VIBRANT MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVIBRANT MEDIA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04001159
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VIBRANT MEDIA LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is VIBRANT MEDIA LIMITED located?

    Registered Office Address
    St Clement's House
    27 Clements Lane
    EC4N 7AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of VIBRANT MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    B2BCLICK LIMITEDJul 20, 2000Jul 20, 2000
    DIPLEMA 477 LIMITEDMay 24, 2000May 24, 2000

    What are the latest accounts for VIBRANT MEDIA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for VIBRANT MEDIA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 24, 2023
    Next Confirmation Statement DueJun 07, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2022
    OverdueYes

    What are the latest filings for VIBRANT MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 10, 2024

    15 pagesLIQ03

    Statement of affairs

    13 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to St Clement's House 27 Clements Lane London EC4N 7AE on May 16, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 11, 2023

    LRESEX

    Termination of appointment of Ewa Elzbieta Kowalska as a secretary on Mar 17, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on Jul 01, 2022

    1 pagesAD01

    Registered office address changed from Kemp House 124 City Road London EC1V 2NX United Kingdom to 124 City Road 124 City Road London EC1V 2NX on Jul 01, 2022

    1 pagesAD01

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 124 City Road London EC1V 2NX on May 24, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    19 pagesAA

    Registered office address changed from 1st Floor 33 Queen Street London EC4R 1BR England to Kemp House 152-160 City Road London EC1V 2NX on Sep 03, 2020

    1 pagesAD01

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor 33 Queen Street London EC4R 1BR England to 1st Floor 33 Queen Street London EC4R 1BR on Jun 06, 2019

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2017

    37 pagesAA

    Registered office address changed from 33 Queen Street 3rd Floor London EC4R 1BR England to 5th Floor 33 Queen Street London EC4R 1BR on Sep 26, 2018

    1 pagesAD01

    Registered office address changed from 33 Queen Street 3rd Floor 33 Queen Street London EC4R 1BR England to 33 Queen Street 3rd Floor London EC4R 1BR on Sep 19, 2018

    1 pagesAD01

    Registered office address changed from 5th Floor Queen Street London EC4R 1BR England to 33 Queen Street 3rd Floor 33 Queen Street London EC4R 1BR on Sep 19, 2018

    1 pagesAD01

    Registered office address changed from Vibrant Media Limited 3rd Floor 33 Queen Street London EC4R 1BR United Kingdom to 5th Floor Queen Street London EC4R 1BR on Jun 05, 2018

    1 pagesAD01

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Who are the officers of VIBRANT MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODING, Craig Allen
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishExecutive Chairman183700360001
    STEVENSON, Douglas George Earley
    c/o Wework
    600 California Street
    11th Floor
    CA 94108 San Francisco
    Vibrant Media
    United States
    Director
    c/o Wework
    600 California Street
    11th Floor
    CA 94108 San Francisco
    Vibrant Media
    United States
    United StatesBritishCompany Director233161700001
    BERRY, Raymond Phillip
    Floor
    140 Aldersgate Street
    EC1A 4HY London
    Vibrant Media Ltd 3rd
    England
    Secretary
    Floor
    140 Aldersgate Street
    EC1A 4HY London
    Vibrant Media Ltd 3rd
    England
    189261960001
    DAVIES, Dylan
    Floor
    140 Aldersgate Street
    EC1A 4HY London
    Vibrant Media Ltd 3rd
    England
    Secretary
    Floor
    140 Aldersgate Street
    EC1A 4HY London
    Vibrant Media Ltd 3rd
    England
    170450410001
    FORBES, Martin Leigh
    7th Floor
    140 Aldersgate Street
    EC1A 4HY London
    Secretary
    7th Floor
    140 Aldersgate Street
    EC1A 4HY London
    153484930001
    GOODING, Craig
    2 Torriano Cottages
    Kentish Town
    NW5 2TA London
    Secretary
    2 Torriano Cottages
    Kentish Town
    NW5 2TA London
    BritishDirector71206910002
    HALLIDAY, Robin Lance
    3rd Floor
    33 Queen Street
    EC4R 1BR London
    Vibrant Media Limited
    United Kingdom
    Secretary
    3rd Floor
    33 Queen Street
    EC4R 1BR London
    Vibrant Media Limited
    United Kingdom
    208792990001
    HORNER, Derrick
    c/o Martin Forbes
    Floor
    Aldersgate Street
    EC1A 4HY London
    Vibrant Media 3rd
    England
    Secretary
    c/o Martin Forbes
    Floor
    Aldersgate Street
    EC1A 4HY London
    Vibrant Media 3rd
    England
    162454630001
    KOWALSKA, Ewa Elzbieta
    City Road
    EC1V 2NX London
    124
    United Kingdom
    Secretary
    City Road
    EC1V 2NX London
    124
    United Kingdom
    246350020001
    O'BRIEN, Sharon
    49 Arthur Road
    ME8 9BT Gillingham
    Kent
    Secretary
    49 Arthur Road
    ME8 9BT Gillingham
    Kent
    British66305730001
    BRINDLEY, Richard John
    14 Kiln Lane
    Ley Hill
    HP5 3QS Chesham
    Buckinghamshire
    Director
    14 Kiln Lane
    Ley Hill
    HP5 3QS Chesham
    Buckinghamshire
    EnglandBritishDirector46558820002
    FORBES, Martin
    c/o Martin Forbes
    Floor
    Aldersgate Street
    EC1A 4HY London
    Vibrant Media 3rd
    England
    Director
    c/o Martin Forbes
    Floor
    Aldersgate Street
    EC1A 4HY London
    Vibrant Media 3rd
    England
    EnglandBritishManaging Director162178550001
    GOODING, Craig
    2 Torriano Cottages
    Kentish Town
    NW5 2TA London
    Director
    2 Torriano Cottages
    Kentish Town
    NW5 2TA London
    Great BritainBritishDirector71206910002
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    BritishSolicitor46067390002
    STEVENSON, Douglas
    174 East 95th Street
    New York
    Ny 10128
    United States
    Director
    174 East 95th Street
    New York
    Ny 10128
    United States
    UsaBritishDirector71206800005
    WALKER, Adam Christopher
    The Coach House
    Church Street, Boston Spa
    LS23 6DN Wetherby
    West Yorkshire
    Director
    The Coach House
    Church Street, Boston Spa
    LS23 6DN Wetherby
    West Yorkshire
    BritishProfessional69784430001
    WEBSTER, Martin
    9 West Square
    SE11 4SN London
    Director
    9 West Square
    SE11 4SN London
    BritishSolicitor56348760002
    GP DIRECTOR LIMITED
    1-2 Domingo Street
    EC1Y 0TA London
    Director
    1-2 Domingo Street
    EC1Y 0TA London
    73629680002

    Who are the persons with significant control of VIBRANT MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig Allen Gooding
    27 Clements Lane
    EC4N 7AE London
    St Clement's House
    Apr 06, 2016
    27 Clements Lane
    EC4N 7AE London
    St Clement's House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VIBRANT MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 06, 2006
    Delivered On Nov 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Feb 20, 2004
    Delivered On Feb 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 21, 2004Registration of a charge (395)
    • Feb 28, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 13, 2002
    Delivered On Mar 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2002Registration of a charge (395)
    • Feb 28, 2017Satisfaction of a charge (MR04)

    Does VIBRANT MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert William Leslie Horton
    St Clement'S House 27 Clements Lane
    EC4N 7AE London
    practitioner
    St Clement'S House 27 Clements Lane
    EC4N 7AE London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0