VIBRANT MEDIA LIMITED
Overview
Company Name | VIBRANT MEDIA LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04001159 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIBRANT MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
B2BCLICK LIMITED | Jul 20, 2000 | Jul 20, 2000 |
DIPLEMA 477 LIMITED | May 24, 2000 | May 24, 2000 |
What are the latest accounts for VIBRANT MEDIA LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for VIBRANT MEDIA LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 24, 2023 |
Next Confirmation Statement Due | Jun 07, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2022 |
Overdue | Yes |
What are the latest filings for VIBRANT MEDIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 10, 2024 | 15 pages | LIQ03 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ewa Elzbieta Kowalska as a secretary on Mar 17, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 37 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VIBRANT MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODING, Craig Allen | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Executive Chairman | 183700360001 | ||||
STEVENSON, Douglas George Earley | Director | c/o Wework 600 California Street 11th Floor CA 94108 San Francisco Vibrant Media United States | United States | British | Company Director | 233161700001 | ||||
BERRY, Raymond Phillip | Secretary | Floor 140 Aldersgate Street EC1A 4HY London Vibrant Media Ltd 3rd England | 189261960001 | |||||||
DAVIES, Dylan | Secretary | Floor 140 Aldersgate Street EC1A 4HY London Vibrant Media Ltd 3rd England | 170450410001 | |||||||
FORBES, Martin Leigh | Secretary | 7th Floor 140 Aldersgate Street EC1A 4HY London | 153484930001 | |||||||
GOODING, Craig | Secretary | 2 Torriano Cottages Kentish Town NW5 2TA London | British | Director | 71206910002 | |||||
HALLIDAY, Robin Lance | Secretary | 3rd Floor 33 Queen Street EC4R 1BR London Vibrant Media Limited United Kingdom | 208792990001 | |||||||
HORNER, Derrick | Secretary | c/o Martin Forbes Floor Aldersgate Street EC1A 4HY London Vibrant Media 3rd England | 162454630001 | |||||||
KOWALSKA, Ewa Elzbieta | Secretary | City Road EC1V 2NX London 124 United Kingdom | 246350020001 | |||||||
O'BRIEN, Sharon | Secretary | 49 Arthur Road ME8 9BT Gillingham Kent | British | 66305730001 | ||||||
BRINDLEY, Richard John | Director | 14 Kiln Lane Ley Hill HP5 3QS Chesham Buckinghamshire | England | British | Director | 46558820002 | ||||
FORBES, Martin | Director | c/o Martin Forbes Floor Aldersgate Street EC1A 4HY London Vibrant Media 3rd England | England | British | Managing Director | 162178550001 | ||||
GOODING, Craig | Director | 2 Torriano Cottages Kentish Town NW5 2TA London | Great Britain | British | Director | 71206910002 | ||||
REARDON, Jonathan Andrew | Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishops Stortford Hertfordshire | British | Solicitor | 46067390002 | |||||
STEVENSON, Douglas | Director | 174 East 95th Street New York Ny 10128 United States | Usa | British | Director | 71206800005 | ||||
WALKER, Adam Christopher | Director | The Coach House Church Street, Boston Spa LS23 6DN Wetherby West Yorkshire | British | Professional | 69784430001 | |||||
WEBSTER, Martin | Director | 9 West Square SE11 4SN London | British | Solicitor | 56348760002 | |||||
GP DIRECTOR LIMITED | Director | 1-2 Domingo Street EC1Y 0TA London | 73629680002 |
Who are the persons with significant control of VIBRANT MEDIA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Craig Allen Gooding | Apr 06, 2016 | 27 Clements Lane EC4N 7AE London St Clement's House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does VIBRANT MEDIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does VIBRANT MEDIA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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