Company Information for YOUNG VOICES (UK) LTD
GROVE MEWS 1 CORONATION ROAD, BIRCHGROVE, CARDIFF, CF14 4QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
YOUNG VOICES (UK) LTD | ||
Legal Registered Office | ||
GROVE MEWS 1 CORONATION ROAD BIRCHGROVE CARDIFF CF14 4QY Other companies in CF14 | ||
Previous Names | ||
|
Company Number | 03830893 | |
---|---|---|
Company ID Number | 03830893 | |
Date formed | 1999-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB741736431 |
Last Datalog update: | 2024-11-05 05:38:09 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
YOUNG VOICES (UK) LTD | UNIQUE ENTERTAINMENT UNIT 4D ROSEMOUNT PARK DRIVE BALLYCOOLIN DUBLIN 11 DUBLIN 11, DUBLIN, D11V583, IRELAND D11V583 | Active | Company formed on the 1999-08-19 |
Officer | Role | Date Appointed |
---|---|---|
JODIE DAVIES |
||
JODIE DAVIES |
||
BEN WYNDHAM LEWIS |
||
PAUL WYNDHAM LEWIS |
||
DANIEL JAMES TIMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN WARD |
Company Secretary | ||
DAVID WYNDHAM LEWIS |
Director | ||
PENELOPE MARGARET LEWIS |
Director | ||
ANNE HARRIS |
Company Secretary | ||
PAUL WYNDHAM LEWIS |
Director | ||
MICHAEL GEORGE JONES |
Director | ||
BICCOR LIMITED |
Company Secretary | ||
DUNCAN MCDONALD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUNG VOICES INTERNATIONAL LIMITED | Director | 2018-04-01 | CURRENT | 2012-11-26 | Active | |
YOUNG VOICES MUSIC LTD | Director | 2018-04-01 | CURRENT | 2015-06-12 | Active | |
YOUNG VOICES MUSIC LTD | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
YOUNG VOICES INTERNATIONAL LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
YOUNG VOICES MUSIC LTD | Director | 2016-07-05 | CURRENT | 2015-06-12 | Active | |
YOUNG VOICES FOUNDATION | Director | 2015-02-01 | CURRENT | 2010-04-14 | Active | |
YOUNG VOICES INTERNATIONAL LIMITED | Director | 2014-08-07 | CURRENT | 2012-11-26 | Active | |
YOUNG VOICES MUSIC LTD | Director | 2018-04-01 | CURRENT | 2015-06-12 | Active | |
YOUNG VOICES INTERNATIONAL LIMITED | Director | 2014-08-07 | CURRENT | 2012-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/08/24, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038308930002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038308930002 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038308930004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS BRONWEN JAYNE LOUIZE MINTER | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038308930003 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES TIMMS | |
AP01 | DIRECTOR APPOINTED MRS JODIE DAVIES | |
AP03 | Appointment of Mrs Jodie Davies as company secretary on 2017-12-27 | |
TM02 | Termination of appointment of Helen Ward on 2017-12-27 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
PSC02 | Notification of Young Voices Uk Holdings Limited as a person with significant control on 2017-05-05 | |
PSC07 | CESSATION OF DAVID WYNDHAM LEWIS AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-05-05 | |
SH08 | Change of share class name or designation | |
RES13 | SUB DIVISION 05/05/2017 | |
RES01 | ADOPT ARTICLES 05/05/2017 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038308930002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WYNDHAM LEWIS / 12/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WYNDHAM LEWIS / 05/07/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 01/04/2015 | |
AP03 | SECRETARY APPOINTED HELEN WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE HARRIS | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL WYNDHAM LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS | |
AP01 | DIRECTOR APPOINTED PAUL WYNDHAM LEWIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MARGARET LEWIS / 03/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE HARRIS / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WYNDHAM LEWIS / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYNDHAM LEWIS / 03/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 20 PANTBACH ROAD BIRCHGROVE CARDIFF CF1 1UA | |
AA01 | CURREXT FROM 31/01/2014 TO 31/03/2014 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MARGARET LEWIS / 19/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYNDHAM LEWIS / 19/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE HARRIS / 19/08/2013 | |
AR01 | 19/08/13 FULL LIST | |
AR01 | 19/08/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BEN WYNDHAM LEWIS | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARGARET LEWIS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNDHAM LEWIS / 02/10/2009 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AR01 | 19/08/09 FULL LIST | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED YOUNG WORLD (UK) LTD CERTIFICATE ISSUED ON 13/11/07 | |
363s | RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 64 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 4PT | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 20 PANTBACH ROAD CARDIFF SOUTH GLAMORGAN CF14 1UA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE WALES INVESTMENTS (14) LTD | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUNG VOICES (UK) LTD
YOUNG VOICES (UK) LTD owns 1 domain names.
youngvoices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Educational / Residential Visits |
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Expenses Educational Visits |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
Worcestershire County Council | |
|
Expenses Educational Visits |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Expenses Educational Visits |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | ||
![]() | 85131000 | Portable electrical lamps designed to function by their own source of energy | ||
![]() | 83081000 | Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles | ||
![]() | 83081000 | Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |