Company NameKinetic Vibe Ltd
DirectorMauro Umberto Mattei
Company StatusActive
Company Number09599277
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address43 Ebury Bridge Road
Ebury Edge, Studio 5
London
SW1W 8DX
Director NameDr Cesare Mario Viacava
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleEvent Manager
Country of ResidenceItaly
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMartina Buonaurio
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Martina Buonaurio
Date of BirthNovember 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2015(6 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 October 2015)
RoleEvent Manager
Country of ResidenceItaly
Correspondence Address3 Lattea
Mediglia
20060
Director NameMiss Alessandra Ascolese
Date of BirthOctober 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2015(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2016)
RoleEvent Manager
Country of ResidenceItaly
Correspondence Address80 Valleversa
Asti
14100
Director NameMiss Marilia Schinaia
Date of BirthNovember 1990 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2015(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 2016)
RolePromoter
Country of ResidenceItaly
Correspondence Address27 Mar Grande
Taranto
74010
Secretary NameMiss Vanessa Peters
StatusResigned
Appointed02 February 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address79 Shipman Road
Custom House
London
E16 3DT
Secretary NameMr Cristiano Mariani
StatusResigned
Appointed27 April 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2018)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8DA
Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed10 November 2018(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Cesare Mario Viacava
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2020(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 January 2021)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW

Contact

Websitewww.kineticvibe.net

Location

Registered Address43 Ebury Bridge Road
Ebury Edge, Studio 5
London
SW1W 8DX
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

31 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 April 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
5 April 2022Notification of Cesare Viacava as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Cessation of Mauro Umberto Mattei as a person with significant control on 1 February 2022 (1 page)
14 July 2021Registered office address changed from 25 Hill Street London W1J 5LW England to 43 Ebury Bridge Road Ebury Edge, Studio 5 London SW1W 8DX on 14 July 2021 (1 page)
29 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 January 2021Cessation of Cesare Mario Viacava as a person with significant control on 15 January 2021 (1 page)
26 January 2021Notification of Mauro Umberto Mattei as a person with significant control on 15 January 2021 (2 pages)
21 January 2021Termination of appointment of Cesare Mario Viacava as a director on 15 January 2021 (1 page)
21 January 2021Appointment of Mr. Mauro Umberto Mattei as a director on 15 January 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
27 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Mauro Umberto Mattei as a director on 27 May 2020 (1 page)
3 June 2020Appointment of Mr Cesare Mario Viacava as a director on 27 May 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
22 November 2018Appointment of Mr Mauro Umberto Mattei as a director on 10 November 2018 (2 pages)
22 November 2018Termination of appointment of Cesare Mario Viacava as a director on 10 November 2018 (1 page)
19 September 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 25 Hill Street London W1J 5LW on 19 September 2018 (1 page)
23 July 2018Termination of appointment of Cristiano Mariani as a secretary on 23 July 2018 (1 page)
13 June 2018Notification of Cesare Mario Viacava as a person with significant control on 1 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
13 June 2018Cessation of Marilia Schinaia as a person with significant control on 1 June 2018 (1 page)
12 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • EUR 1,000
(3 pages)
2 November 2017Director's details changed for Dr Cesare Mario Viacava on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Dr Cesare Mario Viacava on 2 November 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 October 2017Confirmation statement made on 28 September 2017 with updates (3 pages)
7 October 2017Confirmation statement made on 28 September 2017 with updates (3 pages)
12 June 2017Register inspection address has been changed to Not Just Bookkeeping Ltd 3 Shortlands London W6 8DA (1 page)
12 June 2017Register inspection address has been changed to Not Just Bookkeeping Ltd 3 Shortlands London W6 8DA (1 page)
27 April 2017Registered office address changed from 79 Shipman Road Custom House London E16 3DT England to 27 Old Gloucester Street London WC1N 3AX on 27 April 2017 (1 page)
27 April 2017Director's details changed (2 pages)
27 April 2017Termination of appointment of Vanessa Peters as a secretary on 24 April 2017 (1 page)
27 April 2017Appointment of Mr Cristiano Mariani as a secretary on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Vanessa Peters as a secretary on 24 April 2017 (1 page)
27 April 2017Appointment of Mr Cristiano Mariani as a secretary on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 79 Shipman Road Custom House London E16 3DT England to 27 Old Gloucester Street London WC1N 3AX on 27 April 2017 (1 page)
27 April 2017Director's details changed (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Ms Vanessa Peters on 1 June 2016 (1 page)
1 June 2016Secretary's details changed for Ms Vanessa Peters on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 79 Shipman Road Custom House London E16 3DT on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 79 Shipman Road Custom House London E16 3DT on 1 June 2016 (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 3
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 3
(4 pages)
8 March 2016Termination of appointment of Marilia Schinaia as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Marilia Schinaia as a director on 8 March 2016 (1 page)
4 February 2016Termination of appointment of Martina Buonaurio as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Martina Buonaurio as a secretary on 4 February 2016 (1 page)
2 February 2016Appointment of Ms Vanessa Peters as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Alessandra Ascolese as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Ms Vanessa Peters as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Alessandra Ascolese as a director on 2 February 2016 (1 page)
21 October 2015Termination of appointment of Martina Buonaurio as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Martina Buonaurio as a director on 21 October 2015 (1 page)
26 May 2015Appointment of Miss Martina Buonaurio as a director on 25 May 2015 (2 pages)
26 May 2015Appointment of Miss Martina Buonaurio as a director on 25 May 2015 (2 pages)
26 May 2015Appointment of Miss Alessandra Ascolese as a director on 25 May 2015 (2 pages)
26 May 2015Appointment of Miss Alessandra Ascolese as a director on 25 May 2015 (2 pages)
26 May 2015Appointment of Miss Marilia Schinaia as a director on 25 May 2015 (2 pages)
26 May 2015Appointment of Miss Marilia Schinaia as a director on 25 May 2015 (2 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • EUR 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • EUR 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)