Advanced company searchLink opens in new window

THE VOICEOVER GALLERY LTD

Company number 05112609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99.1304
05 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 SH06 Cancellation of shares. Statement of capital on 29 November 2023
  • GBP 95.00
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
  • RES13 ‐ Terms of agreeement 27/11/2023
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Subdivision of shares 24/04/2023
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