- Company Overview for THE VOICEOVER GALLERY LTD (05112609)
- Filing history for THE VOICEOVER GALLERY LTD (05112609)
- People for THE VOICEOVER GALLERY LTD (05112609)
- More for THE VOICEOVER GALLERY LTD (05112609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 May 2024 | SH01 |
Statement of capital following an allotment of shares on 2 May 2024
|
|
05 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2024 | MA | Memorandum and Articles of Association | |
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2023
|
|
11 Jan 2024 | PSC01 | Notification of Marylou Emily Thistleton-Smith as a person with significant control on 11 January 2024 | |
11 Jan 2024 | PSC07 | Cessation of Marylou Thistleton Smith as a person with significant control on 11 January 2024 | |
12 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jun 2023 | CH01 | Director's details changed for Marylou Thistleton Smith on 28 June 2023 | |
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2023 | SH02 | Sub-division of shares on 24 April 2023 | |
24 Apr 2023 | PSC01 | Notification of Marylou Thistleton Smith as a person with significant control on 24 April 2023 | |
16 Apr 2023 | PSC07 | Cessation of Marylou Emily Thistleton-Smith as a person with significant control on 5 April 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Jason Thorpe as a director on 27 March 2023 | |
31 Oct 2022 | AD01 | Registered office address changed from 110 Timberwharf 32 Worsley Street Manchester M15 4NX England to 44 Berwick Street London W1F 8SE on 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
28 Apr 2021 | SH10 | Particulars of variation of rights attached to shares | |
28 Apr 2021 | MA | Memorandum and Articles of Association |