Sheffield
S17 3DY
Director Name | Mr Peter West |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Website | voxmarketinglimited.co |
---|---|
Email address | [email protected] |
Telephone | 020 76085710 |
Telephone region | London |
Registered Address | 151 151 Causeway Head Road Dore Sheffield S17 3DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
10 at £1 | Catherine Nicola West 50.00% Ordinary A |
---|---|
10 at £1 | Peter West 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £396 |
Current Liabilities | £36,313 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
9 October 2020 | Termination of appointment of Peter West as a director on 2 October 2020 (1 page) |
---|---|
9 October 2020 | Appointment of Catherine Nicola West as a director on 2 October 2020 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
2 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
11 June 2018 | Director's details changed for Mr Peter West on 11 June 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 July 2017 | Notification of Catherine Nicola West as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Peter West as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Peter West as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Catherine Nicola West as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Peter West as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Catherine Nicola West as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 October 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 6 October 2016 (1 page) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|