About

Registered Number: 06781693
Date of Incorporation: 31/12/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Albion House Oxford Street, Nantgarw, Cardiff, CF15 7TR,

 

The Voice Factory Ltd was setup in 2008, it has a status of "Active". The companies directors are listed as Coursen, Jeffrey D., Eisner, Michael I., Fardone, Guy, Harrison, Paul, Whitman, Ian James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURSEN, Jeffrey D. 18 April 2018 - 1
EISNER, Michael I. 18 April 2018 - 1
FARDONE, Guy 18 April 2018 - 1
HARRISON, Paul 19 August 2010 - 1
WHITMAN, Ian James 01 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 January 2019
PSC08 - N/A 14 January 2019
PSC07 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 04 October 2018
AA01 - Change of accounting reference date 15 August 2018
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
RESOLUTIONS - N/A 15 June 2018
PSC04 - N/A 16 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
PSC04 - N/A 15 May 2018
SH05 - Notice of cancellation of treasury shares 27 April 2018
MR04 - N/A 24 April 2018
RESOLUTIONS - N/A 04 April 2018
CS01 - N/A 11 January 2018
SH08 - Notice of name or other designation of class of shares 13 November 2017
RESOLUTIONS - N/A 10 November 2017
AA - Annual Accounts 03 November 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 14 January 2017
MR01 - N/A 23 December 2016
AA - Annual Accounts 04 August 2016
SH03 - Return of purchase of own shares 29 April 2016
RESOLUTIONS - N/A 19 April 2016
SH08 - Notice of name or other designation of class of shares 19 April 2016
SH03 - Return of purchase of own shares 19 April 2016
RP04 - N/A 11 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 10 August 2015
SH01 - Return of Allotment of shares 13 April 2015
RESOLUTIONS - N/A 13 April 2015
SH08 - Notice of name or other designation of class of shares 13 April 2015
AP01 - Appointment of director 12 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 28 January 2014
MR04 - N/A 13 June 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 06 January 2013
AP01 - Appointment of director 06 January 2013
AD01 - Change of registered office address 13 December 2012
RESOLUTIONS - N/A 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
TM01 - Termination of appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 November 2011
AD01 - Change of registered office address 16 June 2011
SH01 - Return of Allotment of shares 25 March 2011
AR01 - Annual Return 27 January 2011
SH01 - Return of Allotment of shares 27 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 09 September 2010
RESOLUTIONS - N/A 19 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 August 2010
SH01 - Return of Allotment of shares 19 August 2010
AA01 - Change of accounting reference date 19 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
RESOLUTIONS - N/A 02 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
AA01 - Change of accounting reference date 21 October 2009
SH01 - Return of Allotment of shares 06 October 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
NEWINC - New incorporation documents 31 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Fully Satisfied

N/A

Debenture 27 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.