Wesham
Preston
PR4 3JT
Director Name | Simon Barrie Cocker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 43 Saint Annes Road East Lytham St. Annes Lancashire FY8 1UL |
Director Name | Mr Jamil Anthony Nader |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 14 Park End Deer Park Newport Strop TF10 7JG |
Secretary Name | Simon Barrie Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coopers Row Lytham St. Annes Lancashire FY8 4UD |
Director Name | Paul Anthony Billington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 December 2000) |
Role | Sales Director |
Correspondence Address | Flat 5 2 Agnew Street Lytham St Annes Lancashire FY8 5NJ |
Secretary Name | Neil Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 December 2000) |
Role | Accountant |
Correspondence Address | 26 Dorset Road Lytham St. Annes Lancashire FY8 2ED |
Secretary Name | Michael William Cronshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | 151 Blackpool Old Road Poulton Le Fylde Lancashire FY6 7RN |
Director Name | Heather Caroline Cocker |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 January 2024) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 8 Teal Close Wesham Lancs PR4 3JT |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | www.voodooagency.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0560012 |
Telephone region | Unknown |
Registered Address | 56 Gidlow Lane Wigan WN6 7DP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,039 |
Cash | £6,269 |
Current Liabilities | £26,149 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
6 March 2006 | Delivered on: 8 March 2006 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
20 January 2005 | Delivered on: 25 January 2005 Persons entitled: National Westminster 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 |
10 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 March 2018 | Appointment of Heather Caroline Cocker as a director on 10 February 2018 (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Director's details changed for Simon Barrie Cocker on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Simon Barrie Cocker on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Simon Barrie Cocker on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
12 September 2008 | Partial exemption accounts made up to 31 December 2007 (6 pages) |
12 September 2008 | Partial exemption accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Appointment terminated director jamil nader (1 page) |
26 March 2008 | Appointment terminated director jamil nader (1 page) |
14 March 2008 | Secretary appointed michael william cronshaw (1 page) |
14 March 2008 | Secretary appointed michael william cronshaw (1 page) |
14 March 2008 | Appointment terminated secretary simon cocker (1 page) |
14 March 2008 | Appointment terminated secretary simon cocker (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Return made up to 21/12/06; full list of members (3 pages) |
26 March 2007 | Return made up to 21/12/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
11 December 2001 | Company name changed voodoo multimedia LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed voodoo multimedia LIMITED\certificate issued on 11/12/01 (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: clifton house 9 clifton street lytham lancashire FY8 5ED (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: clifton house 9 clifton street lytham lancashire FY8 5ED (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 43 st annes road east lytham st annes lancashire FY8 1UL (1 page) |
29 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 43 st annes road east lytham st annes lancashire FY8 1UL (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 5 clifton square lytham st. Annes lancashire FY8 5JP (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 5 clifton square lytham st. Annes lancashire FY8 5JP (1 page) |
11 January 2001 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 10 wellington street blackburn lancashire BB1 8AG (1 page) |
14 April 2000 | Ad 07/04/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Ad 07/04/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 10 wellington street blackburn lancashire BB1 8AG (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: howard & co chartered accountant s ,10/12 wellington street blackburn lancashire BB1 8AG (1 page) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: howard & co chartered accountant s ,10/12 wellington street blackburn lancashire BB1 8AG (1 page) |
14 February 2000 | New director appointed (3 pages) |
10 January 2000 | £ nc 100/100000 23/12/99 (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
10 January 2000 | £ nc 100/100000 23/12/99 (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 10/12 wellington street blackburn lancashire BB1 8AG (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 10/12 wellington street blackburn lancashire BB1 8AG (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
21 December 1999 | Incorporation (7 pages) |
21 December 1999 | Incorporation (7 pages) |