About

Registered Number: 06349917
Date of Incorporation: 22/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Green Community Centre, 5 Nunhead Green, London, SE15 3QQ,

 

Based in London, Nunhead's Voice Ltd was established in 2007. We don't currently know the number of employees at Nunhead's Voice Ltd. Bukic, Jasmin, Claridge, Christine Diane, Clayton, Jacqueline Eve, Haynes, Dayon Raymond, Smith, Heather, Willis, Julia, Claridge, Christine Diane, Barbe, Stephen John, Bell, Edward, Bennett, Rebecca Catherine, Blackett, Robert James David, Bortey, Julie, Burgess, Marc, Butler, Sandra, Clarke, June Rose, Daffin, Wendy Joyce, Donaldson, John Charles, Francis, Howard Julian, Hammond, Edward Thomas Abbas, Hamvas, Renata Maria Jolanta, Dr, Harding, Alan Philip, Hyde, Ben, John, Slaine Montgomery, Lebon, David, Maw, Christina, Murrell, Joan Frances, Roper, Hugh Alexander, Sears, Shirley, Surdi, Antonella, Wilcox, Edward John, Woolford, Marlena are the current directors of Nunhead's Voice Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARIDGE, Christine Diane 23 February 2013 - 1
CLAYTON, Jacqueline Eve 27 June 2015 - 1
HAYNES, Dayon Raymond 10 September 2016 - 1
SMITH, Heather 20 June 2013 - 1
WILLIS, Julia 27 June 2015 - 1
BARBE, Stephen John 22 August 2007 24 November 2008 1
BELL, Edward 06 October 2010 07 January 2012 1
BENNETT, Rebecca Catherine 15 June 2011 07 January 2012 1
BLACKETT, Robert James David 14 March 2013 27 June 2015 1
BORTEY, Julie 22 August 2007 24 November 2008 1
BURGESS, Marc 23 February 2013 03 July 2013 1
BUTLER, Sandra 02 March 2009 30 October 2010 1
CLARKE, June Rose 22 August 2007 30 October 2010 1
DAFFIN, Wendy Joyce 30 October 2010 27 June 2015 1
DONALDSON, John Charles 22 August 2007 26 February 2012 1
FRANCIS, Howard Julian 22 August 2007 25 November 2009 1
HAMMOND, Edward Thomas Abbas 15 June 2011 10 May 2014 1
HAMVAS, Renata Maria Jolanta, Dr 01 April 2009 30 October 2010 1
HARDING, Alan Philip 15 June 2011 06 October 2012 1
HYDE, Ben 10 May 2014 06 April 2016 1
JOHN, Slaine Montgomery 15 June 2011 07 January 2012 1
LEBON, David 02 March 2009 17 February 2017 1
MAW, Christina 02 March 2009 27 November 2009 1
MURRELL, Joan Frances 22 August 2007 26 November 2015 1
ROPER, Hugh Alexander 22 August 2007 27 November 2009 1
SEARS, Shirley 02 March 2009 05 September 2009 1
SURDI, Antonella 22 August 2007 24 November 2008 1
WILCOX, Edward John 02 March 2009 30 October 2010 1
WOOLFORD, Marlena 10 May 2014 16 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BUKIC, Jasmin 03 July 2019 - 1
CLARIDGE, Christine Diane 22 August 2007 03 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 23 September 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP03 - Appointment of secretary 08 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 December 2017
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 07 October 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AD01 - Change of registered office address 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
MA - Memorandum and Articles 19 May 2015
RESOLUTIONS - N/A 01 May 2015
AA - Annual Accounts 27 December 2014
TM01 - Termination of appointment of director 14 December 2014
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 22 June 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 11 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AP01 - Appointment of director 18 July 2011
CERTNM - Change of name certificate 12 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
CONNOT - N/A 05 July 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 27 January 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 26 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 30 December 2008
363a - Annual Return 09 October 2008
225 - Change of Accounting Reference Date 27 June 2008
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.