Company NameSaint Vibes Llp
Company StatusDissolved
Company NumberOC379487
CategoryLimited Liability Partnership
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Directors

LLP Designated Member NameMr Isaac McHale
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clove Club, Shoreditch Town Hall 380 Old Stree
Shoreditch
London
EC1V 9LT
LLP Designated Member NameMr Jonathan Maxwell Smith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clove Club, Shoreditch Town Hall 380 Old Stree
Shoreditch
London
EC1V 9LT
LLP Designated Member NameMr Daniel John Willis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clove Club, Shoreditch Town Hall 380 Old Stree
Shoreditch
London
EC1V 9LT

Location

Registered AddressThe Clove Club, Shoreditch Town Hall 380 Old Street
Shoreditch
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,608
Cash£3,923
Current Liabilities£9,394

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

24 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 December 2019Change of details for Mr Jonathan Maxwell Smith as a person with significant control on 6 April 2019 (2 pages)
19 December 2019Member's details changed for Mr Isaac Mchale on 18 October 2019 (2 pages)
19 December 2019Change of details for Mr Isaac Mchale as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Change of details for Mr Jonathan Maxwell Smith as a person with significant control on 6 April 2019 (2 pages)
19 December 2019Member's details changed for Mr Daniel John Willis on 18 October 2019 (2 pages)
19 December 2019Change of details for Mr Daniel John Willis as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
19 December 2019Member's details changed for Mr Jonathan Maxwell Smith on 18 October 2019 (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 October 2015Annual return made up to 18 October 2015 (3 pages)
26 October 2015Annual return made up to 18 October 2015 (3 pages)
23 October 2015Registered office address changed from 24C Sandringham Road Dalston London E8 2LP to The Clove Club, Shoreditch Town Hall 380 Old Street Shoreditch London EC1V 9LT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 24C Sandringham Road Dalston London E8 2LP to The Clove Club, Shoreditch Town Hall 380 Old Street Shoreditch London EC1V 9LT on 23 October 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 18 October 2014 (3 pages)
12 February 2015Annual return made up to 18 October 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Previous accounting period shortened from 31 October 2013 to 5 April 2013 (3 pages)
20 November 2013Previous accounting period shortened from 31 October 2013 to 5 April 2013 (3 pages)
20 November 2013Previous accounting period shortened from 31 October 2013 to 5 April 2013 (3 pages)
19 November 2013Annual return made up to 18 October 2013 (3 pages)
19 November 2013Annual return made up to 18 October 2013 (3 pages)
18 October 2012Incorporation of a limited liability partnership (10 pages)
18 October 2012Incorporation of a limited liability partnership (10 pages)