Background WavePink WaveYellow Wave

THE VIBE WATFORD LIMITED (07089579)

THE VIBE WATFORD LIMITED (07089579) is an active UK company. incorporated on 27 November 2009. with registered office in Watford. The company operates in the Information and Communication sector, engaged in radio broadcasting. THE VIBE WATFORD LIMITED has been registered for 16 years. Current directors include HAZELL, Nicholas Simeon, OVERFIELD, Richard.

Company Number
07089579
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2009
Age
16 years
Address
Gateway House, Watford, WD17 1LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
HAZELL, Nicholas Simeon, OVERFIELD, Richard
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VIBE WATFORD LIMITED

THE VIBE WATFORD LIMITED is an active company incorporated on 27 November 2009 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. THE VIBE WATFORD LIMITED was registered 16 years ago.(SIC: 60100)

Status

active

Active since 16 years ago

Company No

07089579

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 November 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

THE WATFORD VIBE LTD
From: 27 November 2009To: 10 June 2010
Contact
Address

Gateway House 59 Clarendon Road Watford, WD17 1LA,

Previous Addresses

62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom
From: 27 November 2009To: 30 March 2011
Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jun 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Sept 21
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

AIREY, Karen

Active
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 01 Mar 2012

HAZELL, Nicholas Simeon

Active
59 Clarendon Road, WatfordWD17 1LA
Born April 1961
Director
Appointed 15 Dec 2025

OVERFIELD, Richard

Active
59 Clarendon Road, WatfordWD17 1LA
Born December 1971
Director
Appointed 01 May 2013

MCNEILL, David

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 01 Dec 2011
Resigned 29 Feb 2012

REES, David John

Resigned
59 Clarendon Road, WatfordWD17 1LA
Secretary
Appointed 29 Mar 2011
Resigned 01 Dec 2011

WARD, Geoffrey James

Resigned
Chapel Close, ReadingRG8 0JW
Secretary
Appointed 27 Nov 2009
Resigned 05 Jan 2011

BARNARD, Tina Jane

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born February 1963
Director
Appointed 23 Oct 2012
Resigned 22 Oct 2013

BARNARD, Tina Jane

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born February 1963
Director
Appointed 19 Oct 2011
Resigned 01 Mar 2012

BARR, Euan

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born August 1973
Director
Appointed 22 Oct 2013
Resigned 01 Oct 2015

CADMAN, Matthew James

Resigned
Gardner Court, WatfordWD25 9FN
Born June 1983
Director
Appointed 27 Nov 2009
Resigned 19 Dec 2012

CANNON, Phillip Martin

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born June 1982
Director
Appointed 07 Jun 2011
Resigned 01 Mar 2012

COFFER, Nicholas James

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born May 1973
Director
Appointed 01 May 2018
Resigned 03 Sept 2021

GREEN, Cheryl Daphne

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born March 1951
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2012

GROVES, Howard Deryk

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born November 1957
Director
Appointed 23 Oct 2012
Resigned 01 Jun 2014

GRUNDY, Anthony Lothian

Resigned
South Stoke, ReadingRG8 0JP
Born October 1948
Director
Appointed 27 Nov 2009
Resigned 24 Jul 2011

HARRIS, Gavin Robert

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born March 1983
Director
Appointed 01 Mar 2012
Resigned 19 Dec 2012

HARRIS, Gavin Robert

Resigned
Mallard Place, FarnboroughGU14 9FL
Born March 1983
Director
Appointed 20 May 2010
Resigned 21 Mar 2011

MCNEILL, David

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born January 1950
Director
Appointed 01 Dec 2011
Resigned 01 Mar 2012

MULLINS, Irma

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born September 1958
Director
Appointed 01 Jan 2016
Resigned 20 Mar 2018

MURRAY, Duncan John Ruxton

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born May 1965
Director
Appointed 23 Oct 2012
Resigned 28 Nov 2025

PARTRIDGE, Lee

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born January 1971
Director
Appointed 23 Oct 2012
Resigned 22 Oct 2013

PHILLPOTT, Stephen Robert

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born July 1982
Director
Appointed 01 Oct 2015
Resigned 01 Oct 2017

REES, David John

Resigned
Gadebridge Lane, Hemel HempsteadHP1 3HF
Born February 1978
Director
Appointed 11 Jan 2011
Resigned 25 Jan 2012

REES, David John

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born February 1978
Director
Appointed 11 Jan 2011
Resigned 01 Mar 2012

REES, Marianne Julia

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born March 1983
Director
Appointed 25 Jul 2011
Resigned 01 Mar 2012

WARD, Geoffrey James

Resigned
Chapel Close, ReadingRG8 0JW
Born December 1949
Director
Appointed 27 Nov 2009
Resigned 05 Jan 2011

WARNER, Sarah

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born May 1970
Director
Appointed 14 Feb 2013
Resigned 01 Oct 2015

WATKIN, Mark

Resigned
59 Clarendon Road, WatfordWD17 1LA
Born November 1947
Director
Appointed 16 Nov 2011
Resigned 01 Mar 2012

Persons with significant control

1

0 Active
1 Ceased

Mrs Karen Airey

Ceased
59 Clarendon Road, WatfordWD17 1LA
Born July 1958

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Termination Director Company
28 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Memorandum Articles
17 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Incorporation Company
27 November 2009
NEWINCIncorporation