VOX GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

23/07/2423 July 2024 Appointment of Sarah Crean as a secretary on 2024-07-01

View Document

24/04/2424 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

21/02/2421 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

13/02/2413 February 2024 Satisfaction of charge 066640250003 in full

View Document

11/01/2411 January 2024 Change of details for Ps Newco 1 Limited as a person with significant control on 2023-12-28

View Document

29/12/2329 December 2023 Termination of appointment of Philip David Hoggarth as a director on 2023-12-28

View Document

29/12/2329 December 2023 Appointment of Mr Jeremy Edward Charles Walters as a director on 2023-12-28

View Document

29/12/2329 December 2023 Appointment of Mr Martin Olof Edstrom as a director on 2023-12-28

View Document

29/12/2329 December 2023 Registered office address changed from Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2023-12-29

View Document

04/12/234 December 2023 Termination of appointment of Keith Maib as a director on 2023-11-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Claire Louise Watt as a director on 2023-06-16

View Document

29/06/2329 June 2023 Appointment of Mr Keith Maib as a director on 2023-06-16

View Document

13/01/2313 January 2023 Satisfaction of charge 066640250002 in full

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Termination of appointment of Scott Alan Clarke as a director on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Brian John Leech as a director on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of John Thomas Kerr as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mrs Claire Watt as a director on 2022-10-27

View Document

14/02/2214 February 2022 Registration of charge 066640250003, created on 2022-02-02

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of Mr Scott Alan Clarke as a director on 2022-02-02

View Document

09/02/229 February 2022 Notification of Ps Newco 1 Limited as a person with significant control on 2022-02-02

View Document

09/02/229 February 2022 Cessation of Brian John Leech as a person with significant control on 2022-02-02

View Document

09/02/229 February 2022 Registered office address changed from 6 Beaumont Gate Radlett Herts WD7 7AR to Communisis House Manston Lane Leeds West Yorkshire LS15 8AH on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Philip David Hoggarth as a director on 2022-02-02

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

12/01/2212 January 2022 Statement of capital on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MCNEILL / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN LEECH / 30/07/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KERR / 30/05/2018

View Document

23/11/1723 November 2017 06/09/17 TREASURY CAPITAL GBP 3

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN LEECH / 04/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MS ANNE MCNEILL / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MCNEILL / 04/08/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN LEECH / 17/07/2017

View Document

13/03/1713 March 2017 06/02/17 TREASURY CAPITAL GBP 4

View Document

27/02/1727 February 2017 RE SECTION 727 CA 2006. AUTH TO PAY UP £11 SHARESIN CAPITALAND ISSUE SHARES AS FULLY PAID 01/02/2017

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR JOHN THOMAS KERR

View Document

31/01/1731 January 2017 RETURN OF PURCHASE OF OWN SHARES 11/01/17 TREASURY CAPITAL GBP 20

View Document

27/01/1727 January 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE SPARLING

View Document

08/11/168 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 RETURN OF PURCHASE OF OWN SHARES 30/04/15 TREASURY CAPITAL GBP 10

View Document

06/05/156 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES 31/03/15 TREASURY CAPITAL GBP 5

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN EMERSON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN EMERSON

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MCNEILL / 08/08/2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS JOANNE MELINDA SPARLING

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED SHOPPER MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/02/14

View Document

24/01/1424 January 2014 CHANGE OF NAME 17/01/2014

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MCNEILL / 30/05/2013

View Document

16/08/1316 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MS ANNE MCNEILL

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN LEECH / 05/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EMERSON / 05/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EMERSON / 05/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURDOCH TAYLOR / 05/08/2010

View Document

23/08/1023 August 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 6 FAIRWAY CLOSE HARPENDEN HERTS AL5 2NN UK

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR BRIAN EMERSON

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR BRIAN JOHN LEECH

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM LOWER RUDGE FARM LOWER RUDGE FROME SOMERSET BA11 2QE ENGLAND

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY OLIVER COATES

View Document

24/06/0924 June 2009 SECRETARY APPOINTED MR BRIAN EMERSON

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER COATES

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED DAVID MURDOCH TAYLOR LOGGED FORM

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL FOWLER

View Document

26/09/0826 September 2008 SECRETARY'S CHANGE OF PARTICULARS / OLIVER COATES / 26/09/2008

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company