Company NameVIBE Print Limited
Company StatusActive
Company Number07228417
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Alastair James Webster
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Harrogate Business Park Bardner Bank
Killinghall
Harrogate
North Yorkshire
HG3 3FN
Director NameThomas Bancroft
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Harrogate Business Park Bardner Bank
Killinghall
Harrogate
North Yorkshire
HG3 3FN
Director NameMr David Charles Wade
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Harrogate Business Park Bardner Bank
Killinghall
Harrogate
North Yorkshire
HG3 3FN
Director NameMr Tim Webster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mistal
Farnley Park Farnley
Otley
West Yorkshire
LS21 2QF

Location

Registered AddressUnit 3 Bardner Bank
Killinghall
Harrogate
HG3 2FN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Financials

Year2013
Net Worth-£26,334
Cash£1,532
Current Liabilities£44,201

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Charges

6 May 2020Delivered on: 26 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
11 May 2023Registered office address changed from Unit 3 Harrogate Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN to Unit 3 Bardner Bank Killinghall Harrogate HG3 2FN on 11 May 2023 (1 page)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 May 2023Change of details for Mr Alastair James Webster as a person with significant control on 11 May 2023 (2 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
17 October 2022Registered office address changed from Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR to Unit 3 Harrogate Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN on 17 October 2022 (2 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
7 December 2021Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 January 2021Appointment of Mr David Charles Wade as a director on 4 January 2021 (2 pages)
26 May 2020Registration of charge 072284170001, created on 6 May 2020 (15 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 May 2018Director's details changed for Mr Alastair James Webster on 30 April 2018 (2 pages)
9 May 2018Director's details changed for Thomas Bancroft on 30 April 2018 (2 pages)
9 May 2018Change of details for Mr Alastair James Webster as a person with significant control on 5 March 2018 (2 pages)
9 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
13 March 2018Termination of appointment of Tim Webster as a director on 5 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 October 2017Change of details for Mr Alastair James Webster as a person with significant control on 15 September 2017 (5 pages)
20 October 2017Change of details for Mr Alastair James Webster as a person with significant control on 15 September 2017 (5 pages)
30 September 2017Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR on 30 September 2017 (2 pages)
30 September 2017Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR on 30 September 2017 (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100.00
(4 pages)
10 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100.00
(4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Change of share class name or designation (2 pages)
17 January 2017Change of share class name or designation (2 pages)
9 January 2017Appointment of Thomas Bancroft as a director on 1 October 2016 (3 pages)
9 January 2017Appointment of Thomas Bancroft as a director on 1 October 2016 (3 pages)
31 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Registered office address changed from the Annexe 3 Stoney Rise, Horsforth Leeds LS18 4SF United Kingdom on 9 May 2013 (1 page)
9 May 2013Director's details changed for Mr Tim Webster on 4 January 2013 (2 pages)
9 May 2013Registered office address changed from the Annexe 3 Stoney Rise, Horsforth Leeds LS18 4SF United Kingdom on 9 May 2013 (1 page)
9 May 2013Director's details changed for Mr Alastair James Webster on 4 January 2013 (2 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Alastair James Webster on 4 January 2013 (2 pages)
9 May 2013Director's details changed for Mr Tim Webster on 4 January 2013 (2 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
9 May 2013Registered office address changed from the Annexe 3 Stoney Rise, Horsforth Leeds LS18 4SF United Kingdom on 9 May 2013 (1 page)
9 May 2013Director's details changed for Mr Alastair James Webster on 4 January 2013 (2 pages)
9 May 2013Director's details changed for Mr Tim Webster on 4 January 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)