Ebury Edge, Studio 5
London
SW1W 8DX
Director Name | Dr Cesare Mario Viacava |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Event Manager |
Country of Residence | Italy |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Martina Buonaurio |
---|---|
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Miss Martina Buonaurio |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2015(6 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 October 2015) |
Role | Event Manager |
Country of Residence | Italy |
Correspondence Address | 3 Lattea Mediglia 20060 |
Director Name | Miss Alessandra Ascolese |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2015(6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 February 2016) |
Role | Event Manager |
Country of Residence | Italy |
Correspondence Address | 80 Valleversa Asti 14100 |
Director Name | Miss Marilia Schinaia |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2015(6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 2016) |
Role | Promoter |
Country of Residence | Italy |
Correspondence Address | 27 Mar Grande Taranto 74010 |
Secretary Name | Miss Vanessa Peters |
---|---|
Status | Resigned |
Appointed | 02 February 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 79 Shipman Road Custom House London E16 3DT |
Secretary Name | Mr Cristiano Mariani |
---|---|
Status | Resigned |
Appointed | 27 April 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Mauro Umberto Mattei |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Cesare Mario Viacava |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2020(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 January 2021) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Website | www.kineticvibe.net |
---|
Registered Address | 43 Ebury Bridge Road Ebury Edge, Studio 5 London SW1W 8DX |
---|---|
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
3 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
5 April 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
5 April 2022 | Notification of Cesare Viacava as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Cessation of Mauro Umberto Mattei as a person with significant control on 1 February 2022 (1 page) |
14 July 2021 | Registered 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 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 January 2021 | Cessation of Cesare Mario Viacava as a person with significant control on 15 January 2021 (1 page) |
26 January 2021 | Notification of Mauro Umberto Mattei as a person with significant control on 15 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Cesare Mario Viacava as a director on 15 January 2021 (1 page) |
21 January 2021 | Appointment of Mr. Mauro Umberto Mattei as a director on 15 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
27 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Mauro Umberto Mattei as a director on 27 May 2020 (1 page) |
3 June 2020 | Appointment of Mr Cesare Mario Viacava as a director on 27 May 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
22 November 2018 | Appointment of Mr Mauro Umberto Mattei as a director on 10 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Cesare Mario Viacava as a director on 10 November 2018 (1 page) |
19 September 2018 | Registered 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 2018 | Termination of appointment of Cristiano Mariani as a secretary on 23 July 2018 (1 page) |
13 June 2018 | Notification of Cesare Mario Viacava as a person with significant control on 1 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
13 June 2018 | Cessation of Marilia Schinaia as a person with significant control on 1 June 2018 (1 page) |
12 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
2 November 2017 | Director's details changed for Dr Cesare Mario Viacava on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Dr Cesare Mario Viacava on 2 November 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 October 2017 | Confirmation statement made on 28 September 2017 with updates (3 pages) |
7 October 2017 | Confirmation statement made on 28 September 2017 with updates (3 pages) |
12 June 2017 | Register inspection address has been changed to Not Just Bookkeeping Ltd 3 Shortlands London W6 8DA (1 page) |
12 June 2017 | Register inspection address has been changed to Not Just Bookkeeping Ltd 3 Shortlands London W6 8DA (1 page) |
27 April 2017 | Registered 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 2017 | Director's details changed (2 pages) |
27 April 2017 | Termination of appointment of Vanessa Peters as a secretary on 24 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Cristiano Mariani as a secretary on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Vanessa Peters as a secretary on 24 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Cristiano Mariani as a secretary on 27 April 2017 (2 pages) |
27 April 2017 | Registered 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 2017 | Director's details changed (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Ms Vanessa Peters on 1 June 2016 (1 page) |
1 June 2016 | Secretary's details changed for Ms Vanessa Peters on 1 June 2016 (1 page) |
1 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 March 2016 | Termination of appointment of Marilia Schinaia as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Marilia Schinaia as a director on 8 March 2016 (1 page) |
4 February 2016 | Termination of appointment of Martina Buonaurio as a secretary on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Martina Buonaurio as a secretary on 4 February 2016 (1 page) |
2 February 2016 | Appointment of Ms Vanessa Peters as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Alessandra Ascolese as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Ms Vanessa Peters as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Alessandra Ascolese as a director on 2 February 2016 (1 page) |
21 October 2015 | Termination of appointment of Martina Buonaurio as a director on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Martina Buonaurio as a director on 21 October 2015 (1 page) |
26 May 2015 | Appointment of Miss Martina Buonaurio as a director on 25 May 2015 (2 pages) |
26 May 2015 | Appointment of Miss Martina Buonaurio as a director on 25 May 2015 (2 pages) |
26 May 2015 | Appointment of Miss Alessandra Ascolese as a director on 25 May 2015 (2 pages) |
26 May 2015 | Appointment of Miss Alessandra Ascolese as a director on 25 May 2015 (2 pages) |
26 May 2015 | Appointment of Miss Marilia Schinaia as a director on 25 May 2015 (2 pages) |
26 May 2015 | Appointment of Miss Marilia Schinaia as a director on 25 May 2015 (2 pages) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|