Company NameDigital Voices Limited
DirectorJennifer Quigley-Jones
Company StatusActive
Company Number10685808
CategoryPrivate Limited Company
Incorporation Date23 March 2017(7 years ago)

Business Activity

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

Director

Director NameMs Jennifer Quigley-Jones
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
14 April 2023Director's details changed for Ms Jennifer Quigley-Jones on 14 April 2023 (2 pages)
14 April 2023Change of details for Ms Jennifer Quigley-Jones as a person with significant control on 14 April 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
8 April 2022Director's details changed for Ms Jennifer Quigley-Jones on 7 April 2022 (2 pages)
8 April 2022Change of details for Ms Jennifer Quigley-Jones as a person with significant control on 7 April 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
9 March 2021Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 9 March 2021 (1 page)
23 February 2021Notification of Jennifer Quigley-Jones as a person with significant control on 23 March 2017 (2 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
18 November 2020Registered office address changed from 117 Curtain Road London EC2A 3AD United Kingdom to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 18 November 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
1 June 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 106
(3 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ordinary shares of £1.00 each be subdivided into 100000 shares of £0.001 each 31/01/2020
(17 pages)
15 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 106.00
(4 pages)
15 April 2020Sub-division of shares on 31 January 2020 (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 22 March 2019 with updates (3 pages)
10 March 2019Registered office address changed from 465a Hornsey Road London N19 4DR United Kingdom to 117 Curtain Road London EC2A 3AD on 10 March 2019 (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 January 2018Registered office address changed from 41 Selborne Road Selborne Road London N14 7DD United Kingdom to 465a Hornsey Road London N19 4DR on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 41 Selborne Road Selborne Road London N14 7DD United Kingdom to 465a Hornsey Road London N19 4DR on 4 January 2018 (1 page)
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)