About

Registered Number: 06781693
Date of Incorporation: 31/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Albion House Oxford Street, Nantgarw, Cardiff, CF15 7TR,

 

Founded in 2008, The Voice Factory Ltd have registered office in Cardiff, it's status at Companies House is "Active". We don't know the number of employees at The Voice Factory Ltd. There are 5 directors listed as Coursen, Jeffrey D., Eisner, Michael I., Fardone, Guy, Harrison, Paul, Whitman, Ian James for the business at Companies House.

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.