VOXPOPME LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Lonnie Mayne as a director on 2025-02-11

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Termination of appointment of Julian Alistair Dennard as a director on 2025-01-27

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Registered office address changed from Alpha Studios Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT to Alpha Tower, Alpha Works Office 2217 Suffolk Street Queensway Birmingham B1 1TT on 2024-09-04

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

11/01/2411 January 2024 Satisfaction of charge 083462040001 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 083462040002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

21/04/2321 April 2023 Withdrawal of a person with significant control statement on 2023-04-21

View Document

21/04/2321 April 2023 Notification of Mercia (General Partner) Limited as a person with significant control on 2023-04-12

View Document

19/04/2319 April 2023 Termination of appointment of David John Carruthers as a director on 2023-04-12

View Document

19/04/2319 April 2023 Appointment of Mr Martijn Christian Kleibergen as a director on 2023-04-12

View Document

19/04/2319 April 2023 Termination of appointment of David Robert Gales as a director on 2023-04-12

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registration of charge 083462040002, created on 2022-12-22

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-03 with updates

View Document

06/01/226 January 2022 Registration of charge 083462040001, created on 2021-12-21

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/10/2130 October 2021 Registered office address changed from Somerset House, 4th Floor 37 Temple Street Birmingham B2 5DP England to Alpha Studios Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2021-10-30

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED EVA TSAI

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED LONNIE MAYNE

View Document

21/10/1921 October 2019 ADOPT ARTICLES 09/09/2019

View Document

15/10/1915 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 12823.08

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM STUDIO 401 ZELLIG GIBB STREET, DIGBETH BIRMINGHAM B9 4AT UNITED KINGDOM

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR BRENT HILL

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 10/12/18 STATEMENT OF CAPITAL GBP 8337.62

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 8291.51

View Document

28/12/1828 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONWAY

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR JULIAN ALISTAIR DENNARD

View Document

04/09/184 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 8116.31

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

03/04/183 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 7240.32

View Document

07/03/187 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 6348.95

View Document

05/03/185 March 2018 ADOPT ARTICLES 21/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 20/10/17 STATEMENT OF CAPITAL GBP 6126.11

View Document

13/12/1713 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/177 December 2017 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

19/09/1719 September 2017 07/08/17 STATEMENT OF CAPITAL GBP 5457.59

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1729 June 2017 SECOND FILED SH01 - 07/02/17 STATEMENT OF CAPITAL GBP 5301.14

View Document

09/04/179 April 2017 07/02/17 STATEMENT OF CAPITAL GBP 5198.84

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR THOMAS JOHN WILLIAMS

View Document

17/03/1717 March 2017 ARTICLES OF ASSOCIATION

View Document

17/03/1717 March 2017 ALTER ARTICLES 06/02/2017

View Document

09/03/179 March 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 320 ZELLIG THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CONWAY / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CONWAY / 15/09/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/07/1621 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1613 July 2016 01/06/16 STATEMENT OF CAPITAL GBP 5001.38

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM STUDIO 401 CUSTARD FACTORY 3 GIBB STREET BIRMINGHAM B9 4AA

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR ANDREW GEORGE COOPER

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 22/05/15 STATEMENT OF CAPITAL GBP 3193.23

View Document

10/08/1510 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 3610.039582

View Document

27/04/1527 April 2015 18/02/15 STATEMENT OF CAPITAL GBP 3117

View Document

10/04/1510 April 2015 09/02/15 STATEMENT OF CAPITAL GBP 2989

View Document

12/02/1512 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/1429 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 2835

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ANDREW BARRACLOUGH

View Document

21/07/1421 July 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR JAMES STEWART

View Document

27/05/1427 May 2014 ADOPT ARTICLES 31/03/2014

View Document

24/03/1424 March 2014 13/02/14 STATEMENT OF CAPITAL GBP 2520

View Document

22/01/1422 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 24/09/13 STATEMENT OF CAPITAL GBP 2100.00

View Document

22/08/1322 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 1650

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR DAVID ROBERT GALES

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR RICHARD DAVID CONWAY

View Document

22/02/1322 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

22/02/1322 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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