Company NameVibes Corner Music Productions Limited
Company StatusDissolved
Company Number04251961
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Omar Orlando McNaught
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dickens Dell
Totton
Southampton
SO40 8FJ
Director NameRobert Hamilton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Boundary Lane
Plaistow
London
E13 9PD
Secretary NameTanya Officer
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Dickens Dell
Totton
Southampton
Hampshire
SO40 8FJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address38 High Road
South Woodford
London
E18 2QL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Omar Mcnaught
100.00%
Ordinary

Financials

Year2014
Net Worth-£262,137
Cash£11,501
Current Liabilities£274,139

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL on 9 April 2014 (1 page)
19 January 2014Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
19 January 2014Termination of appointment of Tanya Officer as a secretary on 14 July 2012 (1 page)
19 January 2014Termination of appointment of Tanya Officer as a secretary on 14 July 2012 (1 page)
19 January 2014Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 April 2012Registered office address changed from 421a Finchley Road London NW3 6HJ on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 421a Finchley Road London NW3 6HJ on 25 April 2012 (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Omar Orlando Mcnaught on 13 July 2010 (2 pages)
24 July 2010Director's details changed for Omar Orlando Mcnaught on 13 July 2010 (2 pages)
23 September 2009Secretary's change of particulars / tanya officer / 01/05/2009 (1 page)
23 September 2009Return made up to 13/07/09; full list of members (3 pages)
23 September 2009Return made up to 13/07/09; full list of members (3 pages)
23 September 2009Secretary's change of particulars / tanya officer / 01/05/2009 (1 page)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 13/07/08; full list of members (3 pages)
12 March 2009Return made up to 13/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Registered office changed on 05/09/2008 from 36 west ham lane stratford london E15 4PT (1 page)
5 September 2008Registered office changed on 05/09/2008 from 36 west ham lane stratford london E15 4PT (1 page)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Partial exemption accounts made up to 31 July 2006 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Partial exemption accounts made up to 31 July 2006 (5 pages)
21 September 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2007Return made up to 13/07/06; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 March 2007Return made up to 13/07/06; full list of members (6 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
29 December 2005Return made up to 13/07/05; full list of members (6 pages)
29 December 2005Return made up to 13/07/04; full list of members (6 pages)
29 December 2005Return made up to 13/07/05; full list of members (6 pages)
29 December 2005Return made up to 13/07/04; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 October 2003Return made up to 13/07/03; full list of members (6 pages)
7 October 2003Return made up to 13/07/03; full list of members (6 pages)
5 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
5 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
29 January 2003Return made up to 13/07/02; full list of members (6 pages)
29 January 2003Return made up to 13/07/02; full list of members (6 pages)
21 January 2003Strike-off action suspended (1 page)
21 January 2003Strike-off action suspended (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
13 July 2001Incorporation (20 pages)
13 July 2001Incorporation (20 pages)