Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEVIBE LIMITED
Company Information for

THEVIBE LIMITED

REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, GREATER MANCHESTER, BL1 4QR,
Company Registration Number
08466574
Private Limited Company
Liquidation

Company Overview

About Thevibe Ltd
THEVIBE LIMITED was founded on 2013-03-28 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Thevibe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THEVIBE LIMITED
 
Legal Registered Office
REGENCY HOUSE
45-53 CHORLEY NEW ROAD
BOLTON
GREATER MANCHESTER
BL1 4QR
Other companies in PR1
 
Filing Information
Company Number 08466574
Company ID Number 08466574
Date formed 2013-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB189964429  
Last Datalog update: 2018-12-04 06:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEVIBE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THEVIBE LIMITED
The following companies were found which have the same name as THEVIBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THEVIBE LLC 15211 89TH AVE APT 925 QUEEN NY 11432 Active Company formed on the 2023-11-24
THEVIBE PTY LTD Active Company formed on the 2016-09-23
THEVIBE PTY LTD VIC 3188 Active Company formed on the 2016-09-23
THEVIBEAPP L.L.C. 199 OCEAN LANE DR KEY BISCAYNE FL 33149 Inactive Company formed on the 2014-01-30
THEVIBECARLISLE LTD THE VIBE 30 - 34 BOTCHERGATE CARLISLE ENGLAND CA11QS Dissolved Company formed on the 2014-06-27
THEVIBEESSENTIALS LLC 925 FRANCIS ST LANCASTER TX 75146 Active Company formed on the 2020-12-20
THEVIBEMKT, LLC 27 CATALINA CT MANVEL TX 77578 Forfeited Company formed on the 2022-06-27
THEVIBEZ LLC 905 NE 18TH AVE FT LAUDERDALE FL 33304 Active Company formed on the 2020-02-10

Company Officers of THEVIBE LIMITED

Current Directors
Officer Role Date Appointed
LUKE ANTHONY MASSIE
Company Secretary 2013-03-28
ALEXANDRA CLIFFE
Director 2015-10-15
JONATHAN DAVID HILL
Director 2017-07-27
LUKE ANTHONY MASSIE
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL DANIELS
Director 2015-10-15 2016-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA CLIFFE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ALEXANDRA CLIFFE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ALEXANDRA CLIFFE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ALEXANDRA CLIFFE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ALEXANDRA CLIFFE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ALEXANDRA CLIFFE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDRA CLIFFE CAN NETWORKS LIMITED Director 2015-04-22 CURRENT 1999-03-01 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ALEXANDRA CLIFFE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ALEXANDRA CLIFFE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ALEXANDRA CLIFFE FONERENT (ELITETELE.COM) LIMITED Director 2013-04-09 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE MAXIM SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP NETWORK SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-01-30 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2011-10-19 CURRENT 2002-08-06 Active
ALEXANDRA CLIFFE TARIFF REDUCTION SERVICES LTD Director 2011-10-13 CURRENT 1997-05-21 Active - Proposal to Strike off
ALEXANDRA CLIFFE LIQUID BUSINESS SERVICES UK LTD Director 2011-09-22 CURRENT 2009-12-23 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP TELECOM LIMITED Director 2009-10-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITE TELECOMMUNICATIONS (UK) PLC Director 2003-09-08 CURRENT 2000-03-22 Active - Proposal to Strike off
JONATHAN DAVID HILL MOBILIVITY (UK) LIMITED Director 2009-09-21 CURRENT 2009-09-21 Active
LUKE ANTHONY MASSIE VIBE PAY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
LUKE ANTHONY MASSIE VIBE TICKETS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-12GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-31
2019-12-16LIQ06Voluntary liquidation. Resignation of liquidator
2019-12-16LIQ06Voluntary liquidation. Resignation of liquidator
2019-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-31
2019-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-31
2018-11-20600Appointment of a voluntary liquidator
2018-11-20600Appointment of a voluntary liquidator
2018-11-01AM22Liquidation. Administration move to voluntary liquidation
2018-11-01AM22Liquidation. Administration move to voluntary liquidation
2018-06-19AM07Liquidation creditors meeting
2018-06-19AM03Statement of administrator's proposal
2018-06-02AM02Liquidation statement of affairs AM02SOA
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM The Storey Meeting House Lane Lancaster LA1 1th England
2018-05-16AM01Appointment of an administrator
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 261.02782
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM Cotton Court Church Street Preston PR1 3BY United Kingdom
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26RES01ADOPT ARTICLES 18/10/2017
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-10-11SH0111/10/17 STATEMENT OF CAPITAL GBP 261.02782
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 245.82176
2017-10-11SH0111/10/17 STATEMENT OF CAPITAL GBP 245.82176
2017-07-28AP01DIRECTOR APPOINTED MR JONATHAN DAVID HILL
2017-07-08CH01Director's details changed for Mr Luke Anthony Massie on 2017-07-01
2017-07-08PSC04Change of details for Mr Luke Anthony Massie as a person with significant control on 2017-07-01
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-09SH0108/02/17 STATEMENT OF CAPITAL GBP 236.36704
2017-02-09SH0108/02/17 STATEMENT OF CAPITAL GBP 236.22932
2017-02-09SH0108/02/17 STATEMENT OF CAPITAL GBP 236.22932
2017-02-09SH0108/02/17 STATEMENT OF CAPITAL GBP 236.02276
2017-02-09SH0108/02/17 STATEMENT OF CAPITAL GBP 235.98832
2017-02-09SH0108/02/17 STATEMENT OF CAPITAL GBP 235.98832
2017-02-09SH0108/02/17 STATEMENT OF CAPITAL GBP 235.91944
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-12SH0108/11/16 STATEMENT OF CAPITAL GBP 235.885
2016-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-08RES01ADOPT ARTICLES 16/09/2016
2016-10-03SH02SUB-DIVISION 16/09/16
2016-09-30RES01ADOPT ARTICLES 16/09/2016
2016-09-29RES13SHARES SUB-DIVIDED 16/09/2016
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DANIELS
2016-08-02SH02SUB-DIVISION 14/07/16
2016-08-01RES01ADOPT ARTICLES 14/07/2016
2016-08-01RES13SUBDIVIDED 14/07/2016
2016-07-18SH0114/07/16 STATEMENT OF CAPITAL GBP 209.8
2016-07-18SH0114/07/16 STATEMENT OF CAPITAL GBP 209.1
2016-07-18SH0114/07/16 STATEMENT OF CAPITAL GBP 207
2016-07-18SH0114/07/16 STATEMENT OF CAPITAL GBP 204.9
2016-07-18SH0114/07/16 STATEMENT OF CAPITAL GBP 204.2
2016-07-18SH0114/07/16 STATEMENT OF CAPITAL GBP 203.5
2016-07-18SH0114/07/16 STATEMENT OF CAPITAL GBP 202.8
2016-05-09AR0128/03/16 FULL LIST
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MASSIE / 16/04/2016
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-10RES13AUTH INC FROM £100 TO £218 15/10/2015
2015-11-10RES01ADOPT ARTICLES 15/10/2015
2015-10-27SH0115/10/15 STATEMENT OF CAPITAL GBP 150
2015-10-27AP01DIRECTOR APPOINTED MR ANDREW PAUL DANIELS
2015-10-27SH0115/10/15 STATEMENT OF CAPITAL GBP 200
2015-10-27SH0115/10/15 STATEMENT OF CAPITAL GBP 190
2015-10-27SH0115/10/15 STATEMENT OF CAPITAL GBP 110
2015-10-26AP01DIRECTOR APPOINTED MS ALEXANDRA CLIFFE
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM COTTON COURT CHURCH STREET PRESTON PR1 3EY
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MASSIE / 09/10/2015
2015-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / LUKE ANTHONY MASSIE / 09/10/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0128/03/15 FULL LIST
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0128/03/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MASSIE / 23/04/2014
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / LUKE ANTHONY MASSIE / 23/04/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 9 LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON PR2 2YS ENGLAND
2013-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to THEVIBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-04-17
Appointmen2018-11-07
Appointmen2018-05-03
Fines / Sanctions
No fines or sanctions have been issued against THEVIBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THEVIBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THEVIBE LIMITED

Intangible Assets
Patents
We have not found any records of THEVIBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEVIBE LIMITED
Trademarks
We have not found any records of THEVIBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEVIBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THEVIBE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THEVIBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHEVIBE LIMITEDEvent Date2019-04-17
 
Initiating party Event TypeAppointmen
Defending partyTHEVIBE LIMITEDEvent Date2018-11-07
Name of Company: THEVIBE LIMITED Company Number: 08466574 Nature of Business: Online social peer-to-peer ticket marketplace Registered office: Regency House, 45-53 Chorley New Road, Bolton, Greater Ma…
 
Initiating party Event TypeAppointmen
Defending partyTHEVIBE LIMITEDEvent Date2018-05-03
In the High Court of Justice Business and Property Courts in Manchester, Insolvency & Companies List (ChD) Court Number: CR-2018-2423 THEVIBE LIMITED (Company Number 08466574 ) Trading Name: Vibe Tick…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEVIBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THEVIBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.