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 Name | |
---|---|
THEVIBE LIMITED | |
Legal Registered Office | |
REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR Other companies in PR1 | |
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 |
Last Datalog update: | 2018-12-04 06:16:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LUKE ANTHONY MASSIE |
||
ALEXANDRA CLIFFE |
||
JONATHAN DAVID HILL |
||
LUKE ANTHONY MASSIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL DANIELS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPORT SPAN GROUP LIMITED | Director | 2018-01-12 | CURRENT | 2002-06-07 | Active - Proposal to Strike off | |
HIGH SPAN NETWORKS LIMITED | Director | 2018-01-12 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
NEXUS TELECOMMUNICATIONS LIMITED | Director | 2017-05-26 | CURRENT | 1999-12-16 | Active | |
NEXUS HULL LIMITED | Director | 2017-05-26 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
NEXUS TELECOM LIMITED | Director | 2017-05-26 | CURRENT | 2005-07-20 | Active | |
NETCENTRIX LIMITED | Director | 2016-06-30 | CURRENT | 1995-07-05 | Active | |
SYSTEMHOST LIMITED | Director | 2016-06-30 | CURRENT | 2004-01-29 | Active | |
SAN STORM LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active - Proposal to Strike off | |
SIMSYNC LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
CAN NETWORKS LIMITED | Director | 2015-04-22 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
ELITETELE.COM MOBILE LIMITED | Director | 2014-04-10 | CURRENT | 2003-03-12 | Active | |
MODERN COMMUNICATIONS LIMITED | Director | 2014-01-31 | CURRENT | 1998-09-18 | Active | |
21C TELECOM LIMITED | Director | 2013-05-31 | CURRENT | 1998-09-16 | Active - Proposal to Strike off | |
ELITETELE.COM PLC | Director | 2013-05-01 | CURRENT | 1996-07-24 | Active | |
FONERENT (ELITETELE.COM) LIMITED | Director | 2013-04-09 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
MAXIM SOLUTIONS LIMITED | Director | 2011-12-09 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
GP NETWORK SOLUTIONS LIMITED | Director | 2011-12-09 | CURRENT | 2004-01-30 | Active - Proposal to Strike off | |
NEW TECHNOLOGY GROUP HOLDINGS PLC | Director | 2011-10-19 | CURRENT | 2002-08-06 | Active | |
TARIFF REDUCTION SERVICES LTD | Director | 2011-10-13 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
LIQUID BUSINESS SERVICES UK LTD | Director | 2011-09-22 | CURRENT | 2009-12-23 | Active - Proposal to Strike off | |
GP TELECOM LIMITED | Director | 2009-10-19 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
ELITE TELECOMMUNICATIONS (UK) PLC | Director | 2003-09-08 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
MOBILIVITY (UK) LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Active | |
VIBE PAY LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
VIBE TICKETS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-31 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-31 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM The Storey Meeting House Lane Lancaster LA1 1th England | |
AM01 | Appointment of an administrator | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 261.02782 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM Cotton Court Church Street Preston PR1 3BY United Kingdom | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 18/10/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH01 | 11/10/17 STATEMENT OF CAPITAL GBP 261.02782 | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 245.82176 | |
SH01 | 11/10/17 STATEMENT OF CAPITAL GBP 245.82176 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID HILL | |
CH01 | Director's details changed for Mr Luke Anthony Massie on 2017-07-01 | |
PSC04 | Change of details for Mr Luke Anthony Massie as a person with significant control on 2017-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
SH01 | 08/02/17 STATEMENT OF CAPITAL GBP 236.36704 | |
SH01 | 08/02/17 STATEMENT OF CAPITAL GBP 236.22932 | |
SH01 | 08/02/17 STATEMENT OF CAPITAL GBP 236.22932 | |
SH01 | 08/02/17 STATEMENT OF CAPITAL GBP 236.02276 | |
SH01 | 08/02/17 STATEMENT OF CAPITAL GBP 235.98832 | |
SH01 | 08/02/17 STATEMENT OF CAPITAL GBP 235.98832 | |
SH01 | 08/02/17 STATEMENT OF CAPITAL GBP 235.91944 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
SH01 | 08/11/16 STATEMENT OF CAPITAL GBP 235.885 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/09/2016 | |
SH02 | SUB-DIVISION 16/09/16 | |
RES01 | ADOPT ARTICLES 16/09/2016 | |
RES13 | SHARES SUB-DIVIDED 16/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DANIELS | |
SH02 | SUB-DIVISION 14/07/16 | |
RES01 | ADOPT ARTICLES 14/07/2016 | |
RES13 | SUBDIVIDED 14/07/2016 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 209.8 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 209.1 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 207 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 204.9 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 204.2 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 203.5 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 202.8 | |
AR01 | 28/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MASSIE / 16/04/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
RES13 | AUTH INC FROM £100 TO £218 15/10/2015 | |
RES01 | ADOPT ARTICLES 15/10/2015 | |
SH01 | 15/10/15 STATEMENT OF CAPITAL GBP 150 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL DANIELS | |
SH01 | 15/10/15 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 15/10/15 STATEMENT OF CAPITAL GBP 190 | |
SH01 | 15/10/15 STATEMENT OF CAPITAL GBP 110 | |
AP01 | DIRECTOR APPOINTED MS ALEXANDRA CLIFFE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM COTTON COURT CHURCH STREET PRESTON PR1 3EY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MASSIE / 09/10/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUKE ANTHONY MASSIE / 09/10/2015 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MASSIE / 23/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUKE ANTHONY MASSIE / 23/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 9 LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON PR2 2YS ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-04-17 |
Appointmen | 2018-11-07 |
Appointmen | 2018-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THEVIBE LIMITED | Event Date | 2019-04-17 |
Initiating party | Event Type | Appointmen | |
Defending party | THEVIBE LIMITED | Event Date | 2018-11-07 |
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 Type | Appointmen | |
Defending party | THEVIBE LIMITED | Event Date | 2018-05-03 |
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… | |||
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. |