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 Apr 2021 SH02 Sub-division of shares on 1 April 2021
28 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 01/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 SH08 Change of share class name or designation
09 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
01 Apr 2021 PSC04 Change of details for Miss Marylou Emily Thistleton-Smith as a person with significant control on 1 April 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
09 Mar 2021 AD01 Registered office address changed from 110 110 Timberwharf 32 Worsley Street Manchester M15 4LD to 110 Timberwharf 32 Worsley Street Manchester M15 4NX on 9 March 2021
09 Mar 2021 AP01 Appointment of Mr Jason Thorpe as a director on 1 March 2021
25 Feb 2021 SH05 Statement of capital on 22 January 2021
  • GBP 51
    Cancellation of treasury shares. Treasury capital:
  • GBP 1 on 22 January 2021
22 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with updates
30 Apr 2020 AA Unaudited abridged accounts made up to 30 September 2019
06 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
25 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
21 May 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 15
21 May 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
02 Oct 2018 SH06 Cancellation of shares. Statement of capital on 20 August 2018
  • GBP 100
02 Oct 2018 SH03 Purchase of own shares.
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
04 Dec 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
17 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 102
30 Jun 2016 TM02 Termination of appointment of Barbican Services Limited as a secretary on 26 April 2016