Advanced company searchLink opens in new window

VOICE OF PEOPLE MEDIA UK LIMITED

Company number 06581437

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)
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
  • GBP 100
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
  • GBP 98
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\