UKBizDB.co.uk

HIGH TYDE VIBES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Tyde Vibes Limited. The company was founded 7 years ago and was given the registration number 10401255. The firm's registered office is in LONDON. You can find them at 303 The Pill Box, 115 Coventry Road, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:HIGH TYDE VIBES LIMITED
Company Number:10401255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director29 September 2016Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director29 September 2016Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director29 September 2016Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director29 September 2016Active

People with Significant Control

Mr Connor James Cheetham
Notified on:29 September 2016
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Significant influence or control
Mr Louis Semlekan Faith
Notified on:29 September 2016
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Significant influence or control
Mr Cody Damon Thomas-Matthews
Notified on:29 September 2016
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Significant influence or control
Mr Spencer Zachary Tobias-Williams
Notified on:29 September 2016
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Address

Change registered office address company with date old address new address.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Address

Change registered office address company with date old address new address.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-06-26Address

Change registered office address company with date old address new address.

Download
2016-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.