CONNECTING VIBES*

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONNECTING VIBES*
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04692488
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNECTING VIBES*?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is CONNECTING VIBES* located?

    Registered Office Address
    Basement Flat,
    48 Jerningham Road
    SE14 5NW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNECTING VIBES*?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CONNECTING VIBES*?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for CONNECTING VIBES*?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Connor Taylor as a director on Oct 12, 2023

    1 pagesTM01

    Appointment of Mr Rhys Dennis as a director on Oct 12, 2023

    2 pagesAP01

    Appointment of Mr Waddah Sinada as a director on Oct 12, 2023

    2 pagesAP01

    Appointment of Ms Jane Harrison as a director on Oct 12, 2023

    2 pagesAP01

    Termination of appointment of Joanne Warmington as a director on Oct 12, 2023

    1 pagesTM01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Ms Tianna Williams- Powell as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Mr Connor Taylor as a director on Dec 09, 2022

    2 pagesAP01

    Registered office address changed from 17B Costa Street London SE15 4PE to Basement Flat, 48 Jerningham Road London SE14 5NW on Dec 05, 2022

    1 pagesAD01

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Rosemary Jane Smith on Jan 12, 2022

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jean Louise Rock as a director on Feb 17, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of CONNECTING VIBES*?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENNIS, Rhys
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    Director
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    United KingdomBritishDancer314917810001
    HARRISON, Jane
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    Director
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    United KingdomBritishDrama Lecturer314917520001
    PARTIN, Rosemary Jane
    Forest Road
    E17 4JB London
    Waltham Forest College
    England
    Director
    Forest Road
    E17 4JB London
    Waltham Forest College
    England
    EnglandBritishLecturer28333070003
    SINADA, Waddah
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    Director
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    United KingdomBritishDancer265217220001
    WILLIAMS- POWELL, Tianna
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    Director
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    EnglandBritishPerforming Artist303323690001
    HARRISON, Jane Sharon Stuart
    464a Chiswick High Road
    W4 5TT London
    Secretary
    464a Chiswick High Road
    W4 5TT London
    BritishTheatre Practitioner80103060001
    HARRISON, Jane Sharon Stuart
    464a Chiswick High Road
    W4 5TT London
    Secretary
    464a Chiswick High Road
    W4 5TT London
    BritishTheatre Practitioner80103060001
    LOCKETT, Jean Alison
    83 Cholmley Gardens
    NW6 1UN London
    Secretary
    83 Cholmley Gardens
    NW6 1UN London
    BritishHead Of School F E College88008720001
    ALLERT, Lincoln
    Craft Court
    57 Glenthorne Road
    W6 0LT London
    Director
    Craft Court
    57 Glenthorne Road
    W6 0LT London
    BritishDancer/Choreographer/Lecturer88008700001
    BARNES, Denzil
    Farnley Road
    SE25 6NZ South Norwood
    37b
    Director
    Farnley Road
    SE25 6NZ South Norwood
    37b
    United KingdomBritishFreelance Tutor Dance134496050001
    DRUMMOND, Graham Robert Scott
    17b Costa Street
    London
    SE15 4PE
    Director
    17b Costa Street
    London
    SE15 4PE
    EnglandBritishSenior Management Fe College158017080001
    ETAN, Ann-Marie
    113 Auckland Road
    EN6 3HF Potters Bar
    Hertfordshire
    Director
    113 Auckland Road
    EN6 3HF Potters Bar
    Hertfordshire
    BritishMiddle Management88008710001
    FOSTER, Linda
    77 Landseer Road
    EN1 1DP Enfield
    Middlesex
    Director
    77 Landseer Road
    EN1 1DP Enfield
    Middlesex
    United KingdomBritishCollege Manager113134630001
    HARRISON, Jane Sharon Stuart
    464a Chiswick High Road
    W4 5TT London
    Director
    464a Chiswick High Road
    W4 5TT London
    United KingdomBritishTheatre Practitioner80103060001
    KENT, Helen Deborah
    28-42 Blackstock Road
    N4 2DG London
    Centre For Lifelong Learning
    England
    Director
    28-42 Blackstock Road
    N4 2DG London
    Centre For Lifelong Learning
    England
    EnglandBritishSenior Manager Further Education College192891090001
    LOCKETT, Jean Alison
    83 Cholmley Gardens
    NW6 1UN London
    Director
    83 Cholmley Gardens
    NW6 1UN London
    EnglandBritishHead Of School Visual Performi88008720001
    LUNGU, Priscilla
    1 Stonebridge Road
    Tottenham
    N15 5NY London
    Director
    1 Stonebridge Road
    Tottenham
    N15 5NY London
    United KingdomBritishAdmin Officer109721470001
    RAMPERSAUD, Cindy Purnamattie
    17b Costa Street
    London
    SE15 4PE
    Director
    17b Costa Street
    London
    SE15 4PE
    United KingdomBritishDeputy Principal, Finance And Strategic Planning99049630002
    REES, Robert David
    St Cross Rd
    SO23 9PX Winchester
    88b
    Hampshire
    Uk
    Director
    St Cross Rd
    SO23 9PX Winchester
    88b
    Hampshire
    Uk
    United KingdomBritishLecturer In Dance/Quality Mana152840700001
    RIMINGTON, Mary
    Chetwynd Road
    NW5 1BX London
    19
    Director
    Chetwynd Road
    NW5 1BX London
    19
    United KingdomBritishDep Principal Fe134496280001
    ROCK, Jean Louise
    17b Costa Street
    London
    SE15 4PE
    Director
    17b Costa Street
    London
    SE15 4PE
    EnglandBritishAdministrator50096470001
    TAYLOR, Connor David George
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    Director
    48 Jerningham Road
    SE14 5NW London
    Basement Flat,
    England
    EnglandEnglishCommunity Engagement Officer303323630001
    WARMINGTON, Joanne
    Angus Street
    SE14 6LU London
    The Moonshot Centre
    England
    Director
    Angus Street
    SE14 6LU London
    The Moonshot Centre
    England
    EnglandBritishFacilities Manager191653760001
    ZINOVIEFF, Mary Elizabeth
    148 Purves Road
    NW10 5TG London
    Director
    148 Purves Road
    NW10 5TG London
    United KingdomBritishCurriculum Manager41749130001

    Who are the persons with significant control of CONNECTING VIBES*?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Helen Deborah Kent
    17b Costa Street
    London
    SE15 4PE
    Feb 06, 2017
    17b Costa Street
    London
    SE15 4PE
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for CONNECTING VIBES*?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 30, 2017Feb 27, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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