VOICE OF THE WEIRD LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 2QD

Company number 07771318
Status Active - Proposal to Strike off
Incorporation Date 13 September 2011
Company Type Private Limited Company
Address PIERS COLBY, 2 GROVE AVENUE, NORWICH, ENGLAND, NR1 2QD
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of VOICE OF THE WEIRD LIMITED are www.voiceoftheweird.co.uk, and www.voice-of-the-weird.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Voice of The Weird Limited is a Private Limited Company. The company registration number is 07771318. Voice of The Weird Limited has been working since 13 September 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Voice of The Weird Limited is Piers Colby 2 Grove Avenue Norwich England Nr1 2qd. . COLBY, Piers is a Director of the company. Director HERBERT, Joseph Alan has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
COLBY, Piers
Appointed Date: 13 September 2011
38 years old

Resigned Directors

Director
HERBERT, Joseph Alan
Resigned: 22 October 2013
Appointed Date: 13 September 2011
40 years old

VOICE OF THE WEIRD LIMITED Events

21 Nov 2015
Compulsory strike-off action has been suspended
29 Sep 2015
First Gazette notice for compulsory strike-off
12 Mar 2015
Compulsory strike-off action has been suspended
20 Jan 2015
First Gazette notice for compulsory strike-off
23 Oct 2013
Registered office address changed from 105 Silver Road Norwich NR3 4TF United Kingdom on 23 October 2013
...
... and 3 more events
15 Apr 2013
Previous accounting period extended from 30 September 2012 to 12 March 2013
03 Oct 2012
Annual return made up to 13 September 2012 with full list of shareholders
03 Oct 2012
Director's details changed for Mr Joseph Alan Herbert on 3 October 2012
03 Oct 2012
Registered office address changed from Unit 6 Capitol House 4-6 Heigham Street Norwich NR2 4TE United Kingdom on 3 October 2012
13 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)