Vibe Brand Identity Ltd DONCASTER


Vibe Brand Identity Ltd was formally closed on 2022-07-19. Vibe Brand Identity was a private limited company that could have been found at C/O Wilkin Chapman Business Solutions Limited 1St Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Its total net worth was valued to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2017-05-11) was run by 1 director.
Director Craig C. who was appointed on 11 May 2017.

The company was categorised as "other specialised construction activities not elsewhere classified" (43999). As stated in the Companies House information, there was a name change on 2018-08-22, their previous name was 2c2b. There is a second name alteration: previous name was Brand Install performed on 2017-10-04. The most recent confirmation statement was sent on 2019-03-27 and last time the annual accounts were sent was on 30 June 2018.

Vibe Brand Identity Ltd Address / Contact

Office Address C/o Wilkin Chapman Business Solutions Limited 1st Floor, Consort House
Office Address2 Waterdale
Town Doncaster
Post code DN1 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10765856
Date of Incorporation Thu, 11th May 2017
Date of Dissolution Tue, 19th Jul 2022
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 5 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Fri, 10th Apr 2020
Last confirmation statement dated Wed, 27th Mar 2019

Company staff

Craig C.

Position: Director

Appointed: 11 May 2017

Claire C.

Position: Director

Appointed: 11 May 2017

Resigned: 10 August 2018

People with significant control

Craig C.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Craig C.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire C.

Notified on 11 May 2017
Ceased on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Claire C.

Notified on 11 May 2017
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

2c2b August 22, 2018
Brand Install October 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-30
Balance Sheet
Cash Bank On Hand224
Current Assets538 965
Debtors538 741
Net Assets Liabilities172 434
Property Plant Equipment232 546
Other
Accumulated Depreciation Impairment Property Plant Equipment25 838
Creditors415 550
Fixed Assets232 546
Increase From Depreciation Charge For Year Property Plant Equipment25 838
Net Current Assets Liabilities123 415
Property Plant Equipment Gross Cost258 384
Total Additions Including From Business Combinations Property Plant Equipment258 384
Total Assets Less Current Liabilities355 961

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
Free Download (1 page)

Company search