A1 VOX LIMITED

Register to unlock more data on OkredoRegister

A1 VOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03569638

Incorporation date

22/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1998)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2022
Liquidators' statement of receipts and payments to 2022-08-30
dot icon05/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/09/2021
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2021-09-08
dot icon08/09/2021
Statement of affairs
dot icon08/09/2021
Appointment of a voluntary liquidator
dot icon08/09/2021
Resolutions
dot icon24/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon10/05/2021
Satisfaction of charge 1 in full
dot icon22/04/2021
Previous accounting period extended from 2020-07-31 to 2020-10-31
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon30/04/2019
Director's details changed for Mr Charles Alexis Nove on 2019-04-30
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/10/2017
Secretary's details changed for Mr Charles Alexis Nove on 2017-10-24
dot icon24/10/2017
Director's details changed for Mr Charles Alexis Nove on 2017-10-24
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/12/2013
Secretary's details changed for Mr Charles Alexis Nove on 2013-11-21
dot icon02/12/2013
Director's details changed for Mr Charles Alexis Nove on 2013-11-21
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon21/05/2013
Secretary's details changed for Mr Charles Nove on 2013-05-10
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/07/2011
Secretary's details changed for Mr Charles Nove on 2011-06-30
dot icon30/06/2011
Director's details changed for Mr Charles Nove on 2011-06-30
dot icon28/06/2011
Termination of appointment of Jessica Bowles as a director
dot icon28/06/2011
Termination of appointment of Jessica Bowles as a secretary
dot icon28/06/2011
Appointment of Mr Charles Nove as a secretary
dot icon10/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/06/2011
Secretary's details changed for Miss Jessica Bowles on 2011-05-01
dot icon06/06/2011
Director's details changed for Miss Jessica Bowles on 2011-05-01
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon05/05/2010
Registered office address changed from 8/9 the Avenue Eastbourne East Sussex BN21 3YA on 2010-05-05
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon06/06/2008
Return made up to 18/05/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/05/2007
Return made up to 18/05/07; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/05/2006
Return made up to 18/05/06; full list of members
dot icon31/05/2005
Return made up to 18/05/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/06/2004
Return made up to 18/05/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon30/05/2003
Return made up to 18/05/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/02/2003
Particulars of mortgage/charge
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/05/2002
Return made up to 18/05/02; full list of members
dot icon11/06/2001
Return made up to 18/05/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-07-31
dot icon25/05/2000
Accounts for a small company made up to 1999-07-31
dot icon25/05/2000
Return made up to 18/05/00; full list of members
dot icon24/06/1999
Accounting reference date extended from 31/05/99 to 31/07/99
dot icon20/06/1999
Return made up to 22/05/99; full list of members
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon29/05/1998
Registered office changed on 29/05/98 from: c/o nationwide company services LIMITED kemp house 152-156 city road london EC1V 2HH
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Ad 22/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon22/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
21/05/1998 - 21/05/1998
2894
Bowles, Jessica
Director
21/05/1998 - 09/06/2011
2
Brewer, Suzanne
Nominee Secretary
21/05/1998 - 21/05/1998
2524
Nove, Charles Alexis
Director
21/05/1998 - Present
4
Nove, Charles Alexis
Secretary
09/06/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A1 VOX LIMITED

A1 VOX LIMITED is an(a) Dissolved company incorporated on 22/05/1998 with the registered office located at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 VOX LIMITED?

toggle

A1 VOX LIMITED is currently Dissolved. It was registered on 22/05/1998 and dissolved on 26/01/2024.

Where is A1 VOX LIMITED located?

toggle

A1 VOX LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA.

What does A1 VOX LIMITED do?

toggle

A1 VOX LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for A1 VOX LIMITED?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.