This company is commonly known as A1 Vox Limited. The company was founded 25 years ago and was given the registration number 03569638. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 59113 - Television programme production activities.
Name | : | A1 VOX LIMITED |
---|---|---|
Company Number | : | 03569638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1998 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA | Secretary | 10 June 2011 | Active |
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA | Director | 22 May 1998 | Active |
236, West End Road, Ruislip, Middlesex, United Kingdom, HA4 6DX | Secretary | 22 May 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 22 May 1998 | Active |
236, West End Road, Ruislip, Middlesex, United Kingdom, HA4 6DX | Director | 22 May 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 22 May 1998 | Active |
Mr Charles Alexis Nove | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-29 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-22 | Accounts | Change account reference date company previous extended. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Officers | Change person secretary company with change date. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.