Company NameCalypso Voices Limited
DirectorJane Elizabeth Savage
Company StatusActive
Company Number01752364
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 7 months ago)
Previous NameLandpath Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jane Elizabeth Savage
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleVoice Over Agent
Country of ResidenceEngland
Correspondence Address27 Poland Street
London
W1F 8QW
Director NameChristine Elizabeth Devaney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(9 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 29 July 2022)
RoleProducer
Correspondence Address27 Poland Street
London
W1F 8QW
Secretary NameLindsey Ann Saunders
NationalityBritish
StatusResigned
Appointed20 February 1993(9 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address6 Lynwood Avenue
Epsom
Surrey
KT17 4LQ

Contact

Websitecalypsovoices.com

Location

Registered Address4th Floor 1 - 3 Old Compton Street
London
W1D 5JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Christine Elizabeth Devaney
100.00%
Ordinary

Financials

Year2014
Net Worth£507,362
Cash£758,270
Current Liabilities£353,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 29 July 2022
Persons entitled: Christine Elizabeth Devaney

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 June 2023Registered office address changed from 27 Poland Street London W1F 8QW United Kingdom to 4th Floor 1 - 3 Old Compton Street London W1D 5JB on 26 June 2023 (1 page)
6 March 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 October 2022Notification of Ethelflo Limited as a person with significant control on 29 July 2022 (2 pages)
31 October 2022Cessation of Christine Elizabeth Devaney as a person with significant control on 29 July 2022 (1 page)
29 July 2022Termination of appointment of Christine Elizabeth Devaney as a director on 29 July 2022 (1 page)
29 July 2022Registration of charge 017523640001, created on 29 July 2022 (15 pages)
29 July 2022Termination of appointment of Lindsey Ann Saunders as a secretary on 29 July 2022 (1 page)
29 July 2022Appointment of Ms Jane Elizabeth Savage as a director on 29 July 2022 (2 pages)
2 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
5 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 March 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 27 Poland Street London W1F 8QW on 10 March 2016 (1 page)
10 March 2016Director's details changed for Christine Elizabeth Devaney on 1 February 2016 (2 pages)
10 March 2016Director's details changed for Christine Elizabeth Devaney on 1 February 2016 (2 pages)
10 March 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 27 Poland Street London W1F 8QW on 10 March 2016 (1 page)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Location of register of members (1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 March 2007Return made up to 20/02/07; full list of members (2 pages)
2 March 2007Return made up to 20/02/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Return made up to 20/02/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 20/02/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
4 April 2006Registered office changed on 04/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
18 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Return made up to 20/02/05; full list of members (5 pages)
9 March 2005Return made up to 20/02/05; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 March 2004Return made up to 20/02/04; full list of members (5 pages)
10 March 2004Location of register of members (1 page)
10 March 2004Return made up to 20/02/04; full list of members (5 pages)
10 March 2004Location of register of members (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Return made up to 20/02/03; full list of members (5 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Return made up to 20/02/03; full list of members (5 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 March 2002Return made up to 20/02/02; full list of members (5 pages)
20 March 2002Return made up to 20/02/02; full list of members (5 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 March 2001Return made up to 20/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2001Return made up to 20/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 March 2000Return made up to 20/02/00; full list of members (5 pages)
3 March 2000Return made up to 20/02/00; full list of members (5 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1998Return made up to 20/02/98; full list of members (5 pages)
5 March 1998Return made up to 20/02/98; full list of members (5 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 April 1997Company name changed landpath LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed landpath LIMITED\certificate issued on 01/04/97 (2 pages)
3 March 1997Return made up to 20/02/97; full list of members (6 pages)
3 March 1997Return made up to 20/02/97; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 March 1996Return made up to 20/02/96; full list of members (7 pages)
19 March 1996Return made up to 20/02/96; full list of members (7 pages)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 March 1995Return made up to 20/02/95; full list of members (14 pages)
7 March 1995Return made up to 20/02/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 September 1983Certificate of incorporation (1 page)
13 September 1983Certificate of incorporation (1 page)
18 August 1983Articles of association (6 pages)
18 August 1983Articles of association (6 pages)