Advanced company searchLink opens in new window

VOISEY ENTERTAINMENT LIMITED

Company number 11515002

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 4 December 2020
03 Nov 2020 TM01 Termination of appointment of Dag Langfoss-Håland as a director on 21 October 2020
03 Nov 2020 TM01 Termination of appointment of Pal Wagtskjold-Myran as a director on 21 October 2020
03 Nov 2020 TM01 Termination of appointment of Erlend Drevdal Hausken as a director on 21 October 2020
03 Nov 2020 TM01 Termination of appointment of Terry Steven Fisher as a director on 21 October 2020
03 Nov 2020 TM01 Termination of appointment of Jason Lee Brook as a director on 21 October 2020
03 Nov 2020 TM01 Termination of appointment of Oliver Barnes as a director on 21 October 2020
03 Nov 2020 AP01 Appointment of Mr Atul Manilal Porwal as a director on 21 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/05/2022.
03 Nov 2020 AP01 Appointment of Mrs Amanda Louise Reid as a director on 21 October 2020
27 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2020 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 77 Shaftesbury Avenue Soho London W1D 5DU on 26 October 2020
26 Oct 2020 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 21 October 2020
23 Oct 2020 MA Memorandum and Articles of Association
23 Oct 2020 SH10 Particulars of variation of rights attached to shares
23 Oct 2020 SH08 Change of share class name or designation
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 1,642.4
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 1,622.75
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 10 October 2020
  • GBP 1,600.96
22 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
22 Sep 2020 CH01 Director's details changed for Mr Pal Wagtskjold-Myran on 11 August 2020
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
22 Aug 2019 CH01 Director's details changed for Mr Erlend Drevdal Hausken on 18 March 2019
22 Aug 2019 CH01 Director's details changed for Mr Pal Wagtskjold-Myran on 18 March 2019