UKBizDB.co.uk

VIBRATION MUSIC LIMITED

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

This company is commonly known as Vibration Music Limited. The company was founded 22 years ago and was given the registration number 04423758. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:VIBRATION MUSIC LIMITED
Company Number:04423758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director11 February 2003Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director17 December 2015Active
Unit 4a/B Forest Trading Estate, Priestley Way, London, England, E17 6AL

Secretary04 February 2003Active
26 Corfton Lodge, Corfton Road, London, W5 2HU

Secretary24 April 2002Active
120 Leslie Road, London, E11 4HG

Director24 April 2002Active
Unit 4a/B Forest Trading Estate, Priestley Way, London, England, E17 6AL

Director06 April 2003Active

People with Significant Control

Broadwick Group Limited
Notified on:14 April 2022
Status:Active
Country of residence:England
Address:Acre House, 11-15 William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cultural Holdings Limited
Notified on:01 April 2017
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edwin Burch
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Unit 4a/B Forest Trading Estate, Priestley Way, London, England, E17 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simeon Mark Aldred
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type small.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Persons with significant control

Notification of a person with significant control.

Download
2022-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-06-02Officers

Termination secretary company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Resolution

Resolution.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Accounts

Change account reference date company previous extended.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.