About

Registered Number: 05714348
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Battersea Studios, 80 Silverthorne Road, London, SW8 3HE

 

Vox Africa Ltd was founded on 20 February 2006 and are based in London, it has a status of "Active". The companies directors are Kammogne, Rolande, Ntchatcho, Herman, Yago-boli, Maimouna Sora, Fokam, Paul Kammogne, Dr, Koffi, Koffi Konan Edward, Kone, Dossongui, Nigri, Albert Joseph, Ntchatcho, Caroline, Sibafo Holdings S.A. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMMOGNE, Rolande 05 January 2009 - 1
NTCHATCHO, Herman 22 December 2014 - 1
YAGO-BOLI, Maimouna Sora 26 January 2017 - 1
FOKAM, Paul Kammogne, Dr 01 September 2007 11 December 2018 1
KOFFI, Koffi Konan Edward 06 September 2010 01 January 2015 1
KONE, Dossongui 06 September 2010 01 April 2014 1
NIGRI, Albert Joseph 16 June 2006 14 September 2018 1
NTCHATCHO, Caroline 20 February 2006 22 December 2014 1
SIBAFO HOLDINGS S.A 20 February 2006 15 February 2012 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 December 2019
AA - Annual Accounts 18 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
CS01 - N/A 01 July 2019
RP04SH01 - N/A 25 April 2019
RESOLUTIONS - N/A 10 April 2019
SH19 - Statement of capital 10 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2019
CAP-SS - N/A 10 April 2019
SH01 - Return of Allotment of shares 04 April 2019
TM01 - Termination of appointment of director 25 March 2019
AA01 - Change of accounting reference date 20 March 2019
AA01 - Change of accounting reference date 22 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 08 February 2017
DISS40 - Notice of striking-off action discontinued 12 October 2016
AA - Annual Accounts 11 October 2016
SH01 - Return of Allotment of shares 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
SH01 - Return of Allotment of shares 10 October 2016
CH01 - Change of particulars for director 10 October 2016
AP01 - Appointment of director 10 October 2016
DISS16(SOAS) - N/A 04 October 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 29 April 2016
AA01 - Change of accounting reference date 24 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 25 February 2015
SH01 - Return of Allotment of shares 04 December 2014
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 24 April 2014
AA01 - Change of accounting reference date 16 April 2014
RESOLUTIONS - N/A 20 January 2014
MAR - Memorandum and Articles - used in re-registration 20 January 2014
CERT10 - Re-registration of a company from public to private 20 January 2014
RR02 - Application by a public company for re-registration as a private limited company 20 January 2014
AA - Annual Accounts 08 January 2014
RP04 - N/A 06 January 2014
SH01 - Return of Allotment of shares 25 November 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 June 2012
SH01 - Return of Allotment of shares 21 June 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 04 July 2011
RESOLUTIONS - N/A 23 June 2011
CC04 - Statement of companies objects 23 June 2011
RP04 - N/A 22 June 2011
SH01 - Return of Allotment of shares 16 June 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 February 2010
SH01 - Return of Allotment of shares 03 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2010
AA01 - Change of accounting reference date 01 February 2010
AA - Annual Accounts 30 January 2010
MISC - Miscellaneous document 28 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
RESOLUTIONS - N/A 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
123 - Notice of increase in nominal capital 23 September 2008
287 - Change in situation or address of Registered Office 31 July 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
225 - Change of Accounting Reference Date 30 July 2007
363a - Annual Return 05 March 2007
225 - Change of Accounting Reference Date 05 December 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 07 March 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 March 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 July 2007 Fully Satisfied

N/A

Rent deposit deed 25 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.