Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-04-07 |
delete company_previous_name ON HOLD SERVICES LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDY RUTHERFORD / 04/04/2022 |
2022-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW LASHER / 04/04/2022 |
2022-09-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. RANDY RUTHERFORD / 04/04/2022 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-06-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VONAGE NVM HOLDINGS LIMITED / 31/10/2018 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-07 |
delete address 25 CANADA SQUARE LEVEL 37 LONDON E14 5LQ |
2021-12-07 |
insert address C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE 10TH FLOOR LONDON UNITED KINGDOM E14 5HU |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-12-07 |
update registered_address |
2021-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2021 FROM
25 CANADA SQUARE
LEVEL 37
LONDON
E14 5LQ |
2021-10-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATION SERVICE COMPANY (UK) LIMITED / 21/08/2020 |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VONAGE NVM HOLDINGS LIMITED / 21/08/2020 |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VONAGE NVM HOLDINGS LIMITED / 31/10/2018 |
2021-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAURAV BAVEJA |
2021-05-10 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW LASHER |
2021-05-07 |
insert company_previous_name NEWVOICEMEDIA LIMITED |
2021-05-07 |
update name NEWVOICEMEDIA LIMITED => VONAGE BUSINESS LIMITED |
2021-04-07 |
update statutory_documents COMPANY NAME CHANGED NEWVOICEMEDIA LIMITED
CERTIFICATE ISSUED ON 07/04/21 |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update account_category GROUP => FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-01-31 => 2018-12-31 |
2020-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
2019-09-17 |
update statutory_documents FIRST GAZETTE |
2019-09-07 |
delete address NEWVOICEMEDIA HOUSE JAYS CLOSE BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG22 4BS |
2019-09-07 |
insert address 25 CANADA SQUARE LEVEL 37 LONDON E14 5LQ |
2019-09-07 |
update registered_address |
2019-08-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SERVICE COMPANY (UK) LIMITED / 19/08/2019 |
2019-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2019 FROM
NEWVOICEMEDIA HOUSE JAYS CLOSE
BASINGSTOKE
HAMPSHIRE
RG22 4BS
UNITED KINGDOM |
2019-08-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED CORPORATE SERVICE COMPANY (UK) LIMITED |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MR GAURAV KRISHAN BAVEJA |
2019-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY SOCHOVSKY |
2019-03-15 |
update statutory_documents ADOPT ARTICLES 26/02/2019 |
2019-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VONAGE NVM HOLDINGS LIMITED |
2019-03-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019 |
2019-01-07 |
update account_ref_month 1 => 12 |
2019-01-07 |
update accounts_next_due_date 2019-10-31 => 2019-09-30 |
2018-12-14 |
update statutory_documents CURRSHO FROM 31/01/2019 TO 31/12/2018 |
2018-12-07 |
update num_mort_outstanding 1 => 0 |
2018-12-07 |
update num_mort_satisfied 4 => 5 |
2018-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036028680005 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-02 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID TODD PEARSON |
2018-11-02 |
update statutory_documents DIRECTOR APPOINTED MR. RANDY RUTHERFORD |
2018-11-02 |
update statutory_documents SECRETARY APPOINTED MR. RANDY RUTHERFORD |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX FERRARA |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOTTMAN |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS FOIS |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS GLOSTER |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK VAN VEENENDAAL |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY DUBOIS |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE GARRETT |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FARMER |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY SOCHOVSKY |
2018-11-01 |
update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 2039527.34 |
2018-10-30 |
update statutory_documents 16/10/18 STATEMENT OF CAPITAL GBP 2038488.35 |
2018-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROSENBERG |
2018-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 |
2018-09-26 |
update statutory_documents 19/07/18 STATEMENT OF CAPITAL GBP 2034792.29 |
2018-09-26 |
update statutory_documents 19/09/18 STATEMENT OF CAPITAL GBP 2035542.94 |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
2018-06-27 |
update statutory_documents 23/05/18 STATEMENT OF CAPITAL GBP 2030163.48 |
2018-06-06 |
update statutory_documents ADOPT ARTICLES 06/05/2018 |
2018-05-30 |
update statutory_documents 27/03/18 STATEMENT OF CAPITAL GBP 1952241.03 |
2018-03-08 |
update statutory_documents DIRECTOR APPOINTED MR DENNIS FOIS |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GALE |
2018-01-29 |
update statutory_documents 20/12/17 STATEMENT OF CAPITAL GBP 1941151.67 |
2018-01-07 |
update num_mort_charges 4 => 5 |
2018-01-07 |
update num_mort_satisfied 3 => 4 |
2017-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036028680005 |
2017-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036028680004 |
2017-12-09 |
update num_mort_outstanding 3 => 1 |
2017-12-09 |
update num_mort_satisfied 1 => 3 |
2017-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOVSKY / 31/10/2017 |
2017-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 |
2017-09-29 |
update statutory_documents ADOPT ARTICLES 13/09/2016 |
2017-07-26 |
update statutory_documents 26/04/17 STATEMENT OF CAPITAL GBP 1891953.36 |
2017-07-26 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 1892164.15 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-04-29 |
update statutory_documents 08/12/16 STATEMENT OF CAPITAL GBP 1886329.43 |
2017-02-11 |
update statutory_documents 18/11/16 STATEMENT OF CAPITAL GBP 1886134.14 |
2017-01-12 |
update statutory_documents 07/09/16 STATEMENT OF CAPITAL GBP 1880409.29 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 |
2016-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOSVKY / 05/10/2016 |
2016-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOSVKY / 05/10/2016 |
2016-09-19 |
update statutory_documents SECRETARY APPOINTED MR GUY EDWARD SOCHOSVKY |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA TURNER |
2016-08-07 |
delete address BELVEDERE HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG |
2016-08-07 |
insert address NEWVOICEMEDIA HOUSE JAYS CLOSE BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG22 4BS |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-07-23 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-08-20 => 2017-07-26 |
2016-08-05 |
update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 1879040.22 |
2016-07-29 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16 |
2016-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2016 FROM, BELVEDERE HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGUS GLOSTER / 04/07/2016 |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY DUBOIS / 04/07/2016 |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GALE / 01/07/2016 |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FARMER / 04/07/2016 |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROY GARRETT / 04/07/2016 |
2016-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TINA TURNER / 04/07/2016 |
2016-07-01 |
update statutory_documents 28/06/16 STATEMENT OF CAPITAL GBP 1879040.22 |
2016-05-23 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 1877970.14 |
2016-04-27 |
update statutory_documents 03/02/16 STATEMENT OF CAPITAL GBP 1870970.14 |
2016-02-04 |
update statutory_documents 14/10/15 STATEMENT OF CAPITAL GBP 1701688.56 |
2016-02-04 |
update statutory_documents 24/12/15 STATEMENT OF CAPITAL GBP 1870970.14 |
2016-02-04 |
update statutory_documents 28/08/15 STATEMENT OF CAPITAL GBP 1700976.27 |
2016-01-29 |
update statutory_documents ADOPT ARTICLES 24/12/2015 |
2015-09-08 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-08 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-24 |
update statutory_documents ADOPT ARTICLES 02/06/2015 |
2015-08-24 |
update statutory_documents 12/06/15 STATEMENT OF CAPITAL GBP 1684999.35 |
2015-08-18 |
update statutory_documents 23/07/15 FULL LIST |
2015-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT VAN VEENENDAAL / 12/06/2015 |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED MR FRANK ROBERT VAN VEENENDAAL |
2015-06-09 |
update statutory_documents DIRECTOR APPOINTED MR GUY EDWARD SOCHOSVKY |
2015-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS |
2015-04-10 |
update statutory_documents 11/03/15 STATEMENT OF CAPITAL GBP 1617582.03 |
2015-02-07 |
update num_mort_charges 3 => 4 |
2015-02-07 |
update num_mort_outstanding 2 => 3 |
2015-02-04 |
update statutory_documents ADOPT ARTICLES 17/12/2014 |
2015-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036028680004 |
2014-12-07 |
update account_category FULL => GROUP |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD PERKS / 06/11/2014 |
2014-11-20 |
update statutory_documents 18/09/14 STATEMENT OF CAPITAL GBP 1607365.42 |
2014-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-13 |
update statutory_documents 23/07/14 FULL LIST |
2014-07-28 |
update statutory_documents ADOPT ARTICLES 27/05/2014 |
2014-07-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-07-28 |
update statutory_documents OTHER COMPANY BUSINESS 27/05/2014 |
2014-07-28 |
update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 1604610.90 |
2014-07-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CLASTER ROSENBERG |
2014-04-16 |
update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 1292610.71 |
2014-04-11 |
update statutory_documents 30/01/14 STATEMENT OF CAPITAL GBP 1283295.71 |
2014-03-04 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 1282995.71 |
2014-02-14 |
update statutory_documents ADOPT ARTICLES 19/12/2013 |
2014-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD PERKS / 16/12/2013 |
2014-01-14 |
update statutory_documents 21/11/2013 |
2013-10-07 |
update account_category SMALL => FULL |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-03 |
update statutory_documents ADOPT ARTICLES 29/08/2013 |
2013-10-03 |
update statutory_documents 14/08/13 STATEMENT OF CAPITAL GBP 948102.62 |
2013-10-03 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 1275158.03 |
2013-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13 |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED ALEX FERRARA |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-20 |
update statutory_documents 23/07/13 FULL LIST |
2013-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD PERKS / 31/07/2013 |
2013-07-15 |
update statutory_documents SAIL ADDRESS CREATED |
2013-07-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2013-07-12 |
update statutory_documents DIRECTOR APPOINTED GUY DUBOIS |
2013-07-12 |
update statutory_documents SECRETARY APPOINTED TINA TURNER |
2013-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED |
2013-06-24 |
update account_category FULL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-24 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 6420 - Telecommunications |
2013-06-22 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-02-13 |
update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 939205.83 |
2013-02-12 |
update statutory_documents 20/12/12 STATEMENT OF CAPITAL GBP 911703.41 |
2013-02-12 |
update statutory_documents 23/01/13 STATEMENT OF CAPITAL GBP 936614.45 |
2013-01-16 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2013-01-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY UNITT |
2013-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT |
2013-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKERING |
2013-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY STIRLING |
2013-01-14 |
update statutory_documents DIRECTOR APPOINTED LAURENCE ROY GARRETT |
2012-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-12-18 |
update statutory_documents 06/12/12 STATEMENT OF CAPITAL GBP 676275.26 |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES FOTHERILL GRANT |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT |
2012-12-05 |
update statutory_documents DIRECTOR APPOINTED RORY STIRLING |
2012-12-05 |
update statutory_documents ADOPT ARTICLES 20/11/2012 |
2012-11-28 |
update statutory_documents 14/11/12 STATEMENT OF CAPITAL GBP 633523.93 |
2012-11-28 |
update statutory_documents 20/11/12 STATEMENT OF CAPITAL GBP 665357.54 |
2012-11-22 |
update statutory_documents 07/11/12 STATEMENT OF CAPITAL GBP 632523.93 |
2012-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-10-23 |
update statutory_documents 12/10/12 STATEMENT OF CAPITAL GBP 632223.93 |
2012-10-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012 |
2012-08-24 |
update statutory_documents 23/07/12 FULL LIST |
2012-08-22 |
update statutory_documents 16/05/12 STATEMENT OF CAPITAL GBP 547334.29 |
2012-07-25 |
update statutory_documents 28/06/12 STATEMENT OF CAPITAL GBP 511680.63 |
2012-06-15 |
update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 511357.83 |
2012-05-17 |
update statutory_documents ALLOTMENT OF SHARES TO SHAREHOLDERS 31/10/2011 |
2012-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY UNITT / 01/12/2011 |
2012-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES FOTHERILL GRANT / 01/02/2012 |
2012-02-20 |
update statutory_documents 26/01/12 STATEMENT OF CAPITAL GBP 508713.35 |
2011-12-16 |
update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 504993.35 |
2011-11-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11 |
2011-11-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-30 |
update statutory_documents SECTION 519 |
2011-08-23 |
update statutory_documents 23/07/11 FULL LIST |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGUS GLOSTER / 01/07/2011 |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GALE / 01/07/2011 |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY UNITT / 01/07/2011 |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES FOTHERILL GRANT / 01/07/2011 |
2011-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN PICKERING / 01/07/2011 |
2011-08-17 |
update statutory_documents 10/06/11 STATEMENT OF CAPITAL GBP 446532.24 |
2011-08-12 |
update statutory_documents 08/06/11 STATEMENT OF CAPITAL GBP 444056.93 |
2011-07-26 |
update statutory_documents ADOPT ARTICLES 08/06/2011 |
2011-05-31 |
update statutory_documents DIRECTOR APPOINTED JONATHAN DAVID GALE |
2011-01-11 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HOWARD PERKS |
2010-11-09 |
update statutory_documents 28/10/10 STATEMENT OF CAPITAL GBP 297113.70 |
2010-08-13 |
update statutory_documents 23/07/10 FULL LIST |
2010-08-11 |
update statutory_documents 22/07/10 STATEMENT OF CAPITAL GBP 297113.7 |
2010-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-07-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-05-17 |
update statutory_documents DIRECTOR APPOINTED CHRIS EDWARD TOTTMAN |
2010-05-17 |
update statutory_documents DIRECTOR APPOINTED MARK FARMER |
2010-05-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-05-17 |
update statutory_documents 05/05/10 STATEMENT OF CAPITAL GBP 297065.70 |
2010-03-19 |
update statutory_documents 08/03/10 STATEMENT OF CAPITAL GBP 201918 |
2009-11-25 |
update statutory_documents ADOPT ARTICLES 18/11/2009 |
2009-11-05 |
update statutory_documents S-DIV |
2009-11-05 |
update statutory_documents DIRECTOR APPOINTED FERGUS GLOSTER |
2009-11-05 |
update statutory_documents 16/09/09 STATEMENT OF CAPITAL GBP 197004 |
2009-10-14 |
update statutory_documents 23/07/09 FULL LIST |
2009-10-08 |
update statutory_documents 19/06/09 STATEMENT OF CAPITAL GBP 196441 |
2009-10-08 |
update statutory_documents 28/08/09 STATEMENT OF CAPITAL GBP 199055 |
2009-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-06-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-04-17 |
update statutory_documents PREVEXT FROM 31/07/2008 TO 31/01/2009 |
2008-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY UNITT / 01/09/2008 |
2008-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL EWART SMITH |
2008-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2008 FROM, LAVERSTOKE GRANGE, LAVERSTOKE, WHITCHURCH, HAMPSHIRE, RG28 7PF |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents £ IC 198026/192966
05/12/07
£ SR 5060@1=5060 |
2007-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-06 |
update statutory_documents COMPANY NAME CHANGED
PREMIER BUSINESS AUDIO LIMITED
CERTIFICATE ISSUED ON 06/12/07 |
2007-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-20 |
update statutory_documents SECRETARY RESIGNED |
2005-09-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2005-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-10 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-12-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2003-07-15 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/02 |
2003-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/03 FROM:
643 WATFORD WAY
APEX CORNER MILL HILL
LONDON
NW7 3JR |
2002-12-24 |
update statutory_documents COMPANY NAME CHANGED
ON HOLD SERVICES LIMITED
CERTIFICATE ISSUED ON 24/12/02 |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-11-26 |
update statutory_documents NC INC ALREADY ADJUSTED
31/07/01 |
2001-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/01 |
2001-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-11-26 |
update statutory_documents £ NC 1000/1000000
31/0 |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 23/07/00; NO CHANGE OF MEMBERS |
2000-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-10-05 |
update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS |
1999-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-27 |
update statutory_documents SECRETARY RESIGNED |
1998-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |