Company NameVoice Squad Ltd
DirectorNeil Benjamin Conrich
Company StatusActive
Company Number03327825
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Previous NamesGrandcraft Limited and Alphabet Square Ltd.

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Neil Benjamin Conrich
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleAgent
Country of ResidenceEngland
Correspondence Address76 Park Avenue North
London
NW10 1JY
Secretary NameCarol Linda Conrich
NationalityBritish
StatusCurrent
Appointed16 October 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleRetired
Correspondence Address11 Ingham Road
London
NW6 1DG
Director NameJames Michael Bonallack
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 2001)
RoleTranslator
Correspondence Address11 Alphabet Square
London
E3 3RT
Director NamePhilip Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 1997)
RoleCompany Director
Correspondence Address17 Fir Lodge
Gipsy Lane
London
SW15 5SA
Secretary NamePhilip Lewis
NationalityBritish
StatusResigned
Appointed10 March 1997(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address17 Fir Lodge
Gipsy Lane
London
SW15 5SA
Director NameNeil Conrich
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleAgent
Correspondence Address62 Blenheim Gardens
London
NW2 4NT
Secretary NameEmma Joanne Curnow
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address29 Tudor House
Tudor Grove
London
E9 7QJ
Secretary NameNeil Conrich
NationalityBritish
StatusResigned
Appointed25 September 2000(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 September 2003)
RoleCompany Director
Correspondence Address62 Blenheim Gardens
London
NW2 4NT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.voicesquad.com/
Telephone020 84503498
Telephone regionLondon

Location

Registered Address76 Park Avenue North
London
NW10 1JY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Neil Conrich
100.00%
Ordinary

Financials

Year2014
Net Worth£289,646
Cash£358,122
Current Liabilities£233,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Mr Neil Benjamin Conrich on 18 July 2014 (2 pages)
6 March 2015Director's details changed for Mr Neil Benjamin Conrich on 18 July 2014 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Registered office address changed from 1 Kendal Road London NW10 1JH to 76 Park Avenue North London NW10 1JY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 1 Kendal Road London NW10 1JH to 76 Park Avenue North London NW10 1JY on 28 August 2014 (1 page)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(4 pages)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(4 pages)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 05/03/08; full list of members (3 pages)
30 May 2008Return made up to 05/03/08; full list of members (3 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2007Return made up to 05/03/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 05/03/07; full list of members (2 pages)
16 October 2006Partial exemption accounts made up to 31 December 2005 (9 pages)
16 October 2006Partial exemption accounts made up to 31 December 2005 (9 pages)
17 August 2006Registered office changed on 17/08/06 from: 62 blenheim gardens london NW2 4NT (1 page)
17 August 2006Registered office changed on 17/08/06 from: 62 blenheim gardens london NW2 4NT (1 page)
20 March 2006Return made up to 05/03/06; full list of members (2 pages)
20 March 2006Return made up to 05/03/06; full list of members (2 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 April 2005Return made up to 05/03/05; full list of members (2 pages)
14 April 2005Return made up to 05/03/05; full list of members (2 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 April 2004Return made up to 05/03/04; full list of members (6 pages)
22 April 2004Return made up to 05/03/04; full list of members (6 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
10 August 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
10 August 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
21 March 2003Return made up to 05/03/03; full list of members (8 pages)
21 March 2003Return made up to 05/03/03; full list of members (8 pages)
30 September 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
30 September 2002Partial exemption accounts made up to 31 December 2001 (9 pages)
26 February 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New secretary appointed (3 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New secretary appointed (3 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: 24 hawgood street london E3 3RU (1 page)
28 October 2001Registered office changed on 28/10/01 from: 24 hawgood street london E3 3RU (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
20 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Registered office changed on 15/02/01 from: marquis house 68 great north road hatfield hertfordshire AL9 5ER (1 page)
15 February 2001Registered office changed on 15/02/01 from: marquis house 68 great north road hatfield hertfordshire AL9 5ER (1 page)
30 October 2000Ad 25/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Ad 25/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 March 2000Return made up to 05/03/00; full list of members (6 pages)
22 March 2000Return made up to 05/03/00; full list of members (6 pages)
6 March 2000Registered office changed on 06/03/00 from: 339/340 upper street london N1 0PD (1 page)
6 March 2000Registered office changed on 06/03/00 from: 339/340 upper street london N1 0PD (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
4 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1999Company name changed alphabet square LTD.\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed alphabet square LTD.\certificate issued on 24/12/99 (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
17 May 1999Return made up to 05/03/99; no change of members (4 pages)
17 May 1999Return made up to 05/03/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
28 May 1998Return made up to 05/03/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
(5 pages)
28 May 1998Return made up to 05/03/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
(5 pages)
4 January 1998Director resigned (1 page)
4 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 January 1998Director resigned (1 page)
23 April 1997Memorandum and Articles of Association (11 pages)
23 April 1997Memorandum and Articles of Association (11 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 April 1997Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Director resigned (1 page)
21 March 1997Company name changed grandcraft LIMITED\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed grandcraft LIMITED\certificate issued on 24/03/97 (2 pages)
5 March 1997Incorporation (17 pages)
5 March 1997Incorporation (17 pages)