BRIGHTON VIBES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Administrator's progress report

View Document

30/08/2430 August 2024 Administrator's progress report

View Document

23/08/2423 August 2024 Notice of extension of period of Administration

View Document

11/03/2411 March 2024 Administrator's progress report

View Document

07/11/237 November 2023 Result of meeting of creditors

View Document

17/10/2317 October 2023 Statement of administrator's proposal

View Document

20/09/2320 September 2023 Statement of affairs with form AM02SOA

View Document

02/09/232 September 2023 Registered office address changed from 31 Pilgrims Way West Otford Sevenoaks TN14 5JQ England to Maxwell Davies Limited Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2023-09-02

View Document

02/09/232 September 2023 Appointment of an administrator

View Document

11/07/2311 July 2023 Termination of appointment of Guy Geoffrey Phillips as a secretary on 2023-07-11

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

19/05/2219 May 2022 Secretary's details changed for Mr Guy Geoffrey Phillips on 2022-05-18

View Document

19/05/2219 May 2022 Director's details changed for Miss Susie Louise Crystal Rose Turner on 2022-05-18

View Document

17/05/2217 May 2022 Registered office address changed from Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP United Kingdom to 31 Pilgrims Way West Otford Sevenoaks TN14 5JQ on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Miss Susie Louise Crystal Rose Turner on 2021-06-30

View Document

01/07/211 July 2021 Secretary's details changed for Mr Guy Geoffrey Phillips on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 14A EATON GROVE HOVE BN3 3PH ENGLAND

View Document

05/08/205 August 2020 SECRETARY APPOINTED MR GUY GEOFFREY PHILLIPS

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company