THE INTERNATIONAL ASSOCIATION FOR VOICE MOVEMENT THERAPY LIMITED

85-87 Bayham Street 85-87 Bayham Street, London, NW1 0AG, England
StatusACTIVE
Company No.04336824
Category
Incorporated10 Dec 2001
Age22 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE INTERNATIONAL ASSOCIATION FOR VOICE MOVEMENT THERAPY LIMITED is an active with number 04336824. It was incorporated 22 years, 5 months, 28 days ago, on 10 December 2001. The company address is 85-87 Bayham Street 85-87 Bayham Street, London, NW1 0AG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lerina Van Rensburg

Termination date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Nokubonga Mathole

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Mali Sastri

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: 85-87 Bayham Street Camden London NW1 0AG

Change date: 2022-12-30

Old address: PO Box Nw1 Oag 85-87 Bayham Street London NW1 0AG England

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Crystal Bliss Lardy

Appointment date: 2022-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nokubonga Mathole

Appointment date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Harrold

Appointment date: 2021-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-07

Officer name: Veronica Mary Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Holloway-Mulder

Termination date: 2021-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gertruida Dowse

Termination date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mali Sastri

Appointment date: 2020-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Grabner

Termination date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Ms Lerina Van Rensburg

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Boniswa Kamba

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-11

Officer name: Ms Boniswa Kamba

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Grabner

Appointment date: 2018-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gina Holloway-Mulder

Appointment date: 2018-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gertruida Dowse

Appointment date: 2018-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen White

Termination date: 2018-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Martin

Termination date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: 52 New Town Uckfield East Sussex TN22 5DE

New address: PO Box Nw1 Oag 85-87 Bayham Street London NW1 0AG

Change date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Dec 2016

Category: Address

Type: AD02

Old address: C/O Simon Dryer 9 Yew Tree Way Thrupp Stroud Gloucestershire GL5 2EL United Kingdom

New address: 73 Beryl Road London W6 8JS

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-12

Officer name: Daryl Geoffrey Vineberg

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Dryer

Termination date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-12

Officer name: Patricia Watts

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-12

Officer name: Ms Helen White

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Veronica Mary Phillips

Appointment date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Grimes

Termination date: 2016-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Martin

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Ms Carol Grimes

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Thieke Perry

Termination date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Holloway Mulder

Termination date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Miss Patricia Watts

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gina Holloway Mulder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2012

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Simon Anthony Dryer

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Geoffrey Vineberg

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Thieke Perry

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Starreveld

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastiana Mikulova

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilith Gottfarb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sebastiana Mikulova

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eve Maisonpierre

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eva Campbell-Haidl

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lilith Gottfarb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Move registers to sail company

Date: 20 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Eve Maisonpierre

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracy Eva Louise Starreveld

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Simon Anthony Dryer

Documents

View document PDF

Change sail address company

Date: 18 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/08

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director deborah crane

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director angela attico

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rix & kay company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 52 new town uckfield east sussex TN22 5DE

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from rix & kay company secretarial services LIMITED the courtyard river way uckfield east sussex CR3 0BY

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed simon anthony dryer

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary rix and kay solicitors logged form

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed eva campbell-haidl

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: 66-67 newman street london W1T 3EQ

Documents

View document PDF


Some Companies

28 BELMONT ROAD MANAGEMENT LIMITED

28 BELMONT ROAD,BRISTOL,BS6 5AS

Number:01627615
Status:ACTIVE
Category:Private Limited Company

CONFARE LTD

VICTORIA CHAMBERS,SWINDON,SN1 3BH

Number:11335897
Status:ACTIVE
Category:Private Limited Company

FASTLOGIC LIMITED

MULBERRY BUSH HOUSE,BALTONSBOROUGH,BA6 8QS

Number:03149701
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE PLUMBING LIMITED

1 PRETORIA VILLAS 44 MAIN ROAD,WINCHESTER,SO21 1RR

Number:07379154
Status:ACTIVE
Category:Private Limited Company

LEANPERIOD LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07440643
Status:ACTIVE
Category:Private Limited Company

PUKKAH LIMITED

PROSPECT HOUSE BLUNDELLS LANE,PRESCOT,L35 6NB

Number:03626012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source