Company NameVox In The City Limited
Company StatusDissolved
Company Number09477744
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services

Director

Director NameMr Jean Paul Agag Longo
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT

Location

Registered AddressLynton House
7-12,Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Registered office address changed from 12 Hammersmith Grove London W6 7AP United Kingdom to 95 Warriner Gardens London SW11 4XW on 1 April 2020 (1 page)
24 March 2020Change of details for Mr Jean Paul Agag Longo as a person with significant control on 1 August 2019 (2 pages)
24 March 2020Change of details for Mrs Monica Hernandez Chiloeches as a person with significant control on 1 August 2019 (2 pages)
24 March 2020Director's details changed for Mr Jean Paul Agag Longo on 1 August 2019 (2 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 9 March 2019 with updates (3 pages)
2 April 2019Change of details for Mrs Monica Hernandez Chiloeches as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Change of details for Mr Jean Paul Agag Longo as a person with significant control on 2 April 2019 (2 pages)
6 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Registered office address changed from 1st Floor River House 143-145 Farringdon Road Clerkenwell London EC1R 3AB United Kingdom to 12 Hammersmith Grove London W6 7AP on 1 August 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 April 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Director's details changed for Mr Jean Paul Agag Longo on 17 April 2015 (2 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Director's details changed for Mr Jean Paul Agag Longo on 17 April 2015 (2 pages)
1 July 2015Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom to 1st Floor River House 143-145 Farringdon Road Clerkenwell London EC1R 3AB on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom to 1st Floor River House 143-145 Farringdon Road Clerkenwell London EC1R 3AB on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom to 1st Floor River House 143-145 Farringdon Road Clerkenwell London EC1R 3AB on 1 July 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)