CANDERBLINK (VIBES) LIMITED
BELFAST


Company number NI072797
Status Active
Incorporation Date 3 June 2009
Company Type Private Limited Company
Address 49 OAKLAND AVENUE, BELFAST, BT4 3BW
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 10,000 ; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 10,000 . The most likely internet sites of CANDERBLINK (VIBES) LIMITED are www.canderblinkvibes.co.uk, and www.canderblink-vibes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Canderblink Vibes Limited is a Private Limited Company. The company registration number is NI072797. Canderblink Vibes Limited has been working since 03 June 2009. The present status of the company is Active. The registered address of Canderblink Vibes Limited is 49 Oakland Avenue Belfast Bt4 3bw. . LEYBURN, Glenn Robert is a Secretary of the company. LEYBURN, Glenn Robert is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director BARROSS D'SA LEYBURN, Lisa has been resigned. Director EATON, Andrew Campbell has been resigned. Director HOLMES, David Peter has been resigned. Director LEYBURN, Glenn Robert has been resigned. Director MARTIN, Christopher John has been resigned. Director MARTIN, Christopher John has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
LEYBURN, Glenn Robert
Appointed Date: 03 June 2009

Director
LEYBURN, Glenn Robert
Appointed Date: 01 March 2014
56 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 03 June 2009
Appointed Date: 03 June 2009

Director
BARROSS D'SA LEYBURN, Lisa
Resigned: 06 July 2011
Appointed Date: 03 June 2009
51 years old

Director
EATON, Andrew Campbell
Resigned: 04 February 2014
Appointed Date: 20 May 2011
65 years old

Director
HOLMES, David Peter
Resigned: 04 February 2014
Appointed Date: 03 June 2009
56 years old

Director
LEYBURN, Glenn Robert
Resigned: 06 July 2011
Appointed Date: 03 June 2009
56 years old

Director
MARTIN, Christopher John
Resigned: 01 March 2014
Appointed Date: 04 February 2014
54 years old

Director
MARTIN, Christopher John
Resigned: 08 May 2013
Appointed Date: 20 May 2011
54 years old

CANDERBLINK (VIBES) LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000

02 Oct 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 32 more events
28 Jun 2010
Director's details changed for Lisa Barross D'sa Leyburn on 3 June 2010
30 Nov 2009
Particulars of a mortgage or charge / charge no: 2
23 Nov 2009
Particulars of a mortgage or charge / charge no: 1
15 Jun 2009
Change of dirs/sec
03 Jun 2009
Incorporation

CANDERBLINK (VIBES) LIMITED Charges

16 August 2011
Charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Cinema One SPV4 Limited
Description: As continuing security for the payment to the lender of the…
16 August 2011
Charge and deed of assignment
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Bord Scannan Na Heireann/Irish Film Board Northern Ireland Screen Commission
Description: All versions of all physical properties of every kind or…
16 August 2011
Charge and deed of assignment
Delivered: 22 August 2011
Status: Outstanding
Persons entitled: British Broadcasting Corporation
Description: The chargor by way of continuing security for payment of…
6 July 2011
Charge over bank account
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Northern Ireland Screen Commission ("Northern Ireland Screen")
Description: The company's right, title and interest in and to the…
25 November 2009
Legal charge
Delivered: 30 November 2009
Status: Satisfied on 23 August 2011
Persons entitled: Northern Ireland Screen Commission
Description: By clause 2 of the charge of the company assigned to the…
19 November 2009
Legal deed of charge
Delivered: 23 November 2009
Status: Satisfied on 23 August 2011
Persons entitled: Bord Scannan Na Heireann/Irish Film Board
Description: The feature film project entitled "good vibrations" based…