Advanced company searchLink opens in new window

VIBRANT MEDIA LIMITED

Company number 04001159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2018 AP03 Appointment of Ms Ewa Elzbieta Kowalska as a secretary on 1 May 2018
14 May 2018 TM02 Termination of appointment of Robin Lance Halliday as a secretary on 1 May 2018
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
08 Jun 2017 AP01 Appointment of Mr Douglas George Earley Stevenson as a director on 25 May 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Vibrant Media Ltd 3rd Floor 140 Aldersgate Street London EC1A 4HY to Vibrant Media Limited 3rd Floor 33 Queen Street London EC4R 1BR on 18 April 2017
28 Feb 2017 MR04 Satisfaction of charge 2 in full
28 Feb 2017 MR04 Satisfaction of charge 1 in full
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jul 2016 RP04AR01 Second filing of the annual return made up to 24 May 2016
07 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-07
  • GBP 1,460.35

Statement of capital on 2016-07-05
  • GBP 1,460.35
  • ANNOTATION Clarification a second filed AR01 was registered on 05/07/2016
06 Jun 2016 AP03 Appointment of Mr Robin Lance Halliday as a secretary on 2 May 2016
06 Jun 2016 TM02 Termination of appointment of Raymond Phillip Berry as a secretary on 29 April 2016
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,460.35
10 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,460.35
10 Jul 2014 TM02 Termination of appointment of Dylan Davies as a secretary
10 Jul 2014 AP03 Appointment of Mr Raymond Phillip Berry as a secretary
10 Jul 2014 TM02 Termination of appointment of Dylan Davies as a secretary
17 Dec 2013 AD01 Registered office address changed from , C/O Martin Forbes, Vibrant Media 3rd Floor, Aldersgate Street, London, EC1A 4HY, England on 17 December 2013
17 Dec 2013 AP01 Appointment of Mr Craig Allen Gooding as a director
17 Dec 2013 TM01 Termination of appointment of Martin Forbes as a director
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders