Company NameVivid Digital Reproduction Multimedia Limited
Company StatusDissolved
Company Number03119000
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameYellow M 3D Limited

Business Activity

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

Directors

Director NameMichael James Earle Dethick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 05 April 2005)
RoleChief Executive Of Advertising
Correspondence Address23 Elgy Road Ad
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UU
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameSimon Cunningham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address1 Guardians Court
North Road, Ponteland
Newcastle Upon Tyne
NE20 9UG
Secretary NameMichael James Earle Dethick
NationalityBritish
StatusResigned
Appointed02 February 1996(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address17 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XR
Director NameAndrew Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address7 The Birches
Sunniside
Newcastle Upon Tyne
NE16 5EU
Director NameRobert Black
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressThe Coach House 1 Templars Cramond
Edinburgh
EH4 6BY
Scotland
Director NameRoy Woodward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Murrayfield Avenue
Edinburgh
EH12 6AU
Scotland
Secretary NameJulia Little
NationalityBritish
StatusResigned
Appointed18 October 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 Alnside Court, Lesbury
Alnwick
NE66 3PD

Location

Registered AddressC/O Rmt
3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
20 January 2004Voluntary strike-off action has been suspended (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Voluntary strike-off action has been suspended (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
8 January 2003Application for striking-off (1 page)
20 December 2002Registered office changed on 20/12/02 from: 23 elgy road gosforth newcastle uopon tyne tyne & wear NE3 (1 page)
5 July 2002Registered office changed on 05/07/02 from: the arch hawthorne house forth banks newcastle upon tyne NE1 3SG (1 page)
30 May 2002Director's particulars changed (1 page)
9 May 2002Secretary resigned (1 page)
13 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Return made up to 27/10/00; full list of members (5 pages)
17 November 2000Return made up to 27/10/99; full list of members (5 pages)
26 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 2000New secretary appointed (3 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Location of register of members (1 page)
21 April 1999Director resigned (1 page)
17 November 1998Return made up to 27/10/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 May 1998Director resigned (1 page)
2 February 1998Return made up to 27/10/97; full list of members (8 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
8 January 1998Particulars of mortgage/charge (3 pages)
2 April 1997Ad 21/03/97--------- £ si 398@1=398 £ ic 2/400 (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Nc inc already adjusted 21/03/97 (1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
19 February 1997Return made up to 27/10/96; full list of members (6 pages)
14 October 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996New director appointed (2 pages)
18 June 1996Company name changed yellow m 3D LIMITED\certificate issued on 19/06/96 (2 pages)
20 February 1996Accounting reference date notified as 31/10 (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Registered office changed on 20/02/96 from: milburn house dean street newcastle upon tyne tyne and wear NE1 1NP (1 page)
20 February 1996Secretary resigned (2 pages)
20 February 1996New director appointed (1 page)
20 February 1996New secretary appointed;new director appointed (1 page)
19 February 1996Company name changed eiwn 35 LIMITED\certificate issued on 20/02/96 (2 pages)