Company NameVolume Network Limited
DirectorAndrew Simon Hall
Company StatusActive
Company Number06879883
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Simon Hall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Kirby Street London Kirby Street
London
EC1N 8TE
Director NameMrs Mia Day
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleProject Development
Correspondence Address6 Brookenbee Close
Rustington
West Sussex
BN16 3SH

Location

Registered Address31-35 Kirby Street London
Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2011
Net Worth-£4,603
Cash£1,349
Current Liabilities£33,560

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

22 September 2009Delivered on: 24 September 2009
Persons entitled: Christopher Meiklejohn and Paulline Meiklejohn and T M Trustees LTD

Classification: Rent deposit charge
Secured details: £4,540.00 due or to become due.
Particulars: All interest in the sum of £4,540.00.
Outstanding

Filing History

1 December 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
22 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
30 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 October 2018Registered office address changed from 29-31 Saffron Hill London EC1N 8SW England to 31-35 Kirby Street London Kirby Street London EC1N 8TE on 29 October 2018 (1 page)
22 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
23 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 November 2016All of the property or undertaking has been released from charge 1 (1 page)
23 November 2016Satisfaction of charge 1 in full (1 page)
23 November 2016All of the property or undertaking has been released from charge 1 (1 page)
23 November 2016Satisfaction of charge 1 in full (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 June 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 March 2016Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2016Registered office address changed from 54B Cavendish Road London NW6 7XP United Kingdom to 29-31 Saffron Hill Saffron Hill London EC1N 8SW on 30 January 2016 (1 page)
30 January 2016Registered office address changed from 54B Cavendish Road London NW6 7XP United Kingdom to 29-31 Saffron Hill Saffron Hill London EC1N 8SW on 30 January 2016 (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(3 pages)
1 June 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(3 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
14 September 2011Director's details changed for Andrew Simon Hall on 31 July 2011 (2 pages)
14 September 2011Registered office address changed from 6 Brookenbee Close Rustington West Sussex BN16 3SH United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 6 Brookenbee Close Rustington West Sussex BN16 3SH United Kingdom on 14 September 2011 (1 page)
14 September 2011Director's details changed for Andrew Simon Hall on 31 July 2011 (2 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
29 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
26 January 2010Appointment of Andrew Simon Hall as a director (3 pages)
26 January 2010Appointment of Andrew Simon Hall as a director (3 pages)
19 January 2010Termination of appointment of Mia Day as a director (2 pages)
19 January 2010Termination of appointment of Mia Day as a director (2 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2009Incorporation (13 pages)
17 April 2009Incorporation (13 pages)