Company NameVoices Of The Amazon Ltd
DirectorsPietra-Marie De Mello-Pittman and Ella Louvaine Spira
Company StatusActive
Company Number10364567
CategoryPrivate Limited Company
Incorporation Date7 September 2016(7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Pietra-Marie De Mello-Pittman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address4 Luxfield Road
London
SE9 4EZ
Director NameMiss Ella Louvaine Spira
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(same day as company formation)
RoleComposer And Producer
Country of ResidenceEngland
Correspondence Address4 Luxfield Road
London
SE9 4EZ

Location

Registered Address4 Luxfield Road
London
SE9 4EZ
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months, 1 week ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Filing History

30 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
19 January 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 1 Moxom Avenue Cheshunt Waltham Cross EN8 9RN on 19 January 2021 (1 page)
29 September 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
4 March 2019Change of details for Miss Pietra Mello-Pittman as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Miss Pietra-Marie De Mello-Pittman on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Miss Ella Spira on 1 March 2019 (2 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
31 January 2018Second filing of Confirmation Statement dated 06/09/2017 (7 pages)
16 January 2018Change of details for Miss Pietra Mello-Pittman as a person with significant control on 5 April 2017 (2 pages)
16 January 2018Change of details for Miss Ella Spira as a person with significant control on 5 April 2017 (2 pages)
21 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 6 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital and Shareholder information was registered on 31/01/2018
(4 pages)
12 May 2017Sub-division of shares on 5 April 2017 (4 pages)
12 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2
(4 pages)
12 May 2017Sub-division of shares on 5 April 2017 (4 pages)
12 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2
(4 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 November 2016Registered office address changed from 146B Courthill Road London SE136DR United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from 146B Courthill Road London SE136DR United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 18 November 2016 (2 pages)
22 September 2016Director's details changed for Miss Pietra Mello-Pittman on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Miss Pietra Mello-Pittman on 22 September 2016 (2 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 2
(26 pages)
7 September 2016Incorporation
Statement of capital on 2016-09-07
  • GBP 2
(26 pages)