Active
Company Information for VOX DIGITAL PARTNERS LTD
LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, EC2M 7EB,
|
Company Registration Number
08882188
Private Limited Company
Active |
Company Name | ||
---|---|---|
VOX DIGITAL PARTNERS LTD | ||
Legal Registered Office | ||
LOWER GROUND FLOOR, PARK HOUSE, 16/18 FINSBURY CIRCUS LONDON EC2M 7EB Other companies in WD7 | ||
Previous Names | ||
|
Company Number | 08882188 | |
---|---|---|
Company ID Number | 08882188 | |
Date formed | 2014-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 13:49:57 |
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 |
---|---|---|
BRIAN JOHN LEECH |
||
JOHN THOMAS KERR |
||
BRIAN JOHN LEECH |
||
ANNE MCNEILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOX GROUP LIMITED | Director | 2017-02-06 | CURRENT | 2008-08-05 | Active | |
ZEROPEX UK LIMITED | Director | 2016-04-21 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
ISOMAR LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
RAUDO DIGITAL LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
RAUDO LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
VOX SUPPLY PARTNERS LIMITED | Director | 1994-08-03 | CURRENT | 1994-08-03 | Active | |
VOX GROUP LIMITED | Director | 2012-07-16 | CURRENT | 2008-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Philip David Hoggarth on 2023-12-28 | ||
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/12/23 FROM Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom | ||
DIRECTOR APPOINTED MR MARTIN OLOF EDSTROM | ||
DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES WALTERS | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH MAIB | ||
DIRECTOR APPOINTED MR KEITH MAIB | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ALAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN LEECH | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE WATT | |
TM02 | Termination of appointment of Brian John Leech on 2022-10-26 | |
AP03 | Appointment of Mr Philip David Hoggarth as company secretary on 2022-10-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 088821880001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088821880001 | |
Resolutions passed:<ul><li>Resolution Re:group guarantee & debenture / authorisation of directors 02/02/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
DIRECTOR APPOINTED MR PHILIP DAVID HOGGARTH | ||
REGISTERED OFFICE CHANGED ON 09/02/22 FROM 6 Beaumont Gate Radlett Hertfordshire WD7 7AR | ||
DIRECTOR APPOINTED MR SCOTT ALAN CLARKE | ||
AP01 | DIRECTOR APPOINTED MR PHILIP DAVID HOGGARTH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/22 FROM 6 Beaumont Gate Radlett Hertfordshire WD7 7AR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Vox Supply Group Limited as a person with significant control on 2020-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MCNEILL | |
CH01 | Director's details changed for Mr John Thomas Kerr on 2018-05-30 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Ms Anne Mcneill on 2017-08-04 | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS KERR | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 28/02/16 TO 31/12/15 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
RES15 | CHANGE OF NAME 30/07/2015 | |
CERTNM | Company name changed china express by vox LIMITED\certificate issued on 13/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 VOX DIGITAL PARTNERS LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as VOX DIGITAL PARTNERS LTD are:
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. |