London
SE1 1DN
Director Name | Mr Georgios Koulouris |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British,Greek |
Status | Current |
Appointed | 31 March 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Ferguson House 15 Marylebone Road London NW1 5JD |
Director Name | Mr Stefanos Loukakos |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 January 2023(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House 15 Marylebone Rd London NW1 5JD |
Director Name | Mr Ugo Vitali |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 January 2024(17 years, 12 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferguson House 15 Marylebone Rd London NW1 5JD |
Director Name | Mark Angel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Achnacone Drive Colchester Essex CO4 5AZ |
Director Name | Sally-Ann Elizabeth Angel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Achnacone Drive Colchester Essex CO4 5AZ |
Director Name | John David Enoch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Achnacone Drive Colchester Essex CO4 5AZ |
Secretary Name | Sally-Ann Elizabeth Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Achnacone Drive Colchester Essex CO4 5AZ |
Director Name | Mr John David Enoch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Achnacone Drive Colchester CO4 5AZ |
Director Name | Mrs Nicola Claire Palios |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 35 Luke Street London EC2A 4DS |
Director Name | Mr Paul Richard Manyweathers |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Achnacone Drive Colchester CO4 5AZ |
Director Name | Mr Graham Robert Rivers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes High Street Chiseldon Swindon SN4 0NQ |
Director Name | Mr Anthony David De Werth |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 September 2013) |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 978 De Grassi Cove Place Lefroy Ontario Lol 1wo Canada |
Director Name | Mr Christopher David Fishwick |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Poult House Ashes Lane Hadlow Kent TN11 9QU |
Director Name | Mr Alex Birchall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 City Road, London City Road London EC1Y 2AL |
Director Name | Mr Michael Alan Laven |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pembridge Crescent London W11 3DS |
Secretary Name | Mr Ewen Ross Cowie |
---|---|
Status | Resigned |
Appointed | 10 September 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | 145 Maldon Road Colchester CO3 3BJ |
Director Name | Mr Ian Warwick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Tania Shelley Anne Fishwick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 City Road London EC1Y 2AL |
Director Name | Mr John Neilan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 35 Luke Street London EC2A 4DS |
Director Name | Mr Raymond Marc Eugeni |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepbridge Capital Deepbridge House, Honeycombe Ea Chester Business Park Chester CH4 9QN Wales |
Director Name | Andrew James Cosentino |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2018(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 26 Dartmouth Road Cos Cob Connecticut 06807-1713 |
Director Name | Mr Michael Richard McGowan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallards 24 Plymyard Avenue Bromborough Wirral CH62 6BN Wales |
Director Name | Mr Markos Palios |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rathmore 64 Noctorum Lane Prenton Merseyside CH63 9UB Wales |
Director Name | Mr Patrick Hatfield Carey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2021(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ferguson House 15 Marylebone Road London NW1 5JD |
Director Name | Mr William Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ministry, 79-81 Borough Road, London, 79-81 Bo London SE1 1DN |
Director Name | Cell Recording Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2012) |
Correspondence Address | 2711 Centerville Rd Wilmington Delaware 19808 United States |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2018(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 07 January 2019) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Deepbridge Ned Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2023(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 January 2024) |
Correspondence Address | Deepbridge House Honeycomb East Honeycomb East Chester Business Park Chester CH4 9QN Wales |
Website | voxsmart.com |
---|---|
Email address | [email protected] |
Registered Address | 79-81 Borough Road London SE1 1DN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
86k at £0.001 | Graham Rivers 8.63% Ordinary |
---|---|
50k at £0.001 | Paul Manyweathers 5.02% Ordinary |
239k at £0.001 | Oathall (Uk) LTD 23.97% Ordinary |
232k at £0.001 | Nicola Palios 23.27% Ordinary |
25k at £0.001 | Michael Richard Mcgowan 2.51% Ordinary |
150k at £0.001 | Boxgreen LTD 15.05% Ordinary |
123k at £0.001 | Sally-ann Angel 12.34% Ordinary |
19.2k at £0.001 | Adrian Raymond Lever 1.93% Ordinary |
16k at £0.001 | Mather & Co Limited 1.60% Ordinary |
12k at £0.001 | Gareth Baker 1.20% Ordinary |
9.4k at £0.001 | Nigel Cobby 0.94% Ordinary |
8k at £0.001 | Eve Williamson 0.80% Ordinary |
5.6k at £0.001 | Adrian John Reginald Collins 0.56% Ordinary |
5.4k at £0.001 | Matthew Francis Timothy Stephenson 0.54% Ordinary |
5.4k at £0.001 | Shirish Patel 0.54% Ordinary |
4k at £0.001 | Paul Bradshaw 0.40% Ordinary |
1.6k at £0.001 | David Hill 0.16% Ordinary |
1.6k at £0.001 | Gavin Nigel Bailey 0.16% Ordinary |
1.6k at £0.001 | Paul Middleton 0.16% Ordinary |
1.2k at £0.001 | Stephen David Clapham 0.12% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £920,852 |
Cash | £1,059,323 |
Current Liabilities | £187,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
24 March 2020 | Delivered on: 27 March 2020 Persons entitled: National Westminster Bank PLC as Lender Classification: A registered charge Particulars: Among others, registered trademark 'webcap' with trademark registration number UK00003283188 and patent with european (united kingdom) patent no. EP2676419 (12709618.8). for more information please refer to the security agreement. Outstanding |
---|---|
27 September 2007 | Delivered on: 2 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 January 2021 | Second filing of Confirmation Statement dated 30 January 2020 (6 pages) |
---|---|
6 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
6 January 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
5 January 2021 | Statement of capital following an allotment of shares on 3 December 2020
|
5 January 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
5 January 2021 | Statement of capital following an allotment of shares on 2 December 2020
|
5 January 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
2 December 2020 | Resolutions
|
30 November 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
29 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
23 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
21 September 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
21 September 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
21 September 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
21 September 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
21 September 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
27 March 2020 | Registration of charge 056914750002, created on 24 March 2020 (45 pages) |
19 February 2020 | Second filing of Confirmation Statement dated 30/01/2020 (8 pages) |
14 February 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
14 February 2020 | Statement of capital following an allotment of shares on 29 November 2019
|
14 February 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
4 February 2020 | Confirmation statement made on 30 January 2020 with updates
|
20 December 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 2 May 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 28 September 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
25 September 2019 | Second filing for the appointment of A J Cosentino as a director (6 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 August 2019 | Termination of appointment of Markos Palios as a director on 9 July 2019 (1 page) |
7 August 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
17 April 2019 | Appointment of Andrew James Consentino as a director on 21 November 2018
|
5 April 2019 | Termination of appointment of Tania Shelley Anne Fishwick as a director on 17 January 2019 (1 page) |
5 April 2019 | Appointment of Mr Markos Palios as a director on 17 January 2019 (2 pages) |
5 April 2019 | Appointment of Mr Michael Richard Mcgowan as a director on 17 January 2019 (2 pages) |
5 April 2019 | Appointment of Raymond Marc Eugeni as a director on 21 November 2018 (2 pages) |
5 April 2019 | Termination of appointment of Nicola Claire Palios as a director on 17 January 2019 (1 page) |
5 April 2019 | Termination of appointment of Michael Laven as a director on 16 November 2018 (1 page) |
11 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 7 September 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 21 November 2018
|
7 January 2019 | Termination of appointment of Ohs Secretaries Limited as a secretary on 7 January 2019 (1 page) |
7 January 2019 | Statement of capital following an allotment of shares on 25 July 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 20 November 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 13 August 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 2 August 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 29 November 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 18 September 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 18 September 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 11 September 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 25 September 2018
|
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Registered office address changed from 58 City Road, London City Road London EC1Y 2AL England to 35 Luke Street London EC2A 4DS on 11 October 2018 (1 page) |
5 October 2018 | Satisfaction of charge 1 in full (1 page) |
9 August 2018 | Resolutions
|
30 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
10 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
10 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
29 June 2018 | Appointment of Mr John Neilan as a director on 26 March 2018 (2 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
25 June 2018 | Termination of appointment of Alex Birchall as a director on 3 November 2017 (1 page) |
25 June 2018 | Appointment of Ms Tania Shelley Anne Fishwick as a director on 3 November 2017 (2 pages) |
25 June 2018 | Appointment of Mr Ian Warwick as a director on 25 September 2017 (2 pages) |
14 June 2018 | Resolutions
|
5 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
5 June 2018 | Termination of appointment of Ewen Ross Cowie as a secretary on 5 June 2018 (1 page) |
5 June 2018 | Appointment of Ohs Secretaries Limited as a secretary on 5 June 2018 (2 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
13 February 2018 | Confirmation statement made on 30 January 2018 with updates (7 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
29 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
19 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Registered office address changed from 12th Floor 30 Crown Place London EC2A 4EB United Kingdom to 58 City Road, London City Road London EC1Y 2AL on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Graham Robert Rivers as a director on 30 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Graham Robert Rivers as a director on 30 June 2017 (1 page) |
19 July 2017 | Registered office address changed from 12th Floor 30 Crown Place London EC2A 4EB United Kingdom to 58 City Road, London City Road London EC1Y 2AL on 19 July 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Alex Birchall on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alex Birchall on 6 June 2017 (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
7 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
7 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
23 September 2016 | Appointment of Mr Ewen Ross Cowie as a secretary on 10 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Ewen Ross Cowie as a secretary on 10 September 2016 (2 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
4 August 2016 | Termination of appointment of Sally-Ann Elizabeth Angel as a secretary on 15 July 2016 (1 page) |
4 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
4 August 2016 | Termination of appointment of Sally-Ann Elizabeth Angel as a secretary on 15 July 2016 (1 page) |
1 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
1 August 2016 | Termination of appointment of Sally-Ann Elizabeth Angel as a director on 15 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Sally-Ann Elizabeth Angel as a director on 15 July 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Director's details changed for Mrs Nicola Claire Palios on 31 March 2015 (2 pages) |
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mrs Nicola Claire Palios on 31 March 2015 (2 pages) |
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 January 2016 | Appointment of Mr Michael Laven as a director on 15 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Michael Laven as a director on 15 January 2016 (2 pages) |
29 October 2015 | Appointment of Mr Alex Birchall as a director on 23 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Alex Birchall as a director on 23 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Christopher David Fishwick as a director on 24 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Christopher David Fishwick as a director on 24 September 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
29 April 2015 | Registered office address changed from 10 Achnacone Drive Colchester CO4 5AZ to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
29 April 2015 | Registered office address changed from 10 Achnacone Drive Colchester CO4 5AZ to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 12Th Floor 30 Crown Place Crown Place London EC2A 4EB England to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
29 April 2015 | Registered office address changed from 12Th Floor 30 Crown Place Crown Place London EC2A 4EB England to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
19 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 December 2014 | Appointment of Mr Oliver William Blower as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Oliver William Blower as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Oliver William Blower as a director on 8 December 2014 (2 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Sub-division of shares on 29 August 2014 (6 pages) |
27 October 2014 | Sub-division of shares on 29 August 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (8 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 September 2013 | Appointment of Mr Christopher David Fishwick as a director (2 pages) |
16 September 2013 | Appointment of Mr Christopher David Fishwick as a director (2 pages) |
9 September 2013 | Termination of appointment of Anthony De Werth as a director (1 page) |
9 September 2013 | Termination of appointment of Anthony De Werth as a director (1 page) |
17 April 2013 | Appointment of Mr Anthony David De Werth as a director (2 pages) |
17 April 2013 | Appointment of Mr Anthony David De Werth as a director (2 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Termination of appointment of Cell Recording Llc as a director (1 page) |
14 January 2013 | Termination of appointment of Cell Recording Llc as a director (1 page) |
28 November 2012 | Termination of appointment of John Enoch as a director (1 page) |
28 November 2012 | Termination of appointment of John Enoch as a director (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
27 September 2012 | Termination of appointment of Paul Manyweathers as a director (1 page) |
27 September 2012 | Termination of appointment of Paul Manyweathers as a director (1 page) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Appointment of Paul Richard Manyweathers as a director (2 pages) |
28 February 2012 | Appointment of Paul Richard Manyweathers as a director (2 pages) |
27 February 2012 | Appointment of Graham Robert Rivers as a director (2 pages) |
27 February 2012 | Appointment of Cell Recording Llc as a director (2 pages) |
27 February 2012 | Appointment of Cell Recording Llc as a director (2 pages) |
27 February 2012 | Appointment of Graham Robert Rivers as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
16 May 2011 | Appointment of Mrs Nicola Claire Palios as a director (2 pages) |
16 May 2011 | Appointment of Mrs Nicola Claire Palios as a director (2 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
29 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
28 July 2010 | Appointment of Mr John David Enoch as a director (2 pages) |
28 July 2010 | Appointment of Mr John David Enoch as a director (2 pages) |
22 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Sally-Ann Elizabeth Angel on 22 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Sally-Ann Elizabeth Angel on 22 February 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
16 January 2009 | Appointment terminated director john enoch (1 page) |
16 January 2009 | Appointment terminated director john enoch (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 October 2008 | Company name changed multipartytalk LIMITED\certificate issued on 28/10/08 (2 pages) |
25 October 2008 | Company name changed multipartytalk LIMITED\certificate issued on 28/10/08 (2 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (14 pages) |
30 January 2006 | Incorporation (14 pages) |