This company is commonly known as Vox Pops International Limited. The company was founded 35 years ago and was given the registration number 02265768. The firm's registered office is in EPSOM. You can find them at Glanmire Farm, Rushett Lane, Epsom, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VOX POPS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02265768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glanmire Farm, Rushett Lane, Epsom, England, KT18 7TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glanmire Farm, Rushett Lane, Epsom, KT18 7TR | Secretary | 14 August 2008 | Active |
Glanmire Farm, Rushett Lane, Epsom, KT18 7TR | Director | - | Active |
Glanmire Farm, Rushett Lane, Epsom, KT18 7TR | Director | 07 November 1994 | Active |
Glanmire Farm, Rushett Lane, Epsom, England, KT18 7TR | Director | 01 April 2020 | Active |
Glanmire Farm, Rushett Lane, Epsom, KT18 7TR | Secretary | - | Active |
20 Chivenor Grove, Kingston Upon Thames, KT2 5GE | Director | 25 March 1997 | Active |
3, Moreton Road, Worcester Park, KT4 8EY | Director | 22 March 2010 | Active |
The Old Vicarage 97 Knatchbull Road, London, SE5 9QU | Director | - | Active |
Vox Pops International Eot Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glanmire Farm, Rushett Lane, Epsom, England, KT18 7TR |
Nature of control | : |
|
Mr John Jamieson Earnshaw | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glanmire Farm, Rushett Lane, Epsom, England, KT18 7TR |
Nature of control | : |
|
Mrs Diane Joy Earnshaw | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glanmire Farm, Rushett Lane, Epsom, England, KT18 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Incorporation | Memorandum articles. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Accounts | Change account reference date company previous extended. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Resolution | Resolution. | Download |
2018-05-21 | Change of constitution | Statement of companys objects. | Download |
2018-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.