Advanced company searchLink opens in new window

VIBE PRODUCTIONS LIMITED

Company number 07018098

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)
25 Jun 2019 AP01 Appointment of Sarah Edwards as a director on 20 November 2018
25 Jun 2019 TM01 Termination of appointment of Charles Anthony Edwards as a director on 20 November 2018
18 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
01 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
25 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 30 September 2011
15 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
23 Nov 2010 AD01 Registered office address changed from Building 3 Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 23 November 2010
20 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from Vantage Point Business Park Mitcheldean Gloucestershire GL16 0ED on 20 October 2010
01 Oct 2009 88(2) Ad 18/09/09\gbp si 100@1=100\gbp ic 1/101\
14 Sep 2009 NEWINC Incorporation