Company Information for VOICE & SCRIPT INTERNATIONAL LIMITED
128-134 CLEVELAND STREET, LONDON, W1T 6AB,
|
Company Registration Number
03195141
Private Limited Company
Active |
Company Name | |
---|---|
VOICE & SCRIPT INTERNATIONAL LIMITED | |
Legal Registered Office | |
128-134 CLEVELAND STREET LONDON W1T 6AB Other companies in W1T | |
Company Number | 03195141 | |
---|---|---|
Company ID Number | 03195141 | |
Date formed | 1996-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB974990261 |
Last Datalog update: | 2024-09-05 05:34:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER JOSEPH DAWOOD |
||
ALISSIA ATALANTA RACHAEL DAWOOD |
||
NORMAN HAROLD DAWOOD |
||
CINDY CYNTHIA DAWOOD |
||
NORMAN HAROLD DAWOOD |
||
RICHARD MEIR DAWOOD |
||
VIOLET JULIET DAWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NESSIM JOSEPH DAWOOD |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORMINSTER P.L.C. | Director | 1997-06-26 | CURRENT | 1951-02-15 | Dissolved 2016-08-27 | |
ARADCO VSI LIMITED | Director | 1991-10-01 | CURRENT | 1959-12-23 | Active | |
THE BLOOD CARE FOUNDATION | Director | 2014-07-23 | CURRENT | 1991-07-02 | Active | |
29 FLEET STREET LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
GILLIAN WHITBY ASSOCIATES LIMITED | Director | 1994-10-19 | CURRENT | 1994-10-19 | Active | |
ARADCO VSI LIMITED | Director | 1991-10-01 | CURRENT | 1959-12-23 | Active | |
ARADCO VSI LIMITED | Director | 1991-10-01 | CURRENT | 1959-12-23 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Purchase Ledger Assistant | London | Having our head office in Londons West End, as well as dedicated facilities in the worlds major media hubs, enables us to provide world-class services to our... | |
Localisation Project Manager | London | *Company Context* VSI is a leading subtitling and dubbing company which serves both the entertainment and corporate industries with a variety of localisation | |
Localisation Project Coordinator | London | *About us* VSI is one of the leading international localisation companies, offering foreign-language versioning services, such as voiceover, dubbing, | |
Localisation Project Manager | London | *Company Context* VSI is one of the leading international subtitling and dubbing companies, offering foreign-language versioning services, such as voice-over, | |
Head of Video-On-Demand | London | Senior experience within the media and localisation industry - VOD is desirable. Video-On-Demand (VOD) is currently one of the most exciting areas of media... | |
Project Coordinator | London | Video-On-Demand (VOD) is currently one of the most exciting areas of media localisation. Having our head office in Londons West End, as well as dedicated... | |
Audio QC Technician | London | *Company overview* VSI is one of the leading international localisation companies, offering foreign-language versioning services, such as voice-over, dubbing, | |
Audio Engineer | London | Genuine interest in technical media. Having our head office in Londons West End, as well as dedicated facilities in the worlds major media hubs, enables us to... | |
Sales Manager | London | Sales Manager - Summary*. Held with Sales Director and HR Manager. We need a highly-skilled sales and business development professional to join our corporate... | |
Project Manager | London | Demonstrable project management experience in the media sector is essential. Having our head office in Londons West End, as well as dedicated facilities in the... | |
Purchase Ledger Assistant | London | Having our head office in Londons West End, as well as dedicated facilities in the worlds major media hubs, enables us to provide world-class services to our... | |
Marketing Assistant | London | The marketing department at a leading b2b broadcast media company are looking for an assistant to provide on-going support to the team.... | |
English Subtitler | London | Having our head office in Londons West End, as well as dedicated facilities in the worlds major media hubs, enables us to provide world-class services to our... | |
Sales Manager | London | You will report to the Sales Director. You will own and manage the full sales cycle; What you consider to be your top 5 sales skills.... | |
Marketing Assistant | London | The marketing department at a leading b2b broadcast media company are looking for an assistant to provide on-going support to the team.... | |
Junior Vendor Manager | London | Having our head office in Londons West End, as well as dedicated facilities in the worlds major media hubs, enables us to provide world-class services to our... | |
Vendor Manager (Voiceover) | London | Having our head office in Londons West End, as well as dedicated facilities in the worlds major media hubs, enables us to provide world-class services to our... | |
Localisation Project Manager | London | Job Title: Project Manager, Corporate Subtitling Department Reporting to: Head of Subtitling *Company Context* VSI is one of the leading international | |
Project Manager | London | *Company Context* VSI is one of the leading international subtitling and dubbing companies that offers foreign-language versioning services such as voice-over |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031951410005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031951410004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031951410004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031951410002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031951410002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031951410003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031951410003 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN RUSSELL | |
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA01 | Current accounting period extended from 30/12/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RP04AR01 | Second filing of the annual return made up to 2015-05-02 | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS ALISSIA ATALANTA RACHAEL DAWOOD on 2015-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/04/20 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
PSC07 | CESSATION OF NORMAN HAROLD DAWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Vsi Group Limited as a person with significant control on 2020-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MEIR DAWOOD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Dr Richard Meir Dawood on 2019-10-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIOLET JULIET DAWOOD | |
TM02 | Termination of appointment of Alissia Atalanta Rachael Dawood on 2019-10-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 08/07/19 STATEMENT OF CAPITAL GBP 142.07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 109.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CINDY CYNTHIA DAWOOD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 109.05 | |
SH01 | 30/10/15 STATEMENT OF CAPITAL GBP 109.05 | |
RES10 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2015-10-29 | |
RES13 | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM 132 Cleveland Street London W1T 6AB | |
AP03 | SECRETARY APPOINTED MR ALEXANDER JOSEPH DAWOOD | |
AP03 | SECRETARY APPOINTED MISS ALISSIA ATALANTA RACHAEL DAWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NESSIM JOSEPH DAWOOD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 08/05/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/05/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 01/05/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/11 | |
AA01 | CURRSHO FROM 29/04/2012 TO 31/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/10 | |
AR01 | 02/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 30/04/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 02/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN HAROLD DAWOOD / 02/05/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/09 | |
AA01 | PREVSHO FROM 30/04/2009 TO 29/04/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/04/05--------- £ SI 90@1 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/03 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/00 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 1 HYDE PARK GATE LONDON SW7 5XE | |
363s | RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VOICE & SCRIPT INTERNATIONAL LIMITED | Event Date | 2011-05-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |