- 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) |
---|---|---|---|
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
|
|
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
|
|
19 May 2014 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
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
|
|
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 |