Company NameVoice Of People Media UK Limited
Company StatusDissolved
Company Number06581437
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Ashar Javid Mall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 St Pauls Avenue
Slough
Middlesex
SL2 5EX
Director NameMr Theophilus Adeniyi Adesina
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address194 Whinchat Road
Thamesmead West
London
SE28 0DR
Secretary NameMrs Ruby Marriam Javid
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 St Pauls Avenue
Slough
Middlesex
SL2 5EX
Director NameMr Aneel Shahzad
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fir Tree Avenue
West Drayton
UB7 9ET

Contact

Telephone01895 446291
Telephone regionUxbridge

Location

Registered AddressUnit 2 Balcom House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

100 at £1Ashar Javid Mall
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,355
Cash£1,033
Current Liabilities£178,273

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 April 2012Termination of appointment of Aneel Shahzad as a director (1 page)
28 April 2012Termination of appointment of Aneel Shahzad as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 May 2011Registered office address changed from Unit 2 Balcom House Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 7 May 2011 (1 page)
7 May 2011Registered office address changed from Unit 2 Balcom House Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 7 May 2011 (1 page)
7 May 2011Registered office address changed from Unit 2 Balcom House Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 7 May 2011 (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from Unit 2 Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 5 May 2011 (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from Unit 2 Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Unit 2 Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 5 May 2011 (1 page)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from 61 St Pauls Avenue Slough Middlesex SL2 5EX on 16 June 2010 (1 page)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from 61 St Pauls Avenue Slough Middlesex SL2 5EX on 16 June 2010 (1 page)
16 June 2010Director's details changed for Mr Ashar Javid Mall on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Ashar Javid Mall on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Ashar Javid Mall on 1 October 2009 (2 pages)
8 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 98
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 98
(4 pages)
5 May 2010Appointment of Aneel Shahzad as a director (3 pages)
5 May 2010Registered office address changed from 275 Old Kent Road London SE1 5LU on 5 May 2010 (2 pages)
5 May 2010Termination of appointment of Ruby Javid as a secretary (2 pages)
5 May 2010Termination of appointment of Theophilus Adesina as a director (2 pages)
5 May 2010Registered office address changed from 275 Old Kent Road London SE1 5LU on 5 May 2010 (2 pages)
5 May 2010Termination of appointment of Theophilus Adesina as a director (2 pages)
5 May 2010Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
5 May 2010Appointment of Aneel Shahzad as a director (3 pages)
5 May 2010Termination of appointment of Ruby Javid as a secretary (2 pages)
5 May 2010Registered office address changed from 275 Old Kent Road London SE1 5LU on 5 May 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 April 2010Administrative restoration application (3 pages)
30 April 2010Administrative restoration application (3 pages)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
1 May 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 April 2008Incorporation (14 pages)
30 April 2008Incorporation (14 pages)