PURPLE VOICE LIMITED
Status | ACTIVE |
Company No. | 04256358 |
Category | Private Limited Company |
Incorporated | 20 Jul 2001 |
Age | 22 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PURPLE VOICE LIMITED is an active private limited company with number 04256358. It was incorporated 22 years, 10 months, 9 days ago, on 20 July 2001. The company address is 40 Bank Street 11th Floor, London, E14 5NR, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type full
Date: 11 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type full
Date: 07 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Damian Joseph Peter Hart
Documents
Appoint person director company with name date
Date: 24 Mar 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-14
Officer name: Mr Christopher James Nunn
Documents
Accounts with accounts type full
Date: 16 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type full
Date: 11 Feb 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-05
New address: 40 Bank Street 11th Floor London E14 5NR
Old address: Tower House 67-73 Worship Street London EC2A 2DZ
Documents
Appoint person secretary company with name date
Date: 24 Jun 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Daniel William Tonks
Appointment date: 2020-05-27
Documents
Appoint person director company with name date
Date: 24 Jun 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Hogg
Appointment date: 2020-05-27
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Marie Pennington-Benton
Termination date: 2020-01-01
Documents
Termination secretary company with name termination date
Date: 24 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-01
Officer name: Linda Marie Pennington-Benton
Documents
Accounts with accounts type full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type full
Date: 23 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Appoint person director company with name date
Date: 05 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Mrs Linda Marie Pennington-Benton
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Josephine Wall
Termination date: 2016-08-01
Documents
Accounts with accounts type full
Date: 06 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mrs Michelle Josephine Wall
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type full
Date: 18 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Wall
Appointment date: 2014-09-10
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Russell Purkis
Termination date: 2014-09-10
Documents
Accounts with accounts type full
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Termination secretary company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Spitzer
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Spitzer
Documents
Appoint person secretary company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Linda Marie Pennington-Benton
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type full
Date: 31 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name date
Date: 25 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-10-16
Officer name: Barry Russell Purkis
Documents
Appoint person director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Anne Spitzer
Documents
Appoint person director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Russell Purkis
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Acott
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type full
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Statement of companys objects
Date: 08 Feb 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 08 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Oct 2010
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Capital : 1,896,152.61 GBP
Date: 2010-09-23
Documents
Resolution
Date: 12 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 28/01/2009 from 10 upper bank street london E14 5JJ
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed vp legal affairs catherine spitzer
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary clifford chance secretaries LIMITED
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr kevin john acott
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin knight
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / damian hart / 05/03/2008
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 04 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 11/03/05 from: dawley road hayes middlesex UB3 1HH
Documents
Legacy
Date: 16 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 05 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Accounts with accounts type full
Date: 18 Sep 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/02
Documents
Legacy
Date: 18 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Legacy
Date: 04 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 31/03/02
Documents
Resolution
Date: 18 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed purple voice uk LIMITED\certificate issued on 05/10/01
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
206 OUNDLE ROAD,PETERBOROUGH,PE2 9QA
Number: | 10434158 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 11007443 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDSON BUILDING 1 DEALS GATEWAY,LONDON,SE10 8EA
Number: | 09290875 |
Status: | ACTIVE |
Category: | Community Interest Company |
GRIM'S DYKE GOLF CLUB LIMITED(THE)
OXHEY LANE,,MIDDLESEX,HA5 4AL
Number: | 00107035 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERCHANGE,CROYDON,CR0 2RD
Number: | 03882936 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSHEDS HOUSE,MANCHESTER,M1 5ES
Number: | 09092736 |
Status: | ACTIVE |
Category: | Private Limited Company |