Check the

THE VIBE WATFORD LIMITED

Company
THE VIBE WATFORD LIMITED (07089579)

THE VIBE WATFORD

Phone: 01923 888 650
A⁺ rating

ABOUT THE VIBE WATFORD LIMITED

We also provide our listeners with an up–to-date news and travel service, unique local speech content and attractive competitions.  All of our shows are produced and presented by volunteers and we offer Watford and its surroundings an exclusive radio service that promotes local events and businesses both on air and online. We also promote events and newsworthy items within our shows and on our website for various local organisations and charities, and provide volunteering and work experience opportunities.

"I've been advertising with Vibe 107.6 FM since 2011 and I would definitely recommend them!  They focus on promoting local businesses at competitive rates and tailor advertising campaigns to every company so you really get value for money". (Richard Overfield, Company Director - RL Supplies)

So some of our listeners are teenagers. Others may have more years behind them than they have ahead – but they intend to enjoy every minute in good company. 

"Thank you very much for all your hard work - we are very pleased with your services and would definitely recommend Vibe 107.6 FM to other businesses." (

Are you a creative person? Do you love radio and think you know what sounds great when it comes out of the speakers? Want to be involved but perhaps not as a presenter? We’re looking for producers to join Vibe 107.6 FM to help get the most out of our shows. Some of the responsibilities may include:

1.1 These Terms and Conditions (“Terms”) shall be binding on you (and your guests where applicable) (together “you”) when entering any competitions (“Competition(s)”) operated by The Vibe Watford Ltd (“Vibe 107.6 FM”), its sponsor(s) or any company, radio station or website owned or controlled (directly or indirectly) by Vibe 107.6 FM from time to time. 

1.5 You have made certain representations and warranties to Vibe 107.6 FM (both in these Terms and otherwise) in applying for a place on the Competition. Vibe 107.6 FM has relied on the accuracy and truth of such representations and warranties in granting a place to you. Should Vibe 107.6 FM or its agents become aware of any fraud, deceit or similar action undertaken in connection with the Competition or otherwise, or any act or omission which might have (in Vibe 107.6 FM’s opinion, which shall be final) an adverse effect on the Competition, Vibe 107.6 FM reserves the right to forfeit your place on the Competition (without giving any reason and without notice). 

2.3 You represent and warrant that you are at least 18 years of age on the date of the Agreement and, if requested by Vibe 107.6 FM, shall provide evidence your age.

3.1 By signing the Agreement, you confirm and warrant that, to the best of your knowledge, your general state of health is good and you have no medical condition that could be adversely affected by strenuous exercise or any of the events or activities planned or reasonably expected to be involved in the Competition. 

3.6 You confirm that you are not taking any medication at present and will not during the Competition.

4.1 The interests and good reputation of Vibe 107.6 FM and its radio stations are paramount and Vibe 107.6 FM may, at its sole discretion, withdraw a place or require you to cease to have any involvement in the Competition if it believes it is in the best interests of Vibe 107.6 FM to do so. In particular (without limitation), Vibe 107.6 FM reserves the right to immediately withdraw your place on the Competition or the Prize if it believes you to be in breach of any of its obligations, or representations and warranties, under these Terms or otherwise conducts yourself in a manner which is inappropriate or unsuitable (in the discretion of Vibe 107.6 FM). You shall be responsible for any additional costs in this respect (including the costs of your early return back to the country, if necessary). You will not by any act or omission do anything, which might bring Vibe 107.6 FM or its radio stations into disrepute.

5.1 Please note, only callers with mobile phones using certain networks will be able to participate in Competitions using a Short Message Service (“SMS”) known commonly as a text message. Users should check with their service provider for details of compatibility.

5.2 Entries to Competition(s) via “text message” may only be submitted if the eligibility of text message entries is confirmed on-air.

5.5 Text message to the Competition shortcode will normally cost 10p. For the avoidance of doubt, the cost of calls from different mobile phone service providers may vary.

5.6 Text messaging charges incurred as a result of entrance to the Competition(s) will be paid via your mobile phone service provider and will be detailed, where possible, on your mobile phone bill.

6.2 If Vibe 107.6 FM becomes aware of any fraud, deceit or similar action during or in relation to the competition which relates in any way to a claim, then that claim will not be met unless it is proven to the satisfaction of Vibe 107.6 FM, that you had no actual or imputed knowledge of the such fraud or deceit or similar action. For the avoidance of doubt (and without limitation), if you provide an incorrect name, age, address or other incorrect information in relation to the entry, then Vibe 107.6 FM reserves the absolute right to treat that entry as invalid (whether or not such information comes to light before or after you have made the claim). If the fraud, deceit or other action is only discovered after the prize has been released, you undertake to return the same (or provide compensation) to Vibe 107.6 FM forthwith upon discovery by Vibe 107.6 FM.

KEY FINANCES

Year
2017
Assets
£62.73k ▲ £7.92k (14.44 %)
Cash
£60.63k ▲ £9.29k (18.10 %)
Liabilities
£4.04k ▼ £-0.55k (-11.92 %)
Net Worth
£58.69k ▲ £8.46k (16.85 %)

REGISTRATION INFO

Company name
THE VIBE WATFORD LIMITED
Company number
07089579
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
27 Nov 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
www.vibe1076.co.uk
Phones
01923 888 650
01772 217 772
Registered Address
GATEWAY HOUSE,
59 CLARENDON ROAD,
WATFORD,
HERTFORDSHIRE,
WD17 1LA

ECONOMIC ACTIVITIES

60100
Radio broadcasting

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 May 2016
29 Jan 2016
Appointment of Mrs Irma Mullins as a director on 1 January 2016

See Also


Last update 2018

THE VIBE WATFORD LIMITED DIRECTORS

Karen Airey

  Acting PSC
Appointed
01 March 2012
Role
Secretary
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Name
AIREY, Karen
Notified On
1 November 2016
Nature Of Control
Has significant influence or control as a trustee of a trust

Irma Mullins

  Acting
Appointed
01 January 2016
Occupation
Sole Trader - Im Consultancy
Role
Director
Age
66
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, WD17 1LA
Country Of Residence
England
Name
MULLINS, Irma

Duncan John Ruxton Murray

  Acting
Appointed
23 October 2012
Occupation
Deputy Principal West Herts College
Role
Director
Age
59
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
England
Name
MURRAY, Duncan John Ruxton

Richard Overfield

  Acting
Appointed
01 May 2013
Occupation
It Consultant
Role
Director
Age
53
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, WD17 1LA
Country Of Residence
England
Name
OVERFIELD, Richard

Stephen Robert Phillpott

  Acting
Appointed
01 October 2015
Occupation
Head Of Hr
Role
Director
Age
42
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, WD17 1LA
Country Of Residence
England
Name
PHILLPOTT, Stephen Robert

David Mcneill

  Resigned
Appointed
01 December 2011
Resigned
29 February 2012
Role
Secretary
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Name
MCNEILL, David

David John Rees

  Resigned
Appointed
29 March 2011
Resigned
01 December 2011
Role
Secretary
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Name
REES, David John

Geoffrey James Ward

  Resigned
Appointed
27 November 2009
Resigned
05 January 2011
Role
Secretary
Address
9 Chapel Close, South Stoke, Reading, Berkshire, United Kingdom, RG8 0JW
Name
WARD, Geoffrey James

Tina Jane Barnard

  Resigned
Appointed
23 October 2012
Resigned
22 October 2013
Occupation
Chief Executive
Role
Director
Age
62
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
BARNARD, Tina Jane

Tina Jane Barnard

  Resigned
Appointed
19 October 2011
Resigned
01 March 2012
Occupation
Chief Executive Of Housing Association
Role
Director
Age
62
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
BARNARD, Tina Jane

Euan Barr

  Resigned
Appointed
22 October 2013
Resigned
01 October 2015
Occupation
Head Of New Business
Role
Director
Age
51
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
England
Name
BARR, Euan

Matthew James Cadman

  Resigned
Appointed
27 November 2009
Resigned
19 December 2012
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
9 Gardner Court, 764 St Albans Road, Watford, Hertfordshire, United Kingdom, WD25 9FN
Country Of Residence
United Kingdom
Name
CADMAN, Matthew James

Phillip Martin Cannon

  Resigned
Appointed
07 June 2011
Resigned
01 March 2012
Occupation
Broadcast Engineer
Role
Director
Age
42
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
CANNON, Phillip Martin

Cheryl Daphne Green

  Resigned
Appointed
01 March 2011
Resigned
01 March 2012
Occupation
Secretary
Role
Director
Age
74
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
GREEN, Cheryl Daphne

Howard Deryk Groves

  Resigned
Appointed
23 October 2012
Resigned
01 June 2014
Occupation
Interim Retail Director
Role
Director
Age
67
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
England
Name
GROVES, Howard Deryk

Anthony Lothian Grundy

  Resigned
Appointed
27 November 2009
Resigned
24 July 2011
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
November Cottage, South Stoke, Reading, Berkshire, United Kingdom, RG8 0JP
Country Of Residence
United Kingdom
Name
GRUNDY, Anthony Lothian

Gavin Robert Harris

  Resigned
Appointed
01 March 2012
Resigned
19 December 2012
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
HARRIS, Gavin Robert

Gavin Robert Harris

  Resigned
Appointed
20 May 2010
Resigned
21 March 2011
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
9 Mallard Place, Farnborough, Hampshire, England, GU14 9FL
Country Of Residence
United Kingdom
Name
HARRIS, Gavin Robert

David Mcneill

  Resigned
Appointed
01 December 2011
Resigned
01 March 2012
Occupation
Executive & Leadership Coach
Role
Director
Age
75
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
England
Name
MCNEILL, David

Lee Partridge

  Resigned
Appointed
23 October 2012
Resigned
22 October 2013
Occupation
Self-Employed
Role
Director
Age
54
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
PARTRIDGE, Lee

David John Rees

  Resigned
Appointed
11 January 2011
Resigned
01 March 2012
Occupation
Events Co Ordinator
Role
Director
Age
47
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
REES, David John

David John Rees

  Resigned
Appointed
11 January 2011
Resigned
25 January 2012
Occupation
Event Organiser
Role
Director
Age
47
Nationality
British
Address
37 Gadebridge Lane, Hemel Hempstead, Hertfordshire, Uk, HP1 3HF
Country Of Residence
United Kingdom
Name
REES, David John

Marianne Julia Rees

  Resigned
Appointed
25 July 2011
Resigned
01 March 2012
Occupation
Merchandising
Role
Director
Age
42
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
REES, Marianne Julia

Geoffrey James Ward

  Resigned
Appointed
27 November 2009
Resigned
05 January 2011
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
9 Chapel Close, South Stoke, Reading, Berkshire, United Kingdom, RG8 0JW
Country Of Residence
United Kingdom
Name
WARD, Geoffrey James

Sarah Warner

  Resigned
Appointed
14 February 2013
Resigned
01 October 2015
Occupation
Healthcare Manager
Role
Director
Age
54
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
England
Name
WARNER, Sarah

Mark Watkin

  Resigned
Appointed
16 November 2011
Resigned
01 March 2012
Occupation
Retired But An Active Politician
Role
Director
Age
77
Nationality
British
Address
Gateway House, 59 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1LA
Country Of Residence
United Kingdom
Name
WATKIN, Mark

REVIEWS


Check The Company
Excellent according to the company’s financial health.