THE VOICEOVER GALLERY LTD

THE VOICEOVER GALLERY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE VOICEOVER GALLERY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05112609
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE VOICEOVER GALLERY LTD?

    • Sound recording and music publishing activities (59200) / Information and communication
    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is THE VOICEOVER GALLERY LTD located?

    Registered Office Address
    44 Berwick Street
    W1F 8SE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE VOICEOVER GALLERY LTD?

    Previous Company Names
    Company NameFromUntil
    THE VOICE GALLERY LIMITEDApr 26, 2004Apr 26, 2004

    What are the latest accounts for THE VOICEOVER GALLERY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE VOICEOVER GALLERY LTD?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for THE VOICEOVER GALLERY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Confirmation statement made on Oct 26, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Statement of capital following an allotment of shares on May 02, 2024

    • Capital: GBP 99.1304
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Nov 29, 2023

    • Capital: GBP 95.00
    4 pagesSH06

    Notification of Marylou Emily Thistleton-Smith as a person with significant control on Jan 11, 2024

    2 pagesPSC01

    Cessation of Marylou Thistleton Smith as a person with significant control on Jan 11, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms of agreeement 27/11/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 26, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Director's details changed for Marylou Thistleton Smith on Jun 28, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares 24/04/2023
    RES13

    Sub-division of shares on Apr 24, 2023

    4 pagesSH02

    Notification of Marylou Thistleton Smith as a person with significant control on Apr 24, 2023

    2 pagesPSC01

    Cessation of Marylou Emily Thistleton-Smith as a person with significant control on Apr 05, 2023

    1 pagesPSC07

    Termination of appointment of Jason Thorpe as a director on Mar 27, 2023

    1 pagesTM01

    Registered office address changed from 110 Timberwharf 32 Worsley Street Manchester M15 4NX England to 44 Berwick Street London W1F 8SE on Oct 31, 2022

    1 pagesAD01

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Oct 26, 2021 with updates

    5 pagesCS01

    Who are the officers of THE VOICEOVER GALLERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THISTLETON SMITH, Marylou
    Berwick Street
    W1F 8SE London
    44
    England
    Director
    Berwick Street
    W1F 8SE London
    44
    England
    United KingdomBritish97445080004
    THISTLETON SMITH, David Murray
    Cock Lane
    EC1A 9BU London
    12
    United Kingdom
    Secretary
    Cock Lane
    EC1A 9BU London
    12
    United Kingdom
    British100224880001
    THISTLETON SMITH, Marylou
    34 Stockton Road
    M21 9ED Manchester
    Lancashire
    Secretary
    34 Stockton Road
    M21 9ED Manchester
    Lancashire
    British97445080001
    THISTLETON-SMITH, Marylou
    Cock Lane
    EC1A 9BU London
    12
    United Kingdom
    Secretary
    Cock Lane
    EC1A 9BU London
    12
    United Kingdom
    173503060001
    BARBICAN SERVICES LIMITED
    East Street
    KT17 1BP Epsom
    69-71
    Surrey
    England
    Secretary
    East Street
    KT17 1BP Epsom
    69-71
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number3567780
    185337170001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    BONALLACK, James Michael
    Cock Lane
    EC1A 9BU London
    12
    United Kingdom
    Director
    Cock Lane
    EC1A 9BU London
    12
    United Kingdom
    United KingdomBritish46605870002
    THORPE, Jason
    Berwick Street
    W1F 8SE London
    44
    England
    Director
    Berwick Street
    W1F 8SE London
    44
    England
    EnglandBritish280614700001
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of THE VOICEOVER GALLERY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marylou Emily Thistleton-Smith
    Berwick Street
    W1F 8SE London
    44
    United Kingdom
    Jan 11, 2024
    Berwick Street
    W1F 8SE London
    44
    United Kingdom
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Marylou Thistleton Smith
    Berwick Street
    W1F 8SE London
    44
    England
    Apr 24, 2023
    Berwick Street
    W1F 8SE London
    44
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Miss Marylou Emily Thistleton-Smith
    Berwick Street
    W1F 8SE London
    44
    England
    Apr 06, 2016
    Berwick Street
    W1F 8SE London
    44
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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