BEDFORD SQUARE VOICES LIMITED

10 Bedford Square, London, WC1V 3RA, United Kingdom
StatusACTIVE
Company No.10017795
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

BEDFORD SQUARE VOICES LIMITED is an active private limited company with number 10017795. It was incorporated 8 years, 4 months, 15 days ago, on 22 February 2016. The company address is 10 Bedford Square, London, WC1V 3RA, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Chester

Appointment date: 2024-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Taffner

Cessation date: 2024-02-21

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-13

Psc name: Mr Donald Taffner

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dlt Entertainment Uk

Notification date: 2024-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Milburn Browning Associates Limited

Notification date: 2024-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michele Milburn

Cessation date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-13

Officer name: Mr Donald Taffner

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fuller voices LIMITED\certificate issued on 08/04/24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michele Milburn

Notification date: 2024-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Taffner

Notification date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mrs Michele Milburn

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Fuller

Cessation date: 2024-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Taffner

Appointment date: 2024-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-03

Old address: The Old Truman Brewery 91 Brick Lane London E1 6QL United Kingdom

New address: 10 Bedford Square London WC1V 3RA

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Fuller

Termination date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 18 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-18

Psc name: Mr Ivan Mulcahy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michele Milburn

Cessation date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Fuller

Appointment date: 2017-03-03

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: M Michele Milburn

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL LONDON KRAVMAGA LIMITED

40 THE LANE,LONDON,SE3 9SL

Number:08844303
Status:ACTIVE
Category:Private Limited Company

FIELDWAY CONSULTING LTD

28 FIELDWAY,CHESTER,CH2 3QR

Number:11102380
Status:ACTIVE
Category:Private Limited Company

FREDRIDGE JOINERY LTD

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:09612695
Status:ACTIVE
Category:Private Limited Company

GREAT NORTHERN LTD

699A GREAT NORTHERN RD,ABERDEEN,AB24 2DU

Number:SC621384
Status:ACTIVE
Category:Private Limited Company

GUARDS 4 U LTD

UNIT 1,LEEDS,LS9 7NN

Number:11781189
Status:ACTIVE
Category:Private Limited Company

ROBERTS BUILDING CONTRACTORS LIMITED

UNIT 10A GLENMORE BUSINESS PARK,SALISBURY,SP2 7GH

Number:07101364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source