Company NameVoices From The Shadows Ltd
Company StatusDissolved
Company Number04454676
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameRoderick Dearlove
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Northside Court Northside
Patrington
Hull
HU12 0PA
Secretary NameLorraine Dearlove
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleSecretary
Correspondence Address4 Northside Court Northside
Patrington
Hull
HU12 0PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Roderick Dearlove
100.00%
Ordinary

Financials

Year2014
Net Worth£1,870
Cash£1,388
Current Liabilities£9,949

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 July 2002Delivered on: 31 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 June 2018Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 14 June 2018 (1 page)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 September 2015Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(4 pages)
9 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(4 pages)
9 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Roderick Dearlove on 5 June 2010 (2 pages)
18 June 2010Director's details changed for Roderick Dearlove on 5 June 2010 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Roderick Dearlove on 5 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 05/06/09; full list of members (6 pages)
6 July 2009Return made up to 05/06/09; full list of members (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 05/06/08; no change of members (6 pages)
24 June 2008Return made up to 05/06/08; no change of members (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2007Return made up to 05/06/07; no change of members (6 pages)
2 July 2007Return made up to 05/06/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 March 2007Registered office changed on 29/03/07 from: 4 northside court northside patrington hull HU12 0PA (1 page)
29 March 2007Registered office changed on 29/03/07 from: 4 northside court northside patrington hull HU12 0PA (1 page)
11 July 2006Return made up to 05/06/06; full list of members (6 pages)
11 July 2006Return made up to 05/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 June 2005Return made up to 05/06/05; full list of members (6 pages)
25 June 2005Return made up to 05/06/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 July 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 July 2003Return made up to 05/06/03; full list of members (6 pages)
22 July 2003Return made up to 05/06/03; full list of members (6 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: 332 beverley road hull HU5 1BA (1 page)
4 August 2002Registered office changed on 04/08/02 from: 332 beverley road hull HU5 1BA (1 page)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (9 pages)
5 June 2002Incorporation (9 pages)