ULTRAVOX LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 01450275
Status Active
Incorporation Date 24 September 1979
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of ULTRAVOX LIMITED are www.ultravox.co.uk, and www.ultravox.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Ultravox Limited is a Private Limited Company. The company registration number is 01450275. Ultravox Limited has been working since 24 September 1979. The present status of the company is Active. The registered address of Ultravox Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. The cash in hand is £16.09k. It is £12.91k against last year. And the total assets are £31.84k, which is £23.77k against last year. MGRWK COMPANY SECRETARIES LIMITED is a Secretary of the company. ALLEN, Christopher Thomas is a Director of the company. CANN, Warren Reginald is a Director of the company. URE, James is a Director of the company. Secretary COYLE, Brendan has been resigned. Secretary COYLE, Brendan has been resigned. Director CURRIE, William Lee has been resigned. The company operates in "Other service activities n.e.c.".


ultravox Key Finiance

LIABILITIES n/a
CASH £16.09k
+405%
TOTAL ASSETS £31.84k
+294%
All Financial Figures

Current Directors

Secretary
MGRWK COMPANY SECRETARIES LIMITED
Appointed Date: 04 January 2010

Director

Director

Director
URE, James

72 years old

Resigned Directors

Secretary
COYLE, Brendan
Resigned: 30 September 1991

Secretary
COYLE, Brendan
Resigned: 11 September 2009

Director
CURRIE, William Lee
Resigned: 05 November 2008
75 years old

ULTRAVOX LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 August 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

05 Nov 2015
Director's details changed for Mr Warren Reginald Cann on 5 November 2015
05 Nov 2015
Director's details changed for James Ure on 5 November 2015
...
... and 81 more events
11 Nov 1986
Secretary resigned;new secretary appointed

03 May 1985
Annual return made up to 31/12/81
24 Sep 1979
Incorporation
24 Sep 1979
Certificate of incorporation
15 Aug 1979
Share capital/value on formation

ULTRAVOX LIMITED Charges

5 August 1983
Mortgage debenture
Delivered: 15 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…