Company NamePodcast Voices Limited
Company StatusDissolved
Company Number05432316
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew James Christopher Evans
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 06 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Warwick Park
Tunbridge Wells
Kent
TN2 5TB
Director NameMr Justin Charles Whittall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 01 June 2006)
RoleMarketing Director
Correspondence Address210 The Bridge
334 Queenstown Road, Battersea
London
SW8 4NP
Secretary NameMr James Oliver Weber-Brown
NationalityBritish
StatusResigned
Appointed02 June 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address31 Curteys Walk
Bewbush
Crawley
West Sussex
RH11 8NN
Secretary NameLai Fong Kan
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2009)
RoleAccountant
Correspondence Address28 Burlington Close
Pinner
Middlesex
HA5 2TP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address24 Third Floor
Southwark Bridge Road
London
SE1 9HF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Net Communities LTD
85.47%
Ordinary
17 at £1Podcast Voices LTD
14.53%
Preferred A

Financials

Year2014
Net Worth£10,581
Cash£14,825
Current Liabilities£5,466

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 117
(5 pages)
5 June 2013Registered office address changed from C/O C/O Net Communities 24 Southwark Bridge Road London SE1 9HF England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O C/O Net Communities 24 Southwark Bridge Road London SE1 9HF England on 5 June 2013 (1 page)
5 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 117
(5 pages)
5 June 2013Registered office address changed from 4 the Chase Bromley Kent BR1 3DF United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 4 the Chase Bromley Kent BR1 3DF United Kingdom on 5 June 2013 (1 page)
5 June 2013Register inspection address has been changed from 4Th Floor, Greenhill House, 90 - 93 Cowcross Street London EC1M 6BF England (1 page)
5 June 2013Registered office address changed from 4 the Chase Bromley Kent BR1 3DF United Kingdom on 5 June 2013 (1 page)
5 June 2013Register inspection address has been changed from 4th Floor, Greenhill House, 90 - 93 Cowcross Street London EC1M 6BF England (1 page)
5 June 2013Registered office address changed from C/O C/O Net Communities 24 Southwark Bridge Road London SE1 9HF England on 5 June 2013 (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2012Director's details changed for Mr Andrew James Christopher Evans on 18 May 2012 (2 pages)
19 October 2012Director's details changed for Mr Andrew James Christopher Evans on 18 May 2012 (2 pages)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Application to strike the company off the register (3 pages)
19 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2009Appointment terminated secretary lai kan (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Appointment Terminated Secretary lai kan (1 page)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2009Location of debenture register (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 4TH floor, 54 - 55 margaret street, london W1W 8SH (1 page)
9 January 2009Registered office changed on 09/01/2009 from 4TH floor, 54 - 55 margaret street, london W1W 8SH (1 page)
30 June 2008Particulars of contract relating to shares (2 pages)
30 June 2008Particulars of contract relating to shares (2 pages)
30 June 2008Ad 30/04/08\gbp si 3@1=3\gbp ic 114/117\ (2 pages)
30 June 2008Ad 30/04/08 gbp si 3@1=3 gbp ic 114/117 (2 pages)
30 June 2008Particulars of contract relating to shares (2 pages)
30 June 2008Particulars of contract relating to shares (2 pages)
20 May 2008Return made up to 21/04/08; full list of members (4 pages)
20 May 2008Return made up to 21/04/08; full list of members (4 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Ad 01/06/07--------- £ si 15@1=15 £ ic 99/114 (2 pages)
20 February 2008Ad 01/06/07--------- £ si 15@1=15 £ ic 99/114 (2 pages)
20 February 2008Particulars of contract relating to shares (2 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 February 2008£ nc 100/200 01/06/07 (2 pages)
11 February 2008£ nc 100/200 01/06/07 (2 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: 106C warriner gardens battersea london SW11 4DU (1 page)
4 September 2007Registered office changed on 04/09/07 from: 106C warriner gardens battersea london SW11 4DU (1 page)
5 June 2007Return made up to 21/04/07; full list of members (2 pages)
5 June 2007Return made up to 21/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 July 2006Return made up to 21/04/06; full list of members (3 pages)
20 July 2006Return made up to 21/04/06; full list of members (3 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
16 December 2005Registered office changed on 16/12/05 from: saxon hall, 55E corftan road ealing london W5 2HR (1 page)
16 December 2005Registered office changed on 16/12/05 from: saxon hall, 55E corftan road ealing london W5 2HR (1 page)
28 June 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2005New secretary appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 210 the bridge, 334 queenstown road, battersea london SW8 4NP (1 page)
22 April 2005Registered office changed on 22/04/05 from: 210 the bridge, 334 queenstown road, battersea london SW8 4NP (1 page)
21 April 2005Incorporation (13 pages)
21 April 2005Incorporation (13 pages)