Company Information for VOTIVE COMMUNICATIONS LTD.
BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NP,
|
Company Registration Number
05137565
Private Limited Company
Liquidation |
Company Name | |
---|---|
VOTIVE COMMUNICATIONS LTD. | |
Legal Registered Office | |
BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP Other companies in EC4M | |
Company Number | 05137565 | |
---|---|---|
Company ID Number | 05137565 | |
Date formed | 2004-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 05:45:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID VAUGHAN ANDREWARTHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA CLARE SCHLAEPFER |
Company Secretary | ||
ANDREA CLARE SCHLAEPFER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM 15 Alverton Street Penzance TR18 2QP England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM First Floor West 35-37 Ludgate Hill London EC4M 7JN | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/13 FROM 2Nd Floor 61 Fleet Street London EC4Y 1JU | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2011-10-05 GBP 66 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA SCHLAEPFER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREA SCHLAEPFER | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 25/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN ANDREWARTHA / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CLARE SCHLAEPFER / 25/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/10/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-11-21 |
Appointmen | 2018-11-21 |
Notices to | 2018-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due Within One Year | 2012-06-30 | £ 60,595 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 39,082 |
Creditors and other liabilities
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 VOTIVE COMMUNICATIONS LTD.
Cash Bank In Hand | 2012-06-30 | £ 217,710 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 182,864 |
Current Assets | 2012-06-30 | £ 367,595 |
Current Assets | 2011-06-30 | £ 443,265 |
Debtors | 2012-06-30 | £ 132,985 |
Debtors | 2011-06-30 | £ 244,501 |
Shareholder Funds | 2012-06-30 | £ 310,909 |
Shareholder Funds | 2011-06-30 | £ 405,203 |
Stocks Inventory | 2012-06-30 | £ 16,900 |
Stocks Inventory | 2011-06-30 | £ 15,900 |
Tangible Fixed Assets | 2012-06-30 | £ 4,405 |
Tangible Fixed Assets | 2011-06-30 | £ 1,020 |
Debtors and other cash assets
VOTIVE COMMUNICATIONS LTD. owns 9 domain names.
allaboutretirement.co.uk allaboutcare.co.uk inretirement.co.uk afterretirement.co.uk livinginretirement.co.uk retirementfinances.co.uk registeredcarers.co.uk retired-living.co.uk retiredliving.co.uk
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as VOTIVE COMMUNICATIONS LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | VOTIVE COMMUNICATIONS LTD | Event Date | 2018-11-21 |
Initiating party | Event Type | Appointmen | |
Defending party | VOTIVE COMMUNICATIONS LTD | Event Date | 2018-11-21 |
Company Number: 05137565 Name of Company: VOTIVE COMMUNICATIONS LTD Nature of Business: Business Services - Other Type of Liquidation: Members' Voluntary Liquidation Registered office: Balliol House,… | |||
Initiating party | Event Type | Notices to | |
Defending party | VOTIVE COMMUNICATIONS LTD | Event Date | 2018-11-21 |
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. |