Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 VOX LIMITED
Company Information for

A1 VOX LIMITED

3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
Company Registration Number
03569638
Private Limited Company
Liquidation

Company Overview

About A1 Vox Ltd
A1 VOX LIMITED was founded on 1998-05-22 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". A1 Vox Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A1 VOX LIMITED
 
Legal Registered Office
3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in BN21
 
Filing Information
Company Number 03569638
Company ID Number 03569638
Date formed 1998-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2019
Account next due 31/07/2021
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719363029  
Last Datalog update: 2024-02-07 02:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A1 VOX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT LIMITED
Is this data useful to you?
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.

Company Officers of A1 VOX LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ALEXIS NOVE
Company Secretary 2011-06-10
CHARLES ALEXIS NOVE
Director 1998-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA BOWLES
Company Secretary 1998-05-22 2011-06-10
JESSICA BOWLES
Director 1998-05-22 2011-06-10
SUZANNE BREWER
Nominated Secretary 1998-05-22 1998-05-22
KEVIN BREWER
Nominated Director 1998-05-22 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ALEXIS NOVE THISBUS.COM LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Final Gazette dissolved via compulsory strike-off
2022-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-30
2021-10-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-09-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
2021-09-08LIQ02Voluntary liquidation Statement of affairs
2021-09-08600Appointment of a voluntary liquidator
2021-09-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-08-31
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-22AA01Previous accounting period extended from 31/07/20 TO 31/10/20
2020-07-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-04-30CH01Director's details changed for Mr Charles Alexis Nove on 2019-04-30
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ALEXIS NOVE on 2017-10-24
2017-10-24CH01Director's details changed for Mr Charles Alexis Nove on 2017-10-24
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0118/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ALEXIS NOVE on 2013-11-21
2013-12-02CH01Director's details changed for Mr Charles Alexis Nove on 2013-11-21
2013-05-23AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES NOVE on 2013-05-10
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0118/05/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES NOVE on 2011-06-30
2011-06-30CH01Director's details changed for Mr Charles Nove on 2011-06-30
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA BOWLES
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY JESSICA BOWLES
2011-06-28AP03SECRETARY APPOINTED MR CHARLES NOVE
2011-06-10AR0118/05/11 FULL LIST
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA BOWLES / 01/05/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA BOWLES / 01/05/2011
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-20AR0118/05/10 FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 8/9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-06-06363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-18363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-19363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-31363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-06-14363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-30363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-30363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-06-11363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-25363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-24225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99
1999-06-20363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1998-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-08288aNEW DIRECTOR APPOINTED
1998-05-29288bDIRECTOR RESIGNED
1998-05-29288bSECRETARY RESIGNED
1998-05-29287REGISTERED OFFICE CHANGED ON 29/05/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE 152-156 CITY ROAD LONDON EC1V 2HH
1998-05-2988(2)RAD 22/05/98--------- £ SI 99@1=99 £ IC 1/100
1998-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to A1 VOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-09-03
Appointmen2021-09-03
Notices to2021-09-03
Meetings o2021-08-13
Fines / Sanctions
No fines or sanctions have been issued against A1 VOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-02-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-08-01 £ 29,000
Creditors Due After One Year 2011-08-01 £ 30,000
Creditors Due Within One Year 2012-08-01 £ 29,126
Creditors Due Within One Year 2011-08-01 £ 42,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A1 VOX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 396
Cash Bank In Hand 2011-08-01 £ 4,694
Current Assets 2012-08-01 £ 39,377
Current Assets 2011-08-01 £ 52,507
Debtors 2012-08-01 £ 35,481
Debtors 2011-08-01 £ 44,313
Fixed Assets 2012-08-01 £ 32,297
Fixed Assets 2011-08-01 £ 28,062
Shareholder Funds 2012-08-01 £ 13,548
Shareholder Funds 2011-08-01 £ 8,545
Stocks Inventory 2012-08-01 £ 3,500
Stocks Inventory 2011-08-01 £ 3,500
Tangible Fixed Assets 2012-08-01 £ 32,297
Tangible Fixed Assets 2011-08-01 £ 28,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A1 VOX LIMITED registering or being granted any patents
Domain Names

A1 VOX LIMITED owns 2 domain names.

a1vox.co.uk   voxtraining.co.uk  

Trademarks
We have not found any records of A1 VOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A1 VOX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as A1 VOX LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where A1 VOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyA1 VOX LIMITEDEvent Date2021-09-03
 
Initiating party Event TypeAppointmen
Defending partyA1 VOX LIMITEDEvent Date2021-09-03
Name of Company: A1 VOX LIMITED Company Number: 03569638 Nature of Business: Television programme production activities Registered office: 7-9 The Avenue, Eastbourne, BN21 3YA (to be changed to 3rd Fl…
 
Initiating party Event TypeNotices to
Defending partyA1 VOX LIMITEDEvent Date2021-09-03
 
Initiating party Event TypeMeetings o
Defending partyA1 VOX LIMITEDEvent Date2021-08-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A1 VOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A1 VOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.