VOX POPS INTERNATIONAL LIMITED
Overview
Company Name | VOX POPS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02265768 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VOX POPS INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VOX POPS INTERNATIONAL LIMITED located?
Registered Office Address | Highland House 165 The Broadway SW19 1NE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VOX POPS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
EUROPEAN MARKETING INFORMATION LTD | Jun 18, 1990 | Jun 18, 1990 |
FIGUREHEAD MANAGEMENT LIMITED | Jun 08, 1988 | Jun 08, 1988 |
What are the latest accounts for VOX POPS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VOX POPS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for VOX POPS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Guy Hurst as a director on Feb 21, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Registered office address changed from Glanmire Farm Rushett Lane Epsom KT18 7TR England to Highland House 165 the Broadway London SW19 1NE on Jun 03, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Vox Pops International Eot Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Mrs Diane Joy Earnshaw as a person with significant control on Jun 03, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr John Jamieson Earnshaw as a person with significant control on Jun 03, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr John Jamieson Earnshaw on Jun 03, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Jamieson Earnshaw on Jun 03, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Norris on Jun 03, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Diane Joy Earnshaw on Jun 03, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2022 with updates | 5 pages | CS01 | ||||||||||
Notification of Vox Pops International Eot Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC02 | ||||||||||
Change of details for Mr John Jamieson Earnshaw as a person with significant control on Dec 21, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Diane Joy Earnshaw as a person with significant control on Dec 21, 2021 | 2 pages | PSC04 | ||||||||||
Registration of charge 022657680004, created on Dec 23, 2021 | 28 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Glanmire Farm, Rushett Lane, Epsom, Surrey Glanmire Farm Rushett Lane Epsom Surrey KT18 7TR England to Glanmire Farm Rushett Lane Epsom KT18 7TR on Nov 24, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of VOX POPS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EARNSHAW, John Jamieson | Secretary | 165 The Broadway SW19 1NE London Highland House England | British | 132782480001 | ||||||
EARNSHAW, Diane Joy | Director | 165 The Broadway SW19 1NE London Highland House England | England | British | Managing Director | 20038340006 | ||||
EARNSHAW, John Jamieson | Director | 165 The Broadway SW19 1NE London Highland House England | England | British | Finance Director | 45408160004 | ||||
HURST, Guy | Director | 165 The Broadway SW19 1NE London Highland House England | England | British | Head Of Production | 332640450001 | ||||
NORRIS, Peter | Director | 165 The Broadway SW19 1NE London Highland House England | England | British | Producer | 268819190001 | ||||
EARNSHAW, Diane Joy | Secretary | Glanmire Farm Rushett Lane KT18 7TR Epsom Surrey | British | Sales And Marketing Director | 20038340006 | |||||
COULTER, David John | Director | 20 Chivenor Grove KT2 5GE Kingston Upon Thames Surrey | British | Company Director | 52091570005 | |||||
KING, Helen | Director | Moreton Road KT4 8EY Worcester Park 3 Surrey | United Kingdom | British | Head Of Projects | 151263520002 | ||||
MOATE, Roger Denis | Director | The Old Vicarage 97 Knatchbull Road SE5 9QU London | British | Member Of Parliament | 37491880001 |
Who are the persons with significant control of VOX POPS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vox Pops International Eot Limited | Dec 21, 2021 | 165 The Broadway SW19 1NE London Highland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Diane Joy Earnshaw | Jul 20, 2016 | 165 The Broadway SW19 1NE London Highland House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Jamieson Earnshaw | Jul 20, 2016 | 165 The Broadway SW19 1NE London Highland House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0