NEWVOICEMEDIA LIMITED
BASINGSTOKE PREMIER BUSINESS AUDIO LIMITED ON HOLD SERVICES LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG22 4BS

Company number 03602868
Status Active
Incorporation Date 23 July 1998
Company Type Private Limited Company
Address NEWVOICEMEDIA HOUSE, JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG22 4BS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Statement of capital following an allotment of shares on 18 November 2016 GBP 1,886,134.14 ; Statement of capital following an allotment of shares on 7 September 2016 GBP 1,880,409.29 ; Group of companies' accounts made up to 31 January 2016. The most likely internet sites of NEWVOICEMEDIA LIMITED are www.newvoicemedia.co.uk, and www.newvoicemedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Hook Rail Station is 6 miles; to Alton Rail Station is 8.6 miles; to Midgham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newvoicemedia Limited is a Private Limited Company. The company registration number is 03602868. Newvoicemedia Limited has been working since 23 July 1998. The present status of the company is Active. The registered address of Newvoicemedia Limited is Newvoicemedia House Jays Close Basingstoke Hampshire United Kingdom Rg22 4bs. . SOCHOVSKY, Guy Edward is a Secretary of the company. DUBOIS, Guy is a Director of the company. FARMER, Mark is a Director of the company. FERRARA, Alex is a Director of the company. GALE, Jonathan David is a Director of the company. GARRETT, Laurence Roy is a Director of the company. GLOSTER, Fergus is a Director of the company. ROSENBERG, John Claster is a Director of the company. SOCHOVSKY, Guy Edward is a Director of the company. TOTTMAN, Christopher Edward is a Director of the company. VAN VEENENDAAL, Frank Robert is a Director of the company. Secretary GRANT, Andrew William Edward Fothergill has been resigned. Secretary TURNER, Tina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director EWART SMITH, Michael has been resigned. Director FINDLAY, Nicholas Martin has been resigned. Director GRANT, Jonathan James Fotherill has been resigned. Director GRANT, Jonathan James Fotherill has been resigned. Director PERKS, Timothy Howard has been resigned. Director PICKERING, Richard Brian has been resigned. Director STIRLING, Rory, M has been resigned. Director UNITT, Ashley has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SOCHOVSKY, Guy Edward
Appointed Date: 27 June 2016

Director
DUBOIS, Guy
Appointed Date: 01 February 2013
70 years old

Director
FARMER, Mark
Appointed Date: 05 May 2010
64 years old

Director
FERRARA, Alex
Appointed Date: 30 August 2013
50 years old

Director
GALE, Jonathan David
Appointed Date: 26 May 2011
56 years old

Director
GARRETT, Laurence Roy
Appointed Date: 20 December 2012
58 years old

Director
GLOSTER, Fergus
Appointed Date: 16 September 2009
63 years old

Director
ROSENBERG, John Claster
Appointed Date: 27 May 2014
49 years old

Director
SOCHOVSKY, Guy Edward
Appointed Date: 02 June 2015
49 years old

Director
TOTTMAN, Christopher Edward
Appointed Date: 05 May 2010
56 years old

Director
VAN VEENENDAAL, Frank Robert
Appointed Date: 12 June 2015
67 years old

Resigned Directors

Secretary
GRANT, Andrew William Edward Fothergill
Resigned: 01 September 2005
Appointed Date: 23 July 1998

Secretary
TURNER, Tina
Resigned: 27 June 2016
Appointed Date: 01 July 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 02 July 2013
Appointed Date: 01 September 2005

Director
EWART SMITH, Michael
Resigned: 31 July 2008
Appointed Date: 11 April 2005
63 years old

Director
FINDLAY, Nicholas Martin
Resigned: 04 December 2007
Appointed Date: 01 August 2000
68 years old

Director
GRANT, Jonathan James Fotherill
Resigned: 20 December 2012
Appointed Date: 25 September 2012
63 years old

Director
GRANT, Jonathan James Fotherill
Resigned: 25 September 2012
Appointed Date: 23 July 1998
63 years old

Director
PERKS, Timothy Howard
Resigned: 31 March 2015
Appointed Date: 30 November 2010
61 years old

Director
PICKERING, Richard Brian
Resigned: 20 December 2012
Appointed Date: 01 July 2005
70 years old

Director
STIRLING, Rory, M
Resigned: 20 December 2012
Appointed Date: 21 November 2012
42 years old

Director
UNITT, Ashley
Resigned: 20 December 2012
Appointed Date: 01 July 2005
57 years old

NEWVOICEMEDIA LIMITED Events

11 Feb 2017
Statement of capital following an allotment of shares on 18 November 2016
  • GBP 1,886,134.14

12 Jan 2017
Statement of capital following an allotment of shares on 7 September 2016
  • GBP 1,880,409.29

10 Nov 2016
Group of companies' accounts made up to 31 January 2016
06 Oct 2016
Director's details changed for Mr Guy Edward Sochosvky on 5 October 2016
05 Oct 2016
Secretary's details changed for Mr Guy Edward Sochosvky on 5 October 2016
...
... and 185 more events
31 Jan 2000
Full accounts made up to 31 July 1999
05 Oct 1999
Return made up to 23/07/99; full list of members
24 Sep 1999
Particulars of mortgage/charge
27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1998
Incorporation

NEWVOICEMEDIA LIMITED Charges

18 December 2014
Charge code 0360 2868 0004
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Hercules Technology Growth Capital Inc.
Description: Contains fixed charge…
4 November 2011
Loan and security agreement
Delivered: 21 November 2011
Status: Outstanding
Persons entitled: Venture Lending & Leasing Vi, Inc.
Description: A fixed and floating charge over all of the collateral see…
4 November 2011
Debenture
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Venture Lending & Leasing Vi, Inc
Description: Fixed and floating charge over the undertaking and all…
22 September 1999
Debenture
Delivered: 24 September 1999
Status: Satisfied on 6 July 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…