RABBIT VOCAL MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/1912 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045341930002

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX ENGLAND

View Document

10/10/1810 October 2018 CHANGE OF REGISTERED OFFICE ADDRESS 28/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JASON WALLWORK / 26/07/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 94 STRAND ON THE GREEN CHISWICK LONDON W4 3NN

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR REBBECCA FULLER

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/10/1428 October 2014 ADOPT ARTICLES 13/10/2014

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045341930002

View Document

08/10/148 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MARK PAGE

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR SACHA JACOBS

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PAGE

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DARREN JOHN WORSLEY

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR SACHA JACOBS

View Document

22/11/1322 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE BOURNE

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS RAWLINGS

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/139 January 2013 10/10/12 NO CHANGES

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY JAMIE GRANT

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 27 POLAND STREET 3RD FLOOR LONDON W1F 8QW

View Document

11/01/1211 January 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 CURRSHO FROM 31/12/2012 TO 31/08/2012

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MARK PAGE

View Document

09/11/119 November 2011 DIRECTOR APPOINTED CHRIS RAWLINGS

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MICHAEL JASON WALLWORK

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED CHRIS RAWLINGS

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 2ND FLOOR 18 BROADWICK STREET LONDON W1F 8HS

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBBECCA LOUISE FULLER / 01/09/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMIE BUDD GRANT / 01/09/2010

View Document

06/10/106 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/12/095 December 2009 CONSOLIDATION 31/10/09

View Document

26/10/0926 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE FRANCES BOURNE / 01/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 SECRETARY APPOINTED JAMIE BUDD GRANT

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED REBBECCA LOUISE FULLER

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY REBECCA FULLER

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/09/0415 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

12/09/0212 September 2002 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