Company NameThe Voice Of ... Limited
Company StatusDissolved
Company Number03845965
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMrs Usha Devi Parmar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Leeds Road
Bradford
West Yorkshire
BD1 5AF
Secretary NameMrs Usha Devi Parmar
NationalityBritish
StatusClosed
Appointed01 October 2002(3 years after company formation)
Appointment Duration13 years, 2 months (closed 08 December 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Leeds Road
Bradford
West Yorkshire
BD1 5AF
Secretary NameMr Rajan Parmar
NationalityBritish
StatusClosed
Appointed03 September 2007(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 Sunrise House
55 Leeds Road, Little Germany
Bradford
West Yorkshire
BD1 5AF
Director NameJohn Kilgallon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleEditor
Correspondence Address10 Woodview Terrace
Bradford
West Yorkshire
BD8 7AH
Secretary NameJohn Kilgallon
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleEditor
Correspondence Address10 Woodview Terrace
Bradford
West Yorkshire
BD8 7AH

Contact

Websitesunriseradio.fm
Email address[email protected]
Telephone01274 735043
Telephone regionBradford

Location

Registered AddressSunrise Radio, Sunrise House
55 Leeds Road
Bradford
West Yorkshire
BD1 5AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

44k at £1Bradford City Radio LTD
80.00%
Ordinary
5.5k at £1John Kilgallon
10.00%
Ordinary
5.5k at £1Mohammed Sadiq
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 55,000
(4 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 55,000
(4 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 55,000
(4 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 55,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 22/09/08; full list of members (4 pages)
30 September 2008Return made up to 22/09/08; full list of members (4 pages)
30 September 2008Secretary's change of particulars / rajan parmar / 20/09/2008 (2 pages)
30 September 2008Secretary's change of particulars / rajan parmar / 20/09/2008 (2 pages)
21 October 2007Return made up to 22/09/07; full list of members
  • 363(287) ‐ Registered office changed on 21/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2007Return made up to 22/09/07; full list of members
  • 363(287) ‐ Registered office changed on 21/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2007Director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2006Return made up to 22/09/06; full list of members (7 pages)
12 October 2006Return made up to 22/09/06; full list of members (7 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
15 December 2004Return made up to 22/09/04; full list of members (7 pages)
15 December 2004Return made up to 22/09/04; full list of members (7 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Return made up to 22/09/01; full list of members (6 pages)
17 October 2001Return made up to 22/09/01; full list of members (6 pages)
6 November 2000Return made up to 22/09/00; full list of members (6 pages)
6 November 2000Return made up to 22/09/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 October 1999Ad 24/09/99--------- £ si 10999@1=10999 £ ic 44001/55000 (2 pages)
22 October 1999Statement of affairs (4 pages)
22 October 1999Ad 24/09/99--------- £ si 10999@1=10999 £ ic 44001/55000 (2 pages)
22 October 1999Statement of affairs (4 pages)
4 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
4 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
29 September 1999Ad 24/09/99--------- £ si 43999@1=43999 £ ic 2/44001 (2 pages)
29 September 1999Ad 24/09/99--------- £ si 43999@1=43999 £ ic 2/44001 (2 pages)
22 September 1999Incorporation (15 pages)
22 September 1999Incorporation (15 pages)