Company NameVoice Marketing Limited
DirectorsTom Frans Vanoverschelde and Capita Corporate Director Limited
Company StatusLiquidation
Company Number05820091
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Previous NameADS Telemarketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Tom Frans Vanoverschelde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed01 June 2022(16 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed31 March 2015(8 years, 10 months after company formation)
Appointment Duration9 years
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed12 December 2023(17 years, 7 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameHoward Victor Seaton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vale Road
Bowdon
Cheshire
WA14 3JA
Director NameMr James Eric Hinchliffe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address65 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Secretary NameMr James Eric Hinchliffe
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address65 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr John David Robinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address18 Slayleigh Avenue
Sheffield
South Yorkshire
S10 3RB
Director NameJonathon Derek Wall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 January 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Crossway
Bramhall
Stockport
Cheshire
SK7 1LB
Director NameMr Philip John Kitchen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaks Farm
Oaks Lane
Sheffield
South Yorkshire
S6 6HY
Director NameMr Paul Donald Fletcher
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address65 Queen Mary Rise
Sheffield
South Yorkshire
S2 1JL
Director NameAndrea Whitehead
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House 20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr James Flint
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2015)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameBob Bogoja Buiaroski
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Alexander Matthew Vallance
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAimie Nicole Chapple
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMark Billingham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevoicegroup.co.uk
Email address[email protected]
Telephone0114 3210000
Telephone regionSheffield

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

157.2k at £1Capita Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,142,382
Net Worth£413,474
Cash£71,668
Current Liabilities£3,295,257

Accounts

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

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

19 July 2012Delivered on: 21 July 2012
Satisfied on: 9 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 October 2006Delivered on: 26 October 2006
Satisfied on: 9 June 2015
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
1 January 2021Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Aimie Nicole Chapple on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Alexander Matthew Vallance on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (35 pages)
14 May 2020Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Register inspection address has been changed from Chantrey House Chesterfield Road Sheffield S8 0SF England to 30 Berners Street London W1T 3LR (1 page)
19 November 2019Appointment of Aimie Nicole Chapple as a director on 18 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (34 pages)
21 May 2019Termination of appointment of Michael David Barnard as a director on 9 May 2019 (1 page)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Director's details changed for Mr Alexander Matthew Vallance on 1 October 2018 (2 pages)
11 January 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
25 June 2018Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
5 March 2018Termination of appointment of Nicolas Norman Bedford as a director on 1 February 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Appointment of Mr Alexander Matthew Vallance as a director on 1 November 2017 (2 pages)
22 November 2017Appointment of Mr Alexander Matthew Vallance as a director on 1 November 2017 (2 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
1 March 2017Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page)
1 March 2017Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page)
28 February 2017Termination of appointment of Bob Bogoja Buiaroski as a director on 20 February 2017 (1 page)
28 February 2017Termination of appointment of Bob Bogoja Buiaroski as a director on 20 February 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages)
22 December 2016Full accounts made up to 31 December 2015 (21 pages)
22 December 2016Full accounts made up to 31 December 2015 (21 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 157,174
(7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 157,174
(7 pages)
25 January 2016Auditor's resignation (2 pages)
25 January 2016Auditor's resignation (2 pages)
2 September 2015Appointment of Bob Bogoja Buiaroski as a director on 23 April 2015 (2 pages)
2 September 2015Appointment of Bob Bogoja Buiaroski as a director on 23 April 2015 (2 pages)
9 June 2015Satisfaction of charge 1 in full (1 page)
9 June 2015Satisfaction of charge 1 in full (1 page)
9 June 2015Satisfaction of charge 2 in full (1 page)
9 June 2015Satisfaction of charge 2 in full (1 page)
12 May 2015Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (22 pages)
12 May 2015Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (22 pages)
12 May 2015Second filing of AR01 previously delivered to Companies House made up to 17 May 2014 (22 pages)
12 May 2015Second filing of AR01 previously delivered to Companies House made up to 17 May 2014 (22 pages)
30 April 2015128(4) For 27/06/2006 (2 pages)
30 April 2015Annual return made up to 17 May 2007 with a full list of shareholders (7 pages)
30 April 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 157,174.00
(5 pages)
30 April 2015Statement of capital following an allotment of shares on 17 May 2006
  • GBP 157,174
(2 pages)
30 April 2015Statement of capital following an allotment of shares on 17 May 2006
  • GBP 157,174
(2 pages)
30 April 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 157,174.00
(5 pages)
30 April 2015Cancellation of shares. Statement of capital on 26 August 2014
  • GBP 164,128.00
(7 pages)
30 April 2015128(4) For 27/06/2006 (2 pages)
30 April 2015Cancellation of shares. Statement of capital on 26 August 2014
  • GBP 164,128.00
(7 pages)
30 April 2015Annual return made up to 17 May 2007 with a full list of shareholders (7 pages)
29 April 2015Resolutions
  • RES13 ‐ Other company business 31/03/2015
(5 pages)
29 April 2015Change of share class name or designation (2 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Change of share class name or designation (2 pages)
23 April 2015Termination of appointment of James Flint as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Philip John Kitchen as a director on 31 March 2015 (1 page)
23 April 2015Appointment of Mr Thomas Christopher Richards as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr Michael David Barnard as a director on 31 March 2015 (2 pages)
23 April 2015Termination of appointment of John David Robinson as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Howard Seaton as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of James Eric Hinchliffe as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of James Eric Hinchliffe as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of James Flint as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Philip John Kitchen as a director on 31 March 2015 (1 page)
23 April 2015Appointment of Mr Michael David Barnard as a director on 31 March 2015 (2 pages)
23 April 2015Termination of appointment of James Eric Hinchliffe as a secretary on 31 March 2015 (1 page)
23 April 2015Termination of appointment of James Eric Hinchliffe as a secretary on 31 March 2015 (1 page)
23 April 2015Termination of appointment of John David Robinson as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Howard Seaton as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Andrea Whitehead as a director on 31 March 2015 (1 page)
23 April 2015Appointment of Mr Thomas Christopher Richards as a director on 31 March 2015 (2 pages)
23 April 2015Termination of appointment of Andrea Whitehead as a director on 31 March 2015 (1 page)
22 April 2015Appointment of Capita Group Secretary Limited as a secretary on 31 March 2015 (2 pages)
22 April 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 April 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 April 2015Appointment of Capita Group Secretary Limited as a secretary on 31 March 2015 (2 pages)
21 April 2015Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG to 17 Rochester Row London SW1P 1QT on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG to 17 Rochester Row London SW1P 1QT on 21 April 2015 (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 157,174
(14 pages)
6 March 2015Register inspection address has been changed to Chantrey House Chesterfield Road Sheffield S8 0SF (1 page)
6 March 2015Register inspection address has been changed to Chantrey House Chesterfield Road Sheffield S8 0SF (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 157,174
(14 pages)
3 February 2015Purchase of own shares. (3 pages)
3 February 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 153,569.0516
(5 pages)
3 February 2015Purchase of own shares. (3 pages)
3 February 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 153,569.0516
(5 pages)
3 February 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 153,569.0516
(5 pages)
14 January 2015Termination of appointment of Jonathon Derek Wall as a director on 7 January 2015 (1 page)
14 January 2015Termination of appointment of Jonathon Derek Wall as a director on 7 January 2015 (1 page)
14 January 2015Termination of appointment of Jonathon Derek Wall as a director on 7 January 2015 (1 page)
22 October 2014Accounts for a medium company made up to 31 July 2014 (20 pages)
22 October 2014Accounts for a medium company made up to 31 July 2014 (20 pages)
21 October 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
21 October 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
14 October 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
14 October 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
24 September 2014Cancellation of shares. Statement of capital on 26 August 2014
  • GBP 157,432
(4 pages)
24 September 2014Cancellation of shares. Statement of capital on 26 August 2014
  • GBP 157,432
(4 pages)
24 September 2014Purchase of own shares. (3 pages)
24 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2014Purchase of own shares. (3 pages)
24 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 August 2014Change of share class name or designation (2 pages)
31 August 2014Change of share class name or designation (2 pages)
31 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 167,477
(13 pages)
20 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 167,477
(13 pages)
26 March 2014Previous accounting period extended from 30 August 2013 to 31 December 2013 (1 page)
26 March 2014Previous accounting period extended from 30 August 2013 to 31 December 2013 (1 page)
26 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 167,477
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2015
(14 pages)
26 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 167,477
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2015
(14 pages)
25 July 2013Appointment of Mr James Flint as a director (2 pages)
25 July 2013Appointment of Mr James Flint as a director (2 pages)
6 June 2013Full accounts made up to 31 August 2012 (24 pages)
6 June 2013Full accounts made up to 31 August 2012 (24 pages)
16 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 167,477.00
(7 pages)
16 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 167,477.00
(7 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2012Accounts for a medium company made up to 31 August 2011 (19 pages)
5 September 2012Accounts for a medium company made up to 31 August 2011 (19 pages)
13 August 2012Appointment of Andrea Whitehead as a director (3 pages)
13 August 2012Appointment of Andrea Whitehead as a director (3 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2012Director's details changed for Jonathon Derek Wall on 17 May 2012 (2 pages)
22 June 2012Director's details changed for Jonathon Derek Wall on 17 May 2012 (2 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
29 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
29 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
12 December 2011Purchase of own shares. (3 pages)
12 December 2011Purchase of own shares. (3 pages)
5 December 2011Cancellation of shares. Statement of capital on 5 December 2011
  • GBP 160,781
(4 pages)
5 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
5 December 2011Cancellation of shares. Statement of capital on 5 December 2011
  • GBP 160,781
(4 pages)
5 December 2011Termination of appointment of Paul Fletcher as a director (2 pages)
5 December 2011Termination of appointment of Paul Fletcher as a director (2 pages)
5 December 2011Cancellation of shares. Statement of capital on 5 December 2011
  • GBP 160,781
(4 pages)
5 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
19 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
19 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
18 October 2010Accounts for a small company made up to 31 August 2010 (8 pages)
18 October 2010Accounts for a small company made up to 31 August 2010 (8 pages)
10 August 2010Director's details changed for Jonathon Derek Wall on 17 May 2010 (2 pages)
10 August 2010Director's details changed for John David Robinson on 17 May 2010 (2 pages)
10 August 2010Director's details changed for James Eric Hinchliffe on 17 May 2010 (2 pages)
10 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (10 pages)
10 August 2010Director's details changed for Jonathon Derek Wall on 17 May 2010 (2 pages)
10 August 2010Director's details changed for Philip John Kitchen on 17 May 2010 (2 pages)
10 August 2010Director's details changed for Paul Donald Fletcher on 17 May 2010 (2 pages)
10 August 2010Director's details changed for James Eric Hinchliffe on 17 May 2010 (2 pages)
10 August 2010Director's details changed for Paul Donald Fletcher on 17 May 2010 (2 pages)
10 August 2010Director's details changed for John David Robinson on 17 May 2010 (2 pages)
10 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (10 pages)
10 August 2010Director's details changed for Philip John Kitchen on 17 May 2010 (2 pages)
14 July 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 191,949
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 191,949
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 191,949
(4 pages)
14 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2010Accounts for a small company made up to 31 August 2009 (9 pages)
26 February 2010Accounts for a small company made up to 31 August 2009 (9 pages)
15 September 2009Return made up to 17/05/09; full list of members (7 pages)
15 September 2009Return made up to 17/05/09; full list of members (7 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
11 June 2009Director appointed paul donald fletcher (2 pages)
11 June 2009Director appointed paul donald fletcher (2 pages)
2 December 2008Accounts for a small company made up to 31 August 2007 (8 pages)
2 December 2008Accounts for a small company made up to 31 August 2007 (8 pages)
16 October 2008Return made up to 14/06/08; full list of members (8 pages)
16 October 2008Return made up to 14/06/08; full list of members (8 pages)
29 September 2008Registered office changed on 29/09/2008 from 1ST floor chantrey house chesterfield road sheffield s yorkshire S8 0SF (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1ST floor chantrey house chesterfield road sheffield s yorkshire S8 0SF (1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
18 September 2008Nc inc already adjusted 28/07/08 (1 page)
18 September 2008Nc inc already adjusted 28/07/08 (1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
18 September 2008Ad 28/07/08\gbp si 22025@1=22025\gbp ic 154177/176202\ (2 pages)
18 September 2008Ad 28/07/08\gbp si 22025@1=22025\gbp ic 154177/176202\ (2 pages)
17 July 2008Ad 26/11/07\gbp si 3084@1=3084\gbp ic 111000/114084\ (2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2008Ad 26/11/07\gbp si 40093@1=40093\gbp ic 114084/154177\ (2 pages)
17 July 2008Nc inc already adjusted 26/11/07 (1 page)
17 July 2008Ad 26/11/07\gbp si 3084@1=3084\gbp ic 111000/114084\ (2 pages)
17 July 2008Ad 26/11/07\gbp si 40093@1=40093\gbp ic 114084/154177\ (2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2008Nc inc already adjusted 26/11/07 (1 page)
3 October 2007Ad 30/07/07--------- £ si 110900@1=110900 £ ic 100/111000 (2 pages)
3 October 2007Ad 30/07/07--------- £ si 110900@1=110900 £ ic 100/111000 (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Return made up to 17/05/07; full list of members; amend (7 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Return made up to 17/05/07; full list of members; amend (7 pages)
13 September 2007Nc inc already adjusted 30/07/07 (1 page)
13 September 2007Nc inc already adjusted 30/07/07 (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 June 2007Return made up to 17/05/07; full list of members (4 pages)
20 June 2007Return made up to 17/05/07; full list of members (4 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
6 October 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
14 September 2006Registered office changed on 14/09/06 from: 65 stumperlowe crescent road sheffield south yorkshire S10 3PR (1 page)
14 September 2006Registered office changed on 14/09/06 from: 65 stumperlowe crescent road sheffield south yorkshire S10 3PR (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
16 August 2006£ nc 1000/110000 27/07/06 (1 page)
16 August 2006£ nc 1000/110000 27/07/06 (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 August 2006Company name changed ads telemarketing LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed ads telemarketing LIMITED\certificate issued on 03/08/06 (2 pages)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Incorporation (17 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Incorporation (17 pages)