UKBizDB.co.uk

VOX POPS INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Glanmire Farm, Rushett Lane, Epsom, England, KT18 7TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glanmire Farm, Rushett Lane, Epsom, KT18 7TR

Secretary14 August 2008Active
Glanmire Farm, Rushett Lane, Epsom, KT18 7TR

Director-Active
Glanmire Farm, Rushett Lane, Epsom, KT18 7TR

Director07 November 1994Active
Glanmire Farm, Rushett Lane, Epsom, England, KT18 7TR

Director01 April 2020Active
Glanmire Farm, Rushett Lane, Epsom, KT18 7TR

Secretary-Active
20 Chivenor Grove, Kingston Upon Thames, KT2 5GE

Director25 March 1997Active
3, Moreton Road, Worcester Park, KT4 8EY

Director22 March 2010Active
The Old Vicarage 97 Knatchbull Road, London, SE5 9QU

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 50 to 75 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 (7 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Address

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

Download
2020-11-13Address

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

Download
2020-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Accounts

Change account reference date company previous extended.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Resolution

Resolution.

Download
2018-05-21Change of constitution

Statement of companys objects.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.