DIVERSE VOICES ENTERTAINMENT C.I.C.

Diverse Voices Entertainment C.I.C Diverse Voices Entertainment C.I.C, London, E9 7AE, England
StatusCONVERTED-CLOSED
Company No.07175226
Category
Incorporated02 Mar 2010
Age14 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution12 Feb 2021
Years3 years, 3 months, 24 days

SUMMARY

DIVERSE VOICES ENTERTAINMENT C.I.C. is an converted-closed with number 07175226. It was incorporated 14 years, 3 months, 6 days ago, on 02 March 2010 and it was dissolved 3 years, 3 months, 24 days ago, on 12 February 2021. The company address is Diverse Voices Entertainment C.I.C Diverse Voices Entertainment C.I.C, London, E9 7AE, England.



Company Fillings

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Neilson

Appointment date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Miss Leonie Elliott

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Simone Watson

Appointment date: 2017-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-27

Officer name: Tamara Gumbs

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2017

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Dwayne Gumbs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

New address: Diverse Voices Entertainment C.I.C Poole Road London E9 7AE

Change date: 2015-09-01

Old address: Unit 211 Roxwell Studios Roxwell Trading Park Argall Avenue London E10 7QY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Old address: Landmark House Uplands Business Park Blackhorse Lane London E17 5QJ

Change date: 2014-07-30

New address: Unit 211 Roxwell Studios Roxwell Trading Park Argall Avenue London E10 7QY

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2014

Action Date: 02 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-02

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Change date: 2013-05-08

Old address: 96 Somerset Gardens White Hart Lane Tottenham London N17 8JW

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diverse voices entertainment LIMITED\certificate issued on 22/04/13

Documents

View document PDF

Change of name community interest company

Date: 22 Apr 2013

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 22 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Williams

Documents

View document PDF

Incorporation company

Date: 02 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ SET JOINERY LIMITED

2 ST ANDREWS DRIVE,GLASGOW,G61 4WN

Number:SC492375
Status:ACTIVE
Category:Private Limited Company

BRUMAR BUILDERS LTD

44 DUDLEY GARDENS,HARROW,HA2 0DQ

Number:11070668
Status:ACTIVE
Category:Private Limited Company
Number:09795025
Status:ACTIVE
Category:Private Limited Company

MARQUEES U K LIMITED

148 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:06823480
Status:ACTIVE
Category:Private Limited Company

RELAYBLEND LIMITED

42 COACHMANS DRIVE,LIVERPOOL,L12 0HX

Number:02702480
Status:ACTIVE
Category:Private Limited Company

T S F (COVENTRY) LIMITED

SEVEN STARS HOUSE,COVENTRY,CV3 4LB

Number:05123388
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