Company NameScreenreach Interactive Limited
DirectorsColin Willis and Robert Ernest Rawlinson
Company StatusActive
Company Number07007633
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Previous NameVooices Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(4 years, 7 months after company formation)
Appointment Duration10 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorp Avenue
Morpeth
NE61 1JS
Director NameMr Robert Ernest Rawlinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Thorp Avenue
Morpeth
NE61 1JS
Director NameMr Michael McAiney
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Walton Avenue
Penketh
Warrington
Cheshire
WA5 2AX
Director NameMr Paul Rawlings
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Hartley Green Gardens
Billinge
Wigan
Lancashire
WN5 7GA
Director NameMr Christopher Laurence Farrell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2010)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Director NameMr Thomas Patrick Maxfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(10 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 12 March 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressStudio 12 - 13 The Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStudio 25 -26 The Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Samuel James Morton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 months after company formation)
Appointment Duration3 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 25 -26 The Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameBernard Robert Fisher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Cottage Milestone Avenue
Charvil
Reading
Berkshire
RG10 9TN
Director NameMr Thomas Michael Gillan Gutteridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorridge Farm
Middleton
Morpeth
Northumberland
NE61 4EB
Director NameMr Anthony Kypreos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynesi Ltd Suite 4 Shire Court
Dunstable
Bedfordshire
LU6 1NY
Director NameTahir Iqbal Ali
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 25 -26 The Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Christopher Uchegbu Alete
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStudio 12 - 13 The Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMr Duncan James Noble
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 25 -26 The Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr James William Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 12 - 13 The Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL

Contact

Websitescreenreach.com

Location

Registered Address14 Thorp Avenue
Morpeth
NE61 1JS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,149
Cash£316,034
Current Liabilities£82,254

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

18 September 2019Delivered 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 2018Delivered on: 11 July 2019
Persons entitled: Angel Cofund

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 5 April 2017
Persons entitled: Vianet Limited

Classification: A registered charge
Outstanding
21 July 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

27 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 May 2020Director's details changed for Mr Robert Ernest Rawlinson on 1 May 2020 (2 pages)
22 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan agreement 18/09/2019
(1 page)
2 January 2020Termination of appointment of Christopher Uchegbu Alete as a director on 31 December 2019 (1 page)
16 October 2019Notification of Northstar Ventures Limited as a person with significant control on 14 August 2019 (2 pages)
16 October 2019Notification of North East Accelerator General Partner Limited as a person with significant control on 14 August 2019 (2 pages)
16 October 2019Cessation of North East Accelerator Limited Partnership as a person with significant control on 14 August 2019 (1 page)
16 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 September 2019Registration of charge 070076330006, created on 18 September 2019 (28 pages)
23 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2019Registration of a charge with Charles court order to extend. Charge code 070076330005, created on 14 December 2018 (34 pages)
14 May 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 October 2018Confirmation statement made on 3 September 2018 with updates (9 pages)
9 August 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 2,622.486
(4 pages)
27 April 2018Termination of appointment of Duncan James Noble as a director on 11 April 2018 (1 page)
7 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The "agreement" 29/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2017Confirmation statement made on 3 September 2017 with updates (11 pages)
18 October 2017Confirmation statement made on 3 September 2017 with updates (11 pages)
10 October 2017Appointment of Mr James William Dickson as a director on 29 September 2017 (2 pages)
10 October 2017Appointment of Mr James William Dickson as a director on 29 September 2017 (2 pages)
10 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of the terms of the loan agreement betweeen the company and james dicson and vianet LIMITED be approved 24/03/2017
(1 page)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Registration of charge 070076330004, created on 24 March 2017 (27 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Registration of charge 070076330004, created on 24 March 2017 (27 pages)
5 December 2016Appointment of Mr Duncan James Noble as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Duncan James Noble as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Christopher Uchegbu Alete as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Robert Ernest Rawlinson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Robert Ernest Rawlinson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Christopher Uchegbu Alete as a director on 1 December 2016 (2 pages)
23 October 2016Confirmation statement made on 3 September 2016 with updates (12 pages)
23 October 2016Confirmation statement made on 3 September 2016 with updates (12 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement agreed 11/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 143.39
(5 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement agreed 11/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 143.39
(5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 626.061
(19 pages)
2 March 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 626.061
(19 pages)
16 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 626.061
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 626.061
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 626.061
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 626.061
(5 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
15 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
23 July 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 539.41
(6 pages)
23 July 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 539.41
(6 pages)
23 March 2015Termination of appointment of Paul Rawlings as a director on 1 February 2015 (1 page)
23 March 2015Termination of appointment of Tahir Iqbal Ali as a director on 31 January 2015 (1 page)
23 March 2015Termination of appointment of Tahir Iqbal Ali as a director on 31 January 2015 (1 page)
23 March 2015Termination of appointment of Paul Rawlings as a director on 1 February 2015 (1 page)
23 March 2015Termination of appointment of Paul Rawlings as a director on 1 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 285.414
(13 pages)
27 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 285.414
(13 pages)
27 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 285.414
(13 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 21/07/2014
(39 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 21/07/2014
(39 pages)
23 July 2014Registration of charge 070076330003 (51 pages)
23 July 2014Registration of charge 070076330003 (51 pages)
24 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreement 04/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreement 04/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 June 2014Registration of charge 070076330002 (28 pages)
5 June 2014Registration of charge 070076330002 (28 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 April 2014Director's details changed for Mr Colin William on 16 April 2014 (2 pages)
25 April 2014Appointment of Mr Colin William as a director on 16 April 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 278.943
(6 pages)
25 April 2014Registration of charge 070076330001 (28 pages)
25 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 278.943
(6 pages)
25 April 2014Registration of charge 070076330001 (28 pages)
25 April 2014Appointment of Mr Colin William as a director on 16 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Colin William on 16 April 2014 (2 pages)
7 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 278.942
(5 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 278.942
(5 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (10 pages)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (10 pages)
4 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (10 pages)
31 July 2013Termination of appointment of Samuel James Morton as a director on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Samuel James Morton as a director on 31 July 2013 (1 page)
18 July 2013Director's details changed for Mr Paul Rawlings on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Paul Rawlings on 18 July 2013 (2 pages)
24 April 2013Termination of appointment of Bernard Robert Fisher as a director on 24 April 2013 (1 page)
24 April 2013Termination of appointment of Bernard Robert Fisher as a director on 24 April 2013 (1 page)
4 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 246.128
(5 pages)
4 April 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 246.128
(5 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 March 2013Termination of appointment of Thomas Michael Gillan Gutteridge as a director on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Thomas Michael Gillan Gutteridge as a director on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Anthony Kypreos as a director on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Anthony Kypreos as a director on 15 March 2013 (1 page)
12 March 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 195.340
(5 pages)
12 March 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 11,807.294
(5 pages)
12 March 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 195.340
(5 pages)
12 March 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 11,807.294
(5 pages)
12 March 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 11,807.294
(5 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (10 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (10 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (10 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 174.516
(5 pages)
20 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 174.516
(5 pages)
2 August 2012Appointment of Tahir Iqbal Ali as a director on 28 June 2012 (3 pages)
2 August 2012Appointment of Tahir Iqbal Ali as a director on 28 June 2012 (3 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2012Termination of appointment of Robert Dryden Morton as a director on 31 May 2012 (1 page)
14 June 2012Termination of appointment of Robert Dryden Morton as a director on 31 May 2012 (1 page)
13 June 2012Termination of appointment of Robert Dryden Morton as a director on 31 May 2012 (1 page)
13 June 2012Termination of appointment of Robert Dryden Morton as a director on 31 May 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement and section 570 16/12/2011
(2 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement and section 570 16/12/2011
(2 pages)
2 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (22 pages)
2 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (22 pages)
2 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (22 pages)
27 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 39,305.44
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 39,305.44
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 39,305.44
(5 pages)
5 April 2011Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 April 2011 (2 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
28 January 2011Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 129.440
(4 pages)
28 January 2011Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 129.440
(4 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 154.845
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 141.074
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 141.074
(5 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 154.845
(5 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 137.702
(5 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 137.702
(5 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 November 2010Termination of appointment of Christopher Farrell as a director (2 pages)
2 November 2010Termination of appointment of Christopher Farrell as a director (2 pages)
1 November 2010Purchase of own shares. (3 pages)
1 November 2010Purchase of own shares. (3 pages)
1 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 October 2010Appointment of Mr Bernard Robert Fisher as a director (3 pages)
25 October 2010Appointment of Mr Thomas Michael Gillan Gutteridge as a director (3 pages)
25 October 2010Appointment of Mr Thomas Michael Gillan Gutteridge as a director (3 pages)
25 October 2010Appointment of Anthony Kypreos as a director (3 pages)
25 October 2010Appointment of Anthony Kypreos as a director (3 pages)
25 October 2010Appointment of Mr Bernard Robert Fisher as a director (3 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (17 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (17 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (17 pages)
29 September 2010Appointment of Thomas Patrick Maxfield as a director (3 pages)
29 September 2010Appointment of Thomas Patrick Maxfield as a director (3 pages)
29 September 2010Appointment of Mr Robert Dryden Morton as a director (3 pages)
29 September 2010Appointment of Mr Robert Dryden Morton as a director (3 pages)
28 September 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
28 September 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
23 September 2010Appointment of Mr Samuel James Morton as a director (3 pages)
23 September 2010Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesbrough Teeside TS2 1AE on 23 September 2010 (2 pages)
23 September 2010Appointment of Mr Samuel James Morton as a director (3 pages)
23 September 2010Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesbrough Teeside TS2 1AE on 23 September 2010 (2 pages)
23 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 175.44
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 175.44
(4 pages)
30 July 2010Company name changed vooices LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(3 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Company name changed vooices LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 20,092
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 92
(5 pages)
22 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 16/06/2010
(4 pages)
22 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 16/06/2010
(4 pages)
22 July 2010Sub-division of shares on 16 June 2010 (6 pages)
22 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 26,092.02
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 92
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 92
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 26,092.02
(5 pages)
22 July 2010Sub-division of shares on 16 June 2010 (6 pages)
22 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 20,092
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 20,092
(5 pages)
2 June 2010Registered office address changed from 11 Avondale Road Swinley Wigan Lancashire WN1 2BE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 11 Avondale Road Swinley Wigan Lancashire WN1 2BE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 11 Avondale Road Swinley Wigan Lancashire WN1 2BE on 2 June 2010 (1 page)
5 February 2010Appointment of Mr Chris Farrell as a director (2 pages)
5 February 2010Appointment of Mr Chris Farrell as a director (2 pages)
20 January 2010Termination of appointment of Michael Mcainey as a director (1 page)
20 January 2010Termination of appointment of Michael Mcainey as a director (1 page)
18 September 2009Registered office changed on 18/09/2009 from 49 walton avenue penketh warrington cheshire WA5 2AX GB (1 page)
18 September 2009Registered office changed on 18/09/2009 from 49 walton avenue penketh warrington cheshire WA5 2AX GB (1 page)
3 September 2009Incorporation (16 pages)
3 September 2009Incorporation (16 pages)