Company NameVoice Productions Limited
Company StatusDissolved
Company Number07447166
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)
Previous NameVoice Production Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJohn Francis Dunworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Thorpedale Road
London
N4 3BQ
Director NameMr Anthony Paul Fabian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameSanford Lieberson
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 St Marks Crescent
London
NW1 7TS
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Anthony Paul Fabian
60.00%
Ordinary
40 at £1John Francis Dunworth
40.00%
Ordinary

Financials

Year2014
Net Worth-£125,809
Cash£728
Current Liabilities£54,301

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 June 2014Director's details changed for Mr Anthony Paul Fabian on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Anthony Paul Fabian on 25 June 2014 (2 pages)
22 November 2013Director's details changed for John Francis Dunworth on 23 November 2012 (2 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Director's details changed for Mr Anthony Paul Fabian on 23 November 2012 (2 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Director's details changed for Mr Anthony Paul Fabian on 23 November 2012 (2 pages)
22 November 2013Director's details changed for John Francis Dunworth on 23 November 2012 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Anthony Paul Fabian-Reinstein on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Anthony Paul Fabian-Reinstein on 10 December 2012 (2 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
28 January 2011Registered office address changed from 28a Maida Avenue London W2 1ST United Kingdom on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 28a Maida Avenue London W2 1ST United Kingdom on 28 January 2011 (2 pages)
25 November 2010Company name changed voice production LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2010Company name changed voice production LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2010Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
23 November 2010Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)