Background WavePink WaveYellow Wave

VIBE ENTERTAINMENT (SOUTH WEST) LTD (07619101)

VIBE ENTERTAINMENT (SOUTH WEST) LTD (07619101) is an active UK company. incorporated on 3 May 2011. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIBE ENTERTAINMENT (SOUTH WEST) LTD has been registered for 14 years. Current directors include FEY, Martin John, LEWIS, Mark Peter.

Company Number
07619101
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
C/O Farquhar Partnership Limited 151 Whiteladies Road, Bristol, BS8 2RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEY, Martin John, LEWIS, Mark Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIBE ENTERTAINMENT (SOUTH WEST) LTD

VIBE ENTERTAINMENT (SOUTH WEST) LTD is an active company incorporated on 3 May 2011 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIBE ENTERTAINMENT (SOUTH WEST) LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07619101

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol, BS8 2RA,

Previous Addresses

30 Gay Street Bath BA1 2PA
From: 3 May 2011To: 13 October 2017
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
New Owner
May 18
Funding Round
Jun 18
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FEY, Martin John

Active
151 Whiteladies Road, BristolBS8 2RA
Born April 1960
Director
Appointed 24 Oct 2017

LEWIS, Mark Peter

Active
151 Whiteladies Road, BristolBS8 2RA
Born August 1963
Director
Appointed 03 May 2011

Persons with significant control

2

Mr Martin John Fey

Active
151 Whiteladies Road, BristolBS8 2RA
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2017

Mr Mark Peter Lewis

Active
151 Whiteladies Road, BristolBS8 2RA
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Incorporation Company
3 May 2011
NEWINCIncorporation