VIBRANT MEDIA LIMITED

  • Company statusliquidation
  • Company No04001159
  • Age25 years 2 months Incorporated 24 May 2000
  • Officers2

Address

St Clement's House, 27 Clements Lane, London, EC4N 7AE

VIBRANT MEDIA LIMITED is an liquidation company incorporated on 24 May 2000 and based in London. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    73120 Media representation services

  • Accounts

    Available to 31 December 2022. Next accounts due by 30 September 2023

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Month Ago on 06 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 20 Jun 2024

Liquidation Voluntary Statement Of Affairs

2 Years Ago on 01 Jun 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 16 May 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 16 May 2023

Resolution

2 Years Ago on 16 May 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 24 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 24 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 24 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 07 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 01 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 06 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 03 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 05 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 31 Oct 2019

Confirmation Statement With No Updates

6 Years Ago on 06 Jun 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 06 Jun 2019

Accounts With Accounts Type Group

6 Years Ago on 04 Oct 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 26 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 19 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 19 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 05 Jun 2018

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GOODING, Craig Allendirector May 197101 Nov 2013
STEVENSON, Douglas George Earleydirector Sep 196625 May 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Craig Allen Gooding May 197106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.