- Company Overview for VOICE OF PEOPLE MEDIA UK LIMITED (06581437)
- Filing history for VOICE OF PEOPLE MEDIA UK LIMITED (06581437)
- People for VOICE OF PEOPLE MEDIA UK LIMITED (06581437)
- More for VOICE OF PEOPLE MEDIA UK LIMITED (06581437)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
28 Apr 2012 | TM01 | Termination of appointment of Aneel Shahzad as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 May 2011 | AD01 | Registered office address changed from Unit 2 Balcom House Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 7 May 2011 | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from Unit 2 Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 5 May 2011 | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mr Ashar Javid Mall on 1 October 2009 | |
16 Jun 2010 | AD01 | Registered office address changed from 61 St Pauls Avenue Slough Middlesex SL2 5EX on 16 June 2010 | |
08 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 13 May 2010
|
|
05 May 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
05 May 2010 | AP01 | Appointment of Aneel Shahzad as a director | |
05 May 2010 | AD01 | Registered office address changed from 275 Old Kent Road London SE1 5LU on 5 May 2010 | |
05 May 2010 | TM02 | Termination of appointment of Ruby Javid as a secretary | |
05 May 2010 | TM01 | Termination of appointment of Theophilus Adesina as a director | |
05 May 2010 | AR01 | Annual return made up to 30 April 2009 with full list of shareholders | |
30 Apr 2010 | RT01 | Administrative restoration application | |
08 Dec 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2008 | 88(2) | Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ |