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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lincoln Court, Lincoln Road, Peterborough, England, PE1 2RF | Corporate Secretary | 01 April 2011 | Active |
Nonsuch Lodge, Outwood Lane, Horsforth, LS18 4HR | Director | 01 October 2005 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 24 July 2013 | Active |
Upper Farm, High Street, Ramsden, Chipping Norton, United Kingdom, OX7 3AU | Director | 30 September 2014 | Active |
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | 31 May 2006 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 18 September 2002 | Active |
10 Portland Road, Gillingham, ME7 2NP | Secretary | 28 September 2007 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 03 September 2002 | Active |
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ | Secretary | 26 September 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 29 January 2008 | Active |
59 Fremantle Road, Cotham, Bristol, BS6 5SX | Director | 18 September 2002 | Active |
2 Regent Gardens, Cardiff, CF14 7BH | Director | 24 January 2003 | Active |
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN | Director | 21 July 2006 | Active |
6 Cheyham Way, Cheam, SM2 7HX | Director | 08 September 2005 | Active |
Woodville 20 Laverockbank Road, Edinburgh, EH5 3DE | Director | 26 September 2002 | Active |
Strethall House, Strethall, Saffron Walden, CB11 4XJ | Director | 08 September 2005 | Active |
Westbank, Duchal Road, Kilmacolm, PA13 4AY | Director | 26 September 2002 | Active |
The Gate House 1 Rhymers Gate, Wyton, Huntingdon, PE28 2JR | Director | 08 September 2005 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 18 September 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 03 September 2002 | Active |
12 Eastwood End, Wimblington, March, PE15 0QJ | Director | 03 April 2007 | Active |
11 Inchcolm Terrace, South Queensferry, EH30 9NA | Director | 26 September 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-19 | Dissolution | Dissolution application strike off company. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-06 | Accounts | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-03 | Capital | Legacy. | Download |
2019-12-03 | Insolvency | Legacy. | Download |
2019-12-03 | Resolution | Resolution. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Capital | Legacy. | Download |
2017-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-14 | Insolvency | Legacy. | Download |
2017-12-14 | Resolution | Resolution. | Download |
2017-12-14 | Capital | Capital allotment shares. | Download |
2017-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.