Morpeth
NE61 1JS
Director Name | Mr Robert Ernest Rawlinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Thorp Avenue Morpeth NE61 1JS |
Director Name | Mr Michael McAiney |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Walton Avenue Penketh Warrington Cheshire WA5 2AX |
Director Name | Mr Paul Rawlings |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hartley Green Gardens Billinge Wigan Lancashire WN5 7GA |
Director Name | Mr Christopher Laurence Farrell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2010) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
Director Name | Mr Thomas Patrick Maxfield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 March 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Studio 12 - 13 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Studio 25 -26 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Samuel James Morton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 25 -26 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Bernard Robert Fisher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Cottage Milestone Avenue Charvil Reading Berkshire RG10 9TN |
Director Name | Mr Thomas Michael Gillan Gutteridge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corridge Farm Middleton Morpeth Northumberland NE61 4EB |
Director Name | Mr Anthony Kypreos |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synesi Ltd Suite 4 Shire Court Dunstable Bedfordshire LU6 1NY |
Director Name | Tahir Iqbal Ali |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Studio 25 -26 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Christopher Uchegbu Alete |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Studio 12 - 13 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Director Name | Mr Duncan James Noble |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 25 -26 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr James William Dickson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 12 - 13 The Kiln Hoults Yard Walker Road Newcastle Upon Tyne Tyne And Wear NE6 2HL |
Website | screenreach.com |
---|
Registered Address | 14 Thorp Avenue Morpeth NE61 1JS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£34,149 |
Cash | £316,034 |
Current Liabilities | £82,254 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
18 September 2019 | Delivered on: 20 September 2019 Persons entitled: Hotspur Capital Partners Limited Classification: A registered charge Particulars: (1) all properties, being all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest; and. (2) the company's intellectual property. Outstanding |
---|---|
14 December 2018 | Delivered on: 11 July 2019 Persons entitled: Angel Cofund Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 5 April 2017 Persons entitled: Vianet Limited Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 23 July 2014 Persons entitled: Northstar Ventures Limites as Security Trustee Classification: A registered charge Particulars: All future freehold and leasehold property of the borrower together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon; all present and future interests of the borrower in or over land or the proceeds of sale of it and all present and future licences of the borrower to enter upon or use land; all rent receivable from any lease granted out of any freehold or leasehold property present and future vested in or charged to the borrower or in which it otherwise has an interest; the benefit of all other agreements relating to land which the borrower is or may become party or otherwise entitled; all plant, machinery, vehicles and computer equipment of the borrower (present and future) including but not limited to the equipment together with all rights, title and interest of the borrower under any agreements relating to the purchase, lease, hire purchase or maintenance of the same; all patents, utility models, trade marks and service marks (whether registered or not), brand and trade names, registered and unregistered design rights, rights in passing off, database rights, copyrights, computer programs, inventions, confidential information, know-how, trade secrets and all other intellectual or intangible property or rights in each case now or in the future held by the borrower (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any and all applications for the protection thereof and all licences agreements and ancillary and connected rights and benefits including all royalties fees and other income from the same both present and future of the borrower; the benefit of all agreements and licences now or in the future entered into or enjoyed by the borrower in any part of the world of any such rights as are referred to in clause 4.1.2.8 of the debenture but owned by others. Outstanding |
4 June 2014 | Delivered on: 5 June 2014 Persons entitled: Northstar Ventures Limited as Security Trustee Classification: A registered charge Particulars: All future freehold and leasehold property of the borrower together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon; all present and future interests of the borrower in or over land or the proceeds of sale of it and all present and future licences of the borrower to enter upon or use land; all rent receivable from any lease granted out of any freehold or leasehold property present and future vested in or charged to the borrower or in which it otherwise has an interest; the benefit of all other agreements relating to land which the borrower is or may become party or otherwise entitled; all plant, machinery, vehicles and computer equipment of the borrower (present and future) including but not limited to the equipment together with all rights, title and interest of the borrower under any agreements relating to the purchase, lease, hire purchase or maintenance of the same; all patents, utility models, trade marks and service marks (whether registered or not), brand and trade names, registered and unregistered design rights, rights in passing off, database rights, copyrights, computer programs, inventions, confidential information, know-how, trade secrets and all other intellectual or intangible property or rights in each case now or in the future held by the borrower (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any and all applications for the protection thereof and all licences agreements and ancillary and connected rights and benefits including all royalties fees and other income from the same both present and future of the borrower; the benefit of all agreements and licences now or in the future entered into or enjoyed by the borrower in any part of the world of any such rights as are referred to in clause 4.1.2.8 of the debenture but owned by others; contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
22 April 2014 | Delivered on: 25 April 2014 Persons entitled: Northstar Venture Limited as Security Trustee Classification: A registered charge Particulars: All future freehold and leasehold property of the borrower together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon;. All present and future interests of the borrower in or over land or the proceeds of sale of it and all present and future licences of the borrower to enter upon or use land;. All rent receivable from any lease granted out of any freehold or leasehold property present and future vested in or charged to the borrower or in which it otherwise has an interest;. The benefit of all other agreements relating to land which the borrower is or may become party or otherwise entitled;. All plant, machinery, vehicles and computer equipment of the borrower (present and future) including but not limited to the equipment together with all rights, title and interest of the borrower under any agreements relating to the purchase, lease, hire purchase or maintenance of the same;. All patents, utility models, trade marks and service marks (whether registered or not), brand and trade names, registered and unregistered design rights, rights in passing off, database rights, copyrights, computer programs, inventions, confidential information, know-how, trade secrets and all other intellectual or intangible property or rights in each case now or in the future held by the borrower (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any and all applications for the protection thereof and all licences agreements and ancillary and connected rights and benefits including all royalties fees and other income from the same both present and future of the borrower;. The benefit of all agreements and licences now or in the future entered into or enjoyed by the borrower in any part of the world of any such rights as are referred to in clause 4.1.2.8 of the debenture but owned by others;. Outstanding |
27 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 May 2020 | Director's details changed for Mr Robert Ernest Rawlinson on 1 May 2020 (2 pages) |
22 January 2020 | Resolutions
|
2 January 2020 | Termination of appointment of Christopher Uchegbu Alete as a director on 31 December 2019 (1 page) |
16 October 2019 | Notification of Northstar Ventures Limited as a person with significant control on 14 August 2019 (2 pages) |
16 October 2019 | Notification of North East Accelerator General Partner Limited as a person with significant control on 14 August 2019 (2 pages) |
16 October 2019 | Cessation of North East Accelerator Limited Partnership as a person with significant control on 14 August 2019 (1 page) |
16 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
20 September 2019 | Registration of charge 070076330006, created on 18 September 2019 (28 pages) |
23 July 2019 | Resolutions
|
11 July 2019 | Registration of a charge with Charles court order to extend. Charge code 070076330005, created on 14 December 2018 (34 pages) |
14 May 2019 | Registered office address changed from Studio 25 -26 the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL to Studio 12 - 13 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 14 May 2019 (1 page) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 3 September 2018 with updates (9 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
27 April 2018 | Termination of appointment of Duncan James Noble as a director on 11 April 2018 (1 page) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 January 2018 | Resolutions
|
18 October 2017 | Confirmation statement made on 3 September 2017 with updates (11 pages) |
18 October 2017 | Confirmation statement made on 3 September 2017 with updates (11 pages) |
10 October 2017 | Appointment of Mr James William Dickson as a director on 29 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr James William Dickson as a director on 29 September 2017 (2 pages) |
10 April 2017 | Resolutions
|
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Registration of charge 070076330004, created on 24 March 2017 (27 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Registration of charge 070076330004, created on 24 March 2017 (27 pages) |
5 December 2016 | Appointment of Mr Duncan James Noble as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Duncan James Noble as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Christopher Uchegbu Alete as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Robert Ernest Rawlinson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Robert Ernest Rawlinson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Christopher Uchegbu Alete as a director on 1 December 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 3 September 2016 with updates (12 pages) |
23 October 2016 | Confirmation statement made on 3 September 2016 with updates (12 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
16 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
15 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
23 July 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
23 July 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
23 March 2015 | Termination of appointment of Paul Rawlings as a director on 1 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Tahir Iqbal Ali as a director on 31 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Tahir Iqbal Ali as a director on 31 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Paul Rawlings as a director on 1 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Paul Rawlings as a director on 1 February 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
23 July 2014 | Registration of charge 070076330003 (51 pages) |
23 July 2014 | Registration of charge 070076330003 (51 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 070076330002 (28 pages) |
5 June 2014 | Registration of charge 070076330002 (28 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
25 April 2014 | Director's details changed for Mr Colin William on 16 April 2014 (2 pages) |
25 April 2014 | Appointment of Mr Colin William as a director on 16 April 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
25 April 2014 | Registration of charge 070076330001 (28 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
25 April 2014 | Registration of charge 070076330001 (28 pages) |
25 April 2014 | Appointment of Mr Colin William as a director on 16 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Colin William on 16 April 2014 (2 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
7 January 2014 | Resolutions
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (10 pages) |
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (10 pages) |
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (10 pages) |
31 July 2013 | Termination of appointment of Samuel James Morton as a director on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Samuel James Morton as a director on 31 July 2013 (1 page) |
18 July 2013 | Director's details changed for Mr Paul Rawlings on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Paul Rawlings on 18 July 2013 (2 pages) |
24 April 2013 | Termination of appointment of Bernard Robert Fisher as a director on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Bernard Robert Fisher as a director on 24 April 2013 (1 page) |
4 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
15 March 2013 | Termination of appointment of Thomas Michael Gillan Gutteridge as a director on 15 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Thomas Michael Gillan Gutteridge as a director on 15 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Anthony Kypreos as a director on 15 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Anthony Kypreos as a director on 15 March 2013 (1 page) |
12 March 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
12 March 2013 | Statement of capital following an allotment of shares on 17 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
12 March 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
2 August 2012 | Appointment of Tahir Iqbal Ali as a director on 28 June 2012 (3 pages) |
2 August 2012 | Appointment of Tahir Iqbal Ali as a director on 28 June 2012 (3 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
14 June 2012 | Termination of appointment of Robert Dryden Morton as a director on 31 May 2012 (1 page) |
14 June 2012 | Termination of appointment of Robert Dryden Morton as a director on 31 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Robert Dryden Morton as a director on 31 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Robert Dryden Morton as a director on 31 May 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
2 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (22 pages) |
2 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (22 pages) |
2 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (22 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
5 April 2011 | Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 April 2011 (2 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 January 2011 | Cancellation of shares. Statement of capital on 28 January 2011
|
28 January 2011 | Cancellation of shares. Statement of capital on 28 January 2011
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
13 January 2011 | Resolutions
|
12 November 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
12 November 2010 | Resolutions
|
12 November 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
12 November 2010 | Resolutions
|
2 November 2010 | Termination of appointment of Christopher Farrell as a director (2 pages) |
2 November 2010 | Termination of appointment of Christopher Farrell as a director (2 pages) |
1 November 2010 | Purchase of own shares. (3 pages) |
1 November 2010 | Purchase of own shares. (3 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
25 October 2010 | Appointment of Mr Bernard Robert Fisher as a director (3 pages) |
25 October 2010 | Appointment of Mr Thomas Michael Gillan Gutteridge as a director (3 pages) |
25 October 2010 | Appointment of Mr Thomas Michael Gillan Gutteridge as a director (3 pages) |
25 October 2010 | Appointment of Anthony Kypreos as a director (3 pages) |
25 October 2010 | Appointment of Anthony Kypreos as a director (3 pages) |
25 October 2010 | Appointment of Mr Bernard Robert Fisher as a director (3 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (17 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (17 pages) |
11 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (17 pages) |
29 September 2010 | Appointment of Thomas Patrick Maxfield as a director (3 pages) |
29 September 2010 | Appointment of Thomas Patrick Maxfield as a director (3 pages) |
29 September 2010 | Appointment of Mr Robert Dryden Morton as a director (3 pages) |
29 September 2010 | Appointment of Mr Robert Dryden Morton as a director (3 pages) |
28 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
28 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
23 September 2010 | Appointment of Mr Samuel James Morton as a director (3 pages) |
23 September 2010 | Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesbrough Teeside TS2 1AE on 23 September 2010 (2 pages) |
23 September 2010 | Appointment of Mr Samuel James Morton as a director (3 pages) |
23 September 2010 | Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesbrough Teeside TS2 1AE on 23 September 2010 (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
30 July 2010 | Company name changed vooices LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Company name changed vooices LIMITED\certificate issued on 30/07/10
|
22 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Sub-division of shares on 16 June 2010 (6 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
22 July 2010 | Sub-division of shares on 16 June 2010 (6 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
2 June 2010 | Registered office address changed from 11 Avondale Road Swinley Wigan Lancashire WN1 2BE on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 11 Avondale Road Swinley Wigan Lancashire WN1 2BE on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 11 Avondale Road Swinley Wigan Lancashire WN1 2BE on 2 June 2010 (1 page) |
5 February 2010 | Appointment of Mr Chris Farrell as a director (2 pages) |
5 February 2010 | Appointment of Mr Chris Farrell as a director (2 pages) |
20 January 2010 | Termination of appointment of Michael Mcainey as a director (1 page) |
20 January 2010 | Termination of appointment of Michael Mcainey as a director (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 49 walton avenue penketh warrington cheshire WA5 2AX GB (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 49 walton avenue penketh warrington cheshire WA5 2AX GB (1 page) |
3 September 2009 | Incorporation (16 pages) |
3 September 2009 | Incorporation (16 pages) |