Background WavePink WaveYellow Wave

VIVID PROJECTS LIMITED (08116990)

VIVID PROJECTS LIMITED (08116990) is an active UK company. incorporated on 25 June 2012. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. VIVID PROJECTS LIMITED has been registered for 13 years. Current directors include HINKSMAN, Rosa Francesca, SAXON, George Edward, SERGEANT, Ian Lloyd and 1 others.

Company Number
08116990
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2012
Age
13 years
Address
The Warehouse, Birmingham, B5 5TH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HINKSMAN, Rosa Francesca, SAXON, George Edward, SERGEANT, Ian Lloyd, WHITE, Mary Catherine
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVID PROJECTS LIMITED

VIVID PROJECTS LIMITED is an active company incorporated on 25 June 2012 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. VIVID PROJECTS LIMITED was registered 13 years ago.(SIC: 90040)

Status

active

Active since 13 years ago

Company No

08116990

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Warehouse 54-57 Allison Street Birmingham, B5 5TH,

Previous Addresses

16 Minerva Works 158 Fazeley Street Birmingham B5 5SR
From: 11 February 2013To: 2 July 2024
2a Cambridge Road Birmingham B13 9UD England
From: 25 June 2012To: 11 February 2013
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Mar 14
Director Joined
Jul 17
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HINKSMAN, Rosa Francesca

Active
54-57 Allison Street, BirminghamB5 5TH
Born September 1992
Director
Appointed 19 Jun 2024

SAXON, George Edward

Active
54-57 Allison Street, BirminghamB5 5TH
Born November 1955
Director
Appointed 19 Jun 2024

SERGEANT, Ian Lloyd

Active
54-57 Allison Street, BirminghamB5 5TH
Born February 1967
Director
Appointed 28 Mar 2025

WHITE, Mary Catherine

Active
54-57 Allison Street, BirminghamB5 5TH
Born January 1957
Director
Appointed 27 Feb 2026

CARLISH, Natasha Victoria

Resigned
Minerva Works, BirminghamB5 5SR
Born February 1964
Director
Appointed 27 Feb 2014
Resigned 22 Jun 2019

HOLMES, Charlotte

Resigned
54-57 Allison Street, BirminghamB5 5TH
Born June 1981
Director
Appointed 28 Feb 2019
Resigned 26 Jun 2025

LONG, Paul Leslie, Professor

Resigned
Minerva Works, BirminghamB5 5SR
Born June 1967
Director
Appointed 25 Jun 2012
Resigned 17 Jun 2020

MILNER, Laura Caroline

Resigned
Minerva Works, BirminghamB5 5SR
Born April 1983
Director
Appointed 23 Jun 2017
Resigned 09 Mar 2023

MULENGA, Emily Victoria

Resigned
54-57 Allison Street, BirminghamB5 5TH
Born March 1991
Director
Appointed 01 Feb 2024
Resigned 28 Mar 2025

RATNARAJA, Lara Anna - Marie Saraswathy

Resigned
Minerva Works, BirminghamB5 5SR
Born January 1969
Director
Appointed 28 Nov 2019
Resigned 01 Feb 2024

SERGEANT, Ian Lloyd

Resigned
Minerva Works, BirminghamB5 5SR
Born February 1967
Director
Appointed 26 Sept 2019
Resigned 07 May 2024

SHANNON, Roger William

Resigned
Blenheim Road, BirminghamB13 9TZ
Born September 1952
Director
Appointed 25 Jun 2012
Resigned 29 Jun 2020

SPURDLE, Linda Sian

Resigned
54-57 Allison Street, BirminghamB5 5TH
Born September 1965
Director
Appointed 09 Aug 2021
Resigned 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Incorporation Company
25 June 2012
NEWINCIncorporation