About

Registered Number: 07344059
Date of Incorporation: 12/08/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: 28 Broad Street, Wokingham, Berkshire, RG40 1AB

 

Having been setup in 2010, Liquid Vibrations have registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Liquid Vibrations. The current directors of the business are listed as Bettridge, Michael Graham, Bettridge, Michael Graham, Clowes, Leon, Drake, Adele Isabel, James, Julia, Smith, Clare Louise, Firman, Andrew John Lingard, Flood, Francesca, Knight, Steve, Newth, John Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTRIDGE, Michael Graham 01 July 2014 - 1
CLOWES, Leon 16 October 2019 - 1
DRAKE, Adele Isabel 12 August 2010 - 1
JAMES, Julia 11 March 2019 - 1
SMITH, Clare Louise 14 July 2020 - 1
FIRMAN, Andrew John Lingard 06 June 2013 31 January 2014 1
FLOOD, Francesca 11 August 2017 16 October 2019 1
KNIGHT, Steve 11 August 2017 27 July 2020 1
NEWTH, John Frank 06 June 2013 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BETTRIDGE, Michael Graham 01 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
AA - Annual Accounts 25 April 2020
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 05 September 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 30 August 2018
AP01 - Appointment of director 24 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 14 September 2017
AP01 - Appointment of director 24 August 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 22 August 2014
AP03 - Appointment of secretary 15 August 2014
AP01 - Appointment of director 15 August 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 31 January 2014
RESOLUTIONS - N/A 02 September 2013
MEM/ARTS - N/A 02 September 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AA - Annual Accounts 14 May 2013
RESOLUTIONS - N/A 20 February 2013
MEM/ARTS - N/A 20 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 17 May 2012
CERTNM - Change of name certificate 21 February 2012
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
NEWINC - New incorporation documents 12 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.