Company NameVivas Publications Limited
Company StatusDissolved
Company Number02472629
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlan Leslie Shepherd
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 29 November 2010)
RoleCompany Director
Correspondence AddressMartin Mill
Walker Lane
Hebden Bridge
HX7 8SJ
Director NameMrs Vivien Joanna Shepherd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration28 years, 1 month (resigned 17 March 2020)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMartin Mill Walker Lane
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8SJ
Secretary NameAlan Leslie Shepherd
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 29 November 2010)
RoleCompany Director
Correspondence AddressMartin Mill
Walker Lane
Hebden Bridge
HX7 8SJ

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Vivien Joanna Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth£2,507
Current Liabilities£66,905

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2021Termination of appointment of Vivien Joanna Shepherd as a director on 17 March 2020 (1 page)
15 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
25 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
15 February 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
15 February 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
2 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
16 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of Alan Shepherd as a director (1 page)
21 February 2011Termination of appointment of Alan Shepherd as a secretary (1 page)
21 February 2011Termination of appointment of Alan Shepherd as a director (1 page)
21 February 2011Termination of appointment of Alan Shepherd as a secretary (1 page)
20 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 May 2009Return made up to 21/02/09; full list of members (3 pages)
11 May 2009Return made up to 21/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
26 June 2008Return made up to 21/02/08; full list of members (3 pages)
26 June 2008Return made up to 21/02/08; full list of members (3 pages)
29 March 2007Return made up to 21/02/07; full list of members (2 pages)
29 March 2007Return made up to 21/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 March 2006Return made up to 21/02/06; full list of members (2 pages)
27 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 March 2005Return made up to 21/02/05; full list of members (7 pages)
14 March 2005Return made up to 21/02/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 February 2003Return made up to 21/02/03; full list of members (7 pages)
27 February 2003Return made up to 21/02/03; full list of members (7 pages)
19 March 2002Return made up to 21/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 21/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 March 2001Return made up to 21/02/01; full list of members (6 pages)
6 March 2001Return made up to 21/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 September 2000Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
18 September 2000Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
15 April 2000Return made up to 21/02/00; full list of members (6 pages)
15 April 2000Return made up to 21/02/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 August 1999Registered office changed on 04/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
4 August 1999Registered office changed on 04/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
9 March 1999Return made up to 21/02/99; no change of members (4 pages)
9 March 1999Return made up to 21/02/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
27 February 1998Return made up to 21/02/98; full list of members (6 pages)
27 February 1998Return made up to 21/02/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
26 February 1997Return made up to 21/02/97; full list of members (6 pages)
26 February 1997Return made up to 21/02/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
31 January 1996Registered office changed on 31/01/96 from: 1 ewood court hebden bridge w yorks HX7 5QX (1 page)
31 January 1996Registered office changed on 31/01/96 from: 1 ewood court hebden bridge w yorks HX7 5QX (1 page)
4 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)