UKBizDB.co.uk

VOICE BRAND DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Voice Brand Design Limited. The company was founded 15 years ago and was given the registration number 06620368. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:VOICE BRAND DESIGN LIMITED
Company Number:06620368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2008
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, United Kingdom, LE12 7TZ

Director25 February 2009Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, United Kingdom, LE12 7TZ

Director16 June 2008Active

People with Significant Control

Mr Timothy Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, United Kingdom, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, United Kingdom, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-16Gazette

Gazette dissolved liquidation.

Download
2021-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-04-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-04Resolution

Resolution.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Officers

Change person director company with change date.

Download
2015-11-16Officers

Change person director company with change date.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Address

Change registered office address company with date old address new address.

Download
2014-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.