | Accounts - Full | 5 Nov 2019 | Download PDF 21 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 9 Jul 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 9 Jul 2019 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 13 May 2019 | Download PDF 3 Pages |
23 | Officers - Termination Director Company | 7 Feb 2019 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 7 Feb 2019 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2019 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2019 | Download PDF 2 Pages |
27 | Mortgage - Satisfy Charge Full | 4 Jan 2019 | Download PDF 1 Pages |
28 | Mortgage - Satisfy Charge Full | 4 Jan 2019 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 13 Nov 2018 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 13 Nov 2018 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 13 Nov 2018 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 13 Nov 2018 | Download PDF 1 Pages |
33 | Officers - Appoint Person Secretary Company With Name Date | 2 Aug 2018 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2018 | Download PDF 1 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 2 Aug 2018 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2018 | Download PDF 2 Pages |
37 | Accounts - Full | 16 Jul 2018 | Download PDF 25 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Jun 2018 | Download PDF 34 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 May 2018 | Download PDF 30 Pages |
40 | Confirmation Statement - No Updates | 15 May 2018 | Download PDF 3 Pages |
41 | Resolution | 15 Mar 2018 | Download PDF 2 Pages |
42 | Incorporation - Memorandum Articles | 15 Mar 2018 | Download PDF 24 Pages |
43 | Mortgage - Satisfy Charge Full | 12 Mar 2018 | Download PDF 1 Pages |
44 | Mortgage - Satisfy Charge Full | 12 Mar 2018 | Download PDF 1 Pages |
45 | Mortgage - Satisfy Charge Full | 12 Mar 2018 | Download PDF 1 Pages |
46 | Mortgage - Satisfy Charge Full | 12 Mar 2018 | Download PDF 1 Pages |
47 | Mortgage - Satisfy Charge Full | 12 Mar 2018 | Download PDF 1 Pages |
48 | Mortgage - Satisfy Charge Full | 12 Mar 2018 | Download PDF 2 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Mar 2018 | Download PDF 37 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2017 | Download PDF 1 Pages |
51 | Accounts - Change Account Reference Date Company Previous Extended | 11 Sep 2017 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2017 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 29 Aug 2017 | Download PDF 1 Pages |
54 | Resolution | 28 Jul 2017 | Download PDF 25 Pages |
55 | Confirmation Statement - Updates | 19 May 2017 | Download PDF 10 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 9 May 2017 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 9 May 2017 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 9 May 2017 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 9 May 2017 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2017 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 19 Apr 2017 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 19 Apr 2017 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 19 Apr 2017 | Download PDF 2 Pages |
64 | Accounts - Group | 8 Oct 2016 | Download PDF 39 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 23 Pages |
66 | Accounts - Group | 3 Oct 2015 | Download PDF 31 Pages |
67 | Capital - Allotment Shares | 28 Jul 2015 | Download PDF 8 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 30 May 2015 | Download PDF 3 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2015 | Download PDF 22 Pages |
70 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Oct 2014 | Download PDF 49 Pages |
71 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Oct 2014 | Download PDF 58 Pages |
72 | Accounts - Group | 6 Oct 2014 | Download PDF 30 Pages |
73 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2014 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2014 | Download PDF 20 Pages |
75 | Accounts - Group | 19 Sep 2013 | Download PDF 30 Pages |
76 | Officers - Termination Director Company With Name | 27 Aug 2013 | Download PDF 1 Pages |
77 | Officers - Appoint Person Director Company With Name | 22 Jul 2013 | Download PDF 3 Pages |
78 | Officers - Change Person Director Company With Change Date | 5 Jun 2013 | Download PDF 4 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2013 | Download PDF 20 Pages |
80 | Officers - Change Person Director Company With Change Date | 5 Jun 2013 | Download PDF 4 Pages |
81 | Mortgage - Create With Deed With Charge Number | 24 May 2013 | Download PDF 76 Pages |
82 | Mortgage - Create With Deed With Charge Number | 24 May 2013 | Download PDF 42 Pages |
83 | Mortgage - Create With Deed With Charge Number | 22 May 2013 | Download PDF 134 Pages |
84 | Accounts - Group | 6 Sep 2012 | Download PDF 32 Pages |
85 | Officers - Termination Director Company With Name | 12 Jul 2012 | Download PDF 3 Pages |
86 | Officers - Termination Director Company With Name | 12 Jul 2012 | Download PDF 2 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2012 | Download PDF 24 Pages |
88 | Accounts - Group | 9 Sep 2011 | Download PDF 30 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2011 | Download PDF 24 Pages |
90 | Accounts - Group | 16 Sep 2010 | Download PDF 32 Pages |
91 | Capital - Allotment Shares | 13 Jul 2010 | Download PDF 6 Pages |
92 | Resolution | 13 Jul 2010 | Download PDF 3 Pages |
93 | Incorporation - Memorandum Articles | 13 Jul 2010 | Download PDF 32 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2010 | Download PDF 23 Pages |
95 | Accounts - Group | 8 Oct 2009 | Download PDF 33 Pages |
96 | Capital - Legacy | 7 Sep 2009 | Download PDF 2 Pages |
97 | Resolution | 7 Sep 2009 | Download PDF 1 Pages |
98 | Capital - Legacy | 7 Sep 2009 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 4 Jun 2009 | Download PDF 10 Pages |
100 | Resolution | 17 Mar 2009 | Download PDF 36 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Vivid Imaginations Limited Mutual People: Adar Golad | Active |
2 | Vivid Topco Ltd Mutual People: Adar Golad | Liquidation |