UKBizDB.co.uk

VIBE RADIO SERVICES LIMITED

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

This company is commonly known as Vibe Radio Services Limited. The company was founded 21 years ago and was given the registration number 04525365. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:VIBE RADIO SERVICES LIMITED
Company Number:04525365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF

Corporate Secretary01 April 2011Active
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR

Director01 October 2005Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director24 July 2013Active
Upper Farm, High Street, Ramsden, Chipping Norton, United Kingdom, OX7 3AU

Director30 September 2014Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary31 May 2006Active
39 Ash Lane, Wells, BA5 2LR

Secretary18 September 2002Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
120 East Road, London, N1 6AA

Nominee Secretary03 September 2002Active
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ

Secretary26 September 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 January 2008Active
59 Fremantle Road, Cotham, Bristol, BS6 5SX

Director18 September 2002Active
2 Regent Gardens, Cardiff, CF14 7BH

Director24 January 2003Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director21 July 2006Active
6 Cheyham Way, Cheam, SM2 7HX

Director08 September 2005Active
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE

Director26 September 2002Active
Strethall House, Strethall, Saffron Walden, CB11 4XJ

Director08 September 2005Active
Westbank, Duchal Road, Kilmacolm, PA13 4AY

Director26 September 2002Active
The Gate House 1 Rhymers Gate, Wyton, Huntingdon, PE28 2JR

Director08 September 2005Active
39 Ash Lane, Wells, BA5 2LR

Director18 September 2002Active
120 East Road, London, N1 6AA

Nominee Director03 September 2002Active
12 Eastwood End, Wimblington, March, PE15 0QJ

Director03 April 2007Active
11 Inchcolm Terrace, South Queensferry, EH30 9NA

Director26 September 2002Active

People with Significant Control

Scottish Radio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Clydebank Business Park, Clydebank Business Park, Clydebank, Scotland, G81 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2021-01-06Other

Legacy.

Download
2021-01-06Other

Legacy.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital statement capital company with date currency figure.

Download
2019-12-03Capital

Legacy.

Download
2019-12-03Insolvency

Legacy.

Download
2019-12-03Resolution

Resolution.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Capital

Legacy.

Download
2017-12-14Capital

Capital statement capital company with date currency figure.

Download
2017-12-14Insolvency

Legacy.

Download
2017-12-14Resolution

Resolution.

Download
2017-12-14Capital

Capital allotment shares.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.