Company NameVim & Vigour Limited
Company StatusActive
Company Number09222796
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David William Landles
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence AddressFlat 11 151 Goldsmiths Row
London
E2 8QR
Director NameMr Christopher John Kenneth Mounter
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address26 James Docherty House Patriot Square
London
E2 9NU
Director NameMr Alexander Daniel Allen Morris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(1 year after company formation)
Appointment Duration8 years, 6 months
RoleDigital & Media
Country of ResidenceUnited Kingdom
Correspondence Address50 Parkside Estate
Rutland Road
London
E9 7JX
Secretary NameMr Alexander Daniel Allen Morris
StatusCurrent
Appointed15 October 2015(1 year after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address50 Parkside Estate
Rutland Road
London
E9 7JX
Director NameMr Nathan Mifusd
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(3 years after company formation)
Appointment Duration6 years, 7 months
RoleFreelance Sound And Lighting Engineer
Country of ResidenceEngland
Correspondence AddressFlat 11 151 Goldsmiths Row
London
E2 8QR
Secretary NameMr Toby Leigh-Hunt
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10, Ment House 1b Mentmore Terrace
London
E8 3DQ

Location

Registered AddressFlat 11 151 Goldsmiths Row
London
E2 8QR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Filing History

5 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
30 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
15 November 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
4 October 2017Appointment of Mr Nathan Mifusd as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mr Nathan Mifusd as a director on 3 October 2017 (2 pages)
15 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders (5 pages)
16 October 2015Appointment of Mr Alexander Daniel Allen Morris as a director on 15 October 2015 (2 pages)
16 October 2015Appointment of Mr Alexander Daniel Allen Morris as a director on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders (5 pages)
15 October 2015Director's details changed for Mr Christopher John Kenneth Mounter on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Christopher John Kenneth Mounter on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Toby Leigh-Hunt as a secretary on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Alexander Daniel Allen Morris as a secretary on 15 October 2015 (2 pages)
15 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2
(3 pages)
15 October 2015Termination of appointment of Toby Leigh-Hunt as a secretary on 15 October 2015 (1 page)
15 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2
(3 pages)
15 October 2015Appointment of Mr Alexander Daniel Allen Morris as a secretary on 15 October 2015 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 2
(31 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 2
(31 pages)