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)
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 September 2014
02 Sep 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 102
22 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AD01 Registered office address changed from 12 Cock Lane London EC1A 9BU to 110 110 Timberwharf 32 Worsley Street Manchester M15 4LD on 22 September 2014
27 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
19 May 2014 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 102
12 May 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Feb 2014 AP04 Appointment of Barbican Services Limited as a secretary
21 Feb 2014 TM02 Termination of appointment of Marylou Thistleton-Smith as a secretary
03 Dec 2013 TM01 Termination of appointment of James Bonallack as a director
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
10 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2012 AP03 Appointment of Marylou Thistleton-Smith as a secretary
08 Nov 2012 TM02 Termination of appointment of David Thistleton Smith as a secretary
08 Nov 2012 AP01 Appointment of Mr James Michael Bonallack as a director
25 Sep 2012 AA01 Current accounting period extended from 30 April 2012 to 30 September 2012
30 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
30 Apr 2012 CH03 Secretary's details changed for David Murray Thistleton Smith on 1 October 2010
05 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
16 May 2011 AD02 Register inspection address has been changed from 3Rd Floor Paragon House 48 Seymour Grove Manchester Lancs M16 0LN
16 May 2011 CH01 Director's details changed for Marylou Thistleton Smith on 3 September 2010
16 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010