Background WavePink WaveYellow Wave

VIVUM INTELLIGENT MEDIA LIMITED (04051237)

VIVUM INTELLIGENT MEDIA LIMITED (04051237) is an active UK company. incorporated on 11 August 2000. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in television programme production activities and 3 other business activities. VIVUM INTELLIGENT MEDIA LIMITED has been registered for 25 years. Current directors include ROSEN, Nicholas Michael.

Company Number
04051237
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
6th Floor, Amp House, Croydon, CR0 2LX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ROSEN, Nicholas Michael
SIC Codes
59113, 62090, 63910, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVUM INTELLIGENT MEDIA LIMITED

VIVUM INTELLIGENT MEDIA LIMITED is an active company incorporated on 11 August 2000 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 3 other business activities. VIVUM INTELLIGENT MEDIA LIMITED was registered 25 years ago.(SIC: 59113, 62090, 63910, 90030)

Status

active

Active since 25 years ago

Company No

04051237

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

VIVUM LTD
From: 5 March 2002To: 6 July 2006
JOB SCOUT LIMITED
From: 11 August 2000To: 5 March 2002
Contact
Address

6th Floor, Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 31 March 2017To: 14 July 2021
17 Scawfell Street Bethnal Green London E2 8NG
From: 23 September 2015To: 31 March 2017
17 Scawfell Street Hackney London E2 8NG
From: 29 January 2013To: 23 September 2015
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 25 January 2013To: 29 January 2013
17 Scawfell St London E2 8NG
From: 11 August 2000To: 25 January 2013
Timeline

3 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Jul 12
Funding Round
Mar 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROSEN, Nicholas Michael

Active
Dingwall Road, CroydonCR0 2LX
Born December 1955
Director
Appointed 11 Aug 2000

LEYDEN, John

Resigned
22 Welbeck Court, LondonW14 8XW
Secretary
Appointed 11 Aug 2000
Resigned 17 Jul 2001

ROSEN, Richard Adrian

Resigned
17 Scawfell StE2 8NG
Secretary
Appointed 23 Oct 2001
Resigned 01 Aug 2011

UNGER HAMILTON, Felix George Ernest Boris

Resigned
1 Wendover Court, LondonW1U 7NN
Secretary
Appointed 17 Jul 2001
Resigned 23 Oct 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Aug 2000
Resigned 11 Aug 2000

LEYDEN, John

Resigned
22 Welbeck Court, LondonW14 8XW
Born January 1966
Director
Appointed 11 Aug 2000
Resigned 17 Jul 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Aug 2000
Resigned 11 Aug 2000

Persons with significant control

1

Mr Nicholas Michael Rosen

Active
Dingwall Road, CroydonCR0 2LX
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
14 September 2006
88(2)R88(2)R
Legacy
5 September 2006
363aAnnual Return
Certificate Change Of Name Company
6 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2003
AAAnnual Accounts
Legacy
13 December 2002
288cChange of Particulars
Legacy
12 December 2002
287Change of Registered Office
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
88(3)88(3)
Legacy
23 July 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
5 June 2002
88(3)88(3)
Legacy
5 June 2002
88(2)R88(2)R
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
287Change of Registered Office
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
88(2)R88(2)R
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
123Notice of Increase in Nominal Capital
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
123Notice of Increase in Nominal Capital
Legacy
9 October 2000
88(2)R88(2)R
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Incorporation Company
11 August 2000
NEWINCIncorporation