- Company Overview for VIBRANT MEDIA LIMITED (04001159)
- Filing history for VIBRANT MEDIA LIMITED (04001159)
- People for VIBRANT MEDIA LIMITED (04001159)
- Charges for VIBRANT MEDIA LIMITED (04001159)
- Insolvency for VIBRANT MEDIA LIMITED (04001159)
- More for VIBRANT MEDIA LIMITED (04001159)
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
Statement of capital on 2016-07-05
|
|
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
|
|
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
|
|
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 |