-
THEVIBE LIMITED - Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 08466574
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Regency House
- 45-53 Chorley New Road
- Bolton
- Greater Manchester
- BL1 4QR Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester, BL1 4QR UK
Management
- Managing Directors
- CLIFFE, Alexandra
- HILL, Jonathan David
- MASSIE, Luke Anthony
- Company secretaries
- MASSIE, Luke Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-28
- Age Of Company 2013-03-28 11 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Luke Anthony Massie
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-04-11
- Last Date: 2018-03-28
-
THEVIBE LIMITED Company Description
- THEVIBE LIMITED is a ltd registered in United Kingdom with the Company reg no 08466574. Its current trading status is "live". It was registered 2013-03-28. It has declared SIC or NACE codes as "47910". It has 3 directors and 1 secretary. The latest accounts are filed up to 2017-03-31.It can be contacted at Regency House .
Get THEVIBE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thevibe Limited - Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester, United Kingdom
- 2013-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THEVIBE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-04-12) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-18) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2019-12-16) - LIQ06
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-12) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-05-16) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-06-02) - AM02
-
confirmation-statement-with-updates (2018-04-25) - CS01
-
liquidation-in-administration-result-creditors-meeting (2018-06-19) - AM07
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-11-01) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2018-11-20) - 600
-
liquidation-in-administration-proposals (2018-06-19) - AM03
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-02-09) - SH01
-
appoint-person-director-company-with-name-date (2017-07-28) - AP01
-
change-to-a-person-with-significant-control (2017-07-08) - PSC04
-
change-person-director-company-with-change-date (2017-07-08) - CH01
-
capital-allotment-shares (2017-10-11) - SH01
-
resolution (2017-10-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
keyboard_arrow_right 2016
-
resolution (2016-10-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
capital-allotment-shares (2016-11-12) - SH01
-
resolution (2016-11-11) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-10-03) - SH02
-
resolution (2016-09-29) - RESOLUTIONS
-
resolution (2016-09-30) - RESOLUTIONS
-
change-person-director-company-with-change-date (2016-04-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
capital-allotment-shares (2016-07-18) - SH01
-
resolution (2016-08-01) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-08-02) - SH02
-
termination-director-company-with-name-termination-date (2016-08-08) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
change-person-director-company-with-change-date (2015-10-12) - CH01
-
change-person-secretary-company-with-change-date (2015-10-12) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-12) - AD01
-
capital-allotment-shares (2015-10-27) - SH01
-
appoint-person-director-company-with-name-date (2015-10-27) - AP01
-
resolution (2015-11-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
-
change-person-director-company-with-change-date (2014-04-28) - CH01
-
change-person-secretary-company-with-change-date (2014-04-28) - CH03
-
change-registered-office-address-company-with-date-old-address (2014-01-02) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-28) - NEWINC