Company NameDead Vibey Leisure Ltd
Company StatusLiquidation
Company Number11554997
CategoryPrivate Limited Company
Incorporation Date5 September 2018(5 years, 7 months ago)
Previous NameBropromo Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMartin James Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Restucturing Suite 5, 2nd Floor, Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr John Edward Dance
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(7 months after company formation)
Appointment Duration5 years
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressFrp Restucturing Suite 5, 2nd Floor, Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Robert Seaman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Restucturing Suite 5, 2nd Floor, Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressFrp Restucturing Suite 5, 2nd Floor, Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 June 2022 (1 year, 10 months ago)
Next Return Due30 June 2023 (overdue)

Filing History

7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
20 December 2019Registered office address changed from 68 Front Street Tynemouth North Shields NE30 4BT United Kingdom to 24 Hazeldene Court North Shields NE30 4AD on 20 December 2019 (1 page)
16 December 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
27 November 2019Statement of capital following an allotment of shares on 6 May 2019
  • GBP 100
(3 pages)
31 October 2019Statement of capital following an allotment of shares on 5 May 2019
  • GBP 75
(3 pages)
25 September 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 75
(3 pages)
4 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 1
(3 pages)
4 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 75
(3 pages)
3 April 2019Appointment of Mr John Edward Dance as a director on 3 April 2019 (2 pages)
5 September 2018Incorporation
Statement of capital on 2018-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)