22 Exchange Quays
Salford
M5 3EQ
Secretary Name | Samantha Dobrowolska-Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor Unit 4 The Boatshed 22 Exchange Quays Salford M5 3EQ |
Director Name | Mrs Samantha Catherine Dobrowolska-Doyle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Unit 4 The Boatshed 22 Exchange Quays Salford M5 3EQ |
Director Name | Samantha Doyle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Chemin Des Versannes 1 1971 Grimisuat Switzerland |
Secretary Name | Mr John Francis Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Versannes 1 Grimisvat Switzerland |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Voicescape Strategic Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2011) |
Correspondence Address | Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS |
Website | voicescape.co.uk |
---|---|
Telephone | 0161 2591122 |
Telephone region | Manchester |
Registered Address | 2nd Floor Unit 4 The Boatshed 22 Exchange Quays Salford M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Voicescape Ventures LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,241 |
Cash | £221,653 |
Current Liabilities | £71,393 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 August 2008 | Delivered on: 29 August 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2021 | Application to strike the company off the register (1 page) |
15 February 2021 | Change of name notice (2 pages) |
15 February 2021 | Resolutions
|
23 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
23 July 2020 | Cessation of John Francis Doyle as a person with significant control on 31 October 2016 (1 page) |
23 July 2020 | Notification of Voicescape Holdings Limited as a person with significant control on 31 October 2016 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Director's details changed for Mr John Francis Doyle on 17 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr John Francis Doyle on 28 October 2017 (2 pages) |
18 October 2018 | Director's details changed for Mrs Samantha Catherine Dobrowolska-Doyle on 17 October 2018 (2 pages) |
18 October 2018 | Secretary's details changed for Samantha Dobrowolska-Doyle on 17 October 2018 (1 page) |
18 October 2018 | Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS to 2nd Floor Unit 4 the Boatshed 22 Exchange Quays Salford M5 3EQ on 18 October 2018 (1 page) |
18 October 2018 | Change of details for Mr John Francis Doyle as a person with significant control on 17 October 2018 (2 pages) |
15 October 2018 | Satisfaction of charge 1 in full (1 page) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
15 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
15 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Memorandum and Articles of Association (19 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Memorandum and Articles of Association (19 pages) |
2 November 2016 | Appointment of Mrs Samantha Catherine Dobrowolska-Doyle as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Samantha Catherine Dobrowolska-Doyle as a director on 31 October 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 July 2014 | Director's details changed for Mr John Francis Doyle on 19 July 2013 (2 pages) |
21 July 2014 | Director's details changed for Mr John Francis Doyle on 19 July 2013 (2 pages) |
21 July 2014 | Secretary's details changed for Samantha Dobrowolska-Doyle on 19 July 2013 (1 page) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Samantha Dobrowolska-Doyle on 19 July 2013 (1 page) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Director's details changed for Mr John Francis Doyle on 1 November 2011 (3 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Secretary's details changed for Samantha Dobrowolska-Doyle on 1 November 2011 (3 pages) |
9 August 2012 | Director's details changed for Mr John Francis Doyle on 1 November 2011 (3 pages) |
9 August 2012 | Secretary's details changed for Samantha Dobrowolska-Doyle on 1 November 2011 (3 pages) |
9 August 2012 | Director's details changed for Mr John Francis Doyle on 1 November 2011 (3 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Secretary's details changed for Samantha Dobrowolska-Doyle on 1 November 2011 (3 pages) |
9 August 2011 | Termination of appointment of John Doyle as a secretary (2 pages) |
9 August 2011 | Appointment of Samantha Dobrowolska-Doyle as a secretary (3 pages) |
9 August 2011 | Termination of appointment of John Doyle as a secretary (2 pages) |
9 August 2011 | Appointment of Samantha Dobrowolska-Doyle as a secretary (3 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Termination of appointment of Voicescape Strategic Investments Llp as a director (2 pages) |
8 June 2011 | Termination of appointment of Voicescape Strategic Investments Llp as a director (2 pages) |
15 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Termination of appointment of Samantha Doyle as a director (1 page) |
10 November 2009 | Termination of appointment of Samantha Doyle as a director (1 page) |
10 November 2009 | Appointment of Voicescape Strategic Investments Llp as a director (2 pages) |
10 November 2009 | Appointment of Voicescape Strategic Investments Llp as a director (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 17/07/09; full list of members (5 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Company name changed voicescape sub co 2 LIMITED\certificate issued on 04/09/09 (2 pages) |
3 September 2009 | Return made up to 17/07/09; full list of members (5 pages) |
3 September 2009 | Company name changed voicescape sub co 2 LIMITED\certificate issued on 04/09/09 (2 pages) |
24 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
24 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 December 2008 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 December 2008 | Resolutions
|
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Secretary appointed mr john francis doyle (1 page) |
5 August 2008 | Director appointed mr john francis doyle (1 page) |
5 August 2008 | Secretary appointed mr john francis doyle (1 page) |
5 August 2008 | Director appointed mr john francis doyle (1 page) |
24 July 2008 | Director appointed samantha doyle (1 page) |
24 July 2008 | Director appointed samantha doyle (1 page) |
23 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
23 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
17 July 2008 | Incorporation (12 pages) |
17 July 2008 | Incorporation (12 pages) |