DIVERSE VOICES ENTERTAINMENT C.I.C.
Status | CONVERTED-CLOSED |
Company No. | 07175226 |
Category | |
Incorporated | 02 Mar 2010 |
Age | 14 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Jan 2017
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Mar 2014
Action Date: 02 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-02
Capital : 2 GBP
Documents
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
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
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Williams
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Williams
Documents
Some Companies
2 ST ANDREWS DRIVE,GLASGOW,G61 4WN
Number: | SC492375 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 DUDLEY GARDENS,HARROW,HA2 0DQ
Number: | 11070668 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED TECHNICAL SECURITY SYSTEMS LTD
UNIT 2,LONDON,E2 8AG
Number: | 09795025 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 CRANBROOK ROAD,ILFORD,IG1 4LZ
Number: | 06823480 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COACHMANS DRIVE,LIVERPOOL,L12 0HX
Number: | 02702480 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN STARS HOUSE,COVENTRY,CV3 4LB
Number: | 05123388 |
Status: | ACTIVE |
Category: | Private Limited Company |