Advanced company searchLink opens in new window

VOX PICTURES LIMITED

Company number 08412665

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)
21 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
02 Jun 2024 AD01 Registered office address changed from 59 Mount Stuart Square Cardiff CF10 5LR United Kingdom to Ground Floor, Westgate House Womanby Street Cardiff CF10 1BR on 2 June 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 59 Mount Stuart Square Cardiff CF10 5LR on 16 March 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 5 October 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/10/2020.
16 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 July 2020
  • GBP 2,000
13 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2020.
03 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
12 Nov 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
22 May 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
01 Mar 2019 AP03 Appointment of Mr Clive Waldron as a secretary on 1 March 2019
12 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates