VODAFONE UK CONTENT SERVICES LIMITED
Overview
| Company Name | VODAFONE UK CONTENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04064826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VODAFONE UK CONTENT SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is VODAFONE UK CONTENT SERVICES LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VODAFONE UK CONTENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIZZAVI UK LIMITED | Sep 05, 2000 | Sep 05, 2000 |
What are the latest accounts for VODAFONE UK CONTENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VODAFONE UK CONTENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 06, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | 1 pages | AD04 | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr David Nigel Evans as a director | 2 pages | AP01 | ||||||||||
Who are the officers of VODAFONE UK CONTENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | 75473330004 | |||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||
| YORSTON, Andrew Michael | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 257275320001 | |||||
| HEATHER, Christopher Adrian | Secretary | Flat 5 2 Gainsford Street SE1 2NE London | British | 73697810001 | ||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||
| BOULBEN, Frank Joseph Maxime | Director | 9 Rue Du Temple FOREIGN Paris 75004 France | French | 73697950001 | ||||||
| BROUGHAM, Devin Westphalen | Director | Redwood Manor Brockenhurst Road SL5 9EZ Ascot Berkshire | American | 74691800002 | ||||||
| DARBY, Gavin John | Director | Rodona House Rodona Road St Georges Hill KT13 0NP Weybridge Surrey | England | British | 99277850001 | |||||
| DONOVAN, Paul Michael | Director | Westbourne Place Green Lane SL1 8EG Burnham Buckinghamshire | British | 83126900001 | ||||||
| DUFOUR, Sandrine | Director | 52 Rue Saint Lambert FOREIGN Paris 75015 France | French | 72217150001 | ||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||
| KEELING, Francis | Director | 22a Parliament Hill NW3 2TU London | British | 80467860001 | ||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||
| LAURENCE, Jonathan Guy | Director | SL9 | United Kingdom | British | 75160240003 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||
| MORROW, William Thomas | Director | 5415 Blackhawk Drive Danville California 94506 Usa | American | 95677940001 | ||||||
| NEWMARK, Evan Michael | Director | 67 Abingdon Villas W8 6XB London | Usa | 73697900001 | ||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 | |||||
| TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | 95223480001 | ||||||
| WILSON, Geraldine Mary | Director | 1 The Old Posting House 62 Old Bath Road RG14 1QL Newbury Berkshire | England | Irish | 69570650002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VODAFONE UK CONTENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Uk Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
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