Company NameVox Motus
Company StatusActive
Company NumberSC262949
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCandice Rebecca Edmunds
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1
5 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameMr James Harrison
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 57 Millwood Street
Shawlands
Glasgow
G41 3JS
Scotland
Secretary NameCandice Rebecca Edmunds
NationalityAustralian
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1
5 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameAudrey McIntosh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(2 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address25 Struan Gardens
Glasgow
G44 3BW
Scotland
Director NameClaire Moran
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address104 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HD
Scotland
Director NameMrs Kirsty Anne Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleRadio Drama Producer
Country of ResidenceScotland
Correspondence AddressAlbert Drive Studios 334 Albert Drive
Glasgow
Strathclyde
G41 5HH
Scotland
Director NameMs Annabelle Honey Beckwith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleMarketing & Business Developme
Country of ResidenceUnited Kingdom
Correspondence Address4, Lochside Court
Dundonald
Kilmarnock
Ayrshire
KA2 9JR
Scotland
Director NameMr Julian Robert Gore
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleSolicitor
Correspondence AddressForest Ridge
Bagshot Road
Ascot
Berkshire
SL5 9JL
Director NameMr Mark Saunders
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressFlat 1/5, 43 Garnethill Street
Glasgow
G3 6QD
Scotland
Director NameMr Gary Douglas Johnson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2014)
RoleDirector, Gareth Hoskins Architects
Country of ResidenceScotland
Correspondence Address16 Royal Crescent
Glasgow
G3 7SL
Scotland

Contact

Websitewww.voxmotus.co.uk/

Location

Registered Address1-2 239 Nithsdale Road
Glasgow
G41 5PY
Scotland
ConstituencyGlasgow South
WardPollokshields

Financials

Year2014
Turnover£87,979
Net Worth£40,418
Cash£12,964
Current Liabilities£4,713

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 29 February 2020 (14 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
6 March 2018Registered office address changed from C/O Benham Conway & Co Chartered Accountants 16 Royal Crescent Glasgow G3 7SL to 119 Gorbals Street Gorbals Street Citizens Theatre Glasgow G5 9DS on 6 March 2018 (1 page)
6 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
11 February 2016Annual return made up to 4 February 2016 no member list (7 pages)
11 February 2016Annual return made up to 4 February 2016 no member list (7 pages)
29 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
29 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
19 March 2015Annual return made up to 4 February 2015 no member list (7 pages)
19 March 2015Termination of appointment of Gary Douglas Johnson as a director on 18 June 2014 (1 page)
19 March 2015Annual return made up to 4 February 2015 no member list (7 pages)
19 March 2015Termination of appointment of Gary Douglas Johnson as a director on 18 June 2014 (1 page)
19 March 2015Annual return made up to 4 February 2015 no member list (7 pages)
21 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
21 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
12 February 2014Annual return made up to 4 February 2014 no member list (8 pages)
12 February 2014Annual return made up to 4 February 2014 no member list (8 pages)
12 February 2014Annual return made up to 4 February 2014 no member list (8 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
9 May 2013Registered office address changed from Albert Drive Studios 334 Albert Drive Glasgow G41 5HH United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Albert Drive Studios 334 Albert Drive Glasgow G41 5HH United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Albert Drive Studios 334 Albert Drive Glasgow G41 5HH United Kingdom on 9 May 2013 (1 page)
4 March 2013Appointment of Mrs Kirsty Anne Williams as a director (2 pages)
4 March 2013Appointment of Mrs Kirsty Anne Williams as a director (2 pages)
4 March 2013Annual return made up to 4 February 2013 no member list (8 pages)
4 March 2013Annual return made up to 4 February 2013 no member list (8 pages)
4 March 2013Annual return made up to 4 February 2013 no member list (8 pages)
4 March 2013Termination of appointment of Mark Saunders as a director (1 page)
4 March 2013Termination of appointment of Mark Saunders as a director (1 page)
26 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
26 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
6 February 2012Annual return made up to 4 February 2012 no member list (8 pages)
6 February 2012Annual return made up to 4 February 2012 no member list (8 pages)
6 February 2012Annual return made up to 4 February 2012 no member list (8 pages)
14 November 2011Registered office address changed from Space 11, Centre for Contemporary Arts (Cca) 350 Sauchiehall Street Glasgow G2 3JD on 14 November 2011 (1 page)
14 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
14 November 2011Registered office address changed from Space 11, Centre for Contemporary Arts (Cca) 350 Sauchiehall Street Glasgow G2 3JD on 14 November 2011 (1 page)
14 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
20 May 2011Amended accounts made up to 28 February 2010 (15 pages)
20 May 2011Amended accounts made up to 28 February 2009 (14 pages)
20 May 2011Amended accounts made up to 28 February 2009 (14 pages)
20 May 2011Amended accounts made up to 28 February 2010 (15 pages)
19 April 2011Annual return made up to 4 February 2011 no member list (8 pages)
19 April 2011Annual return made up to 4 February 2011 no member list (8 pages)
19 April 2011Annual return made up to 4 February 2011 no member list (8 pages)
5 January 2011Appointment of Mr Gary Douglas Johnson as a director (2 pages)
5 January 2011Appointment of Mr Gary Douglas Johnson as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 4 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Candice Rebecca Edmunds on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mark Saunders on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Claire Moran on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Mark Saunders on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Audrey Mcintosh on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Harrison on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Harrison on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Candice Rebecca Edmunds on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Candice Rebecca Edmunds on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Mark Saunders on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Audrey Mcintosh on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Harrison on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Claire Moran on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Audrey Mcintosh on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Claire Moran on 4 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 December 2009Termination of appointment of Annabelle Beckwith as a director (2 pages)
16 December 2009Termination of appointment of Annabelle Beckwith as a director (2 pages)
4 February 2009Annual return made up to 04/02/09 (4 pages)
4 February 2009Annual return made up to 04/02/09 (4 pages)
8 January 2009Total exemption small company accounts made up to 28 February 2008 (2 pages)
8 January 2009Total exemption small company accounts made up to 28 February 2008 (2 pages)
3 December 2008Director appointed claire moran (2 pages)
3 December 2008Director appointed claire moran (2 pages)
31 March 2008Annual return made up to 04/02/08 (3 pages)
31 March 2008Annual return made up to 04/02/08 (3 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
1 March 2007Annual return made up to 04/02/07 (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Annual return made up to 04/02/07 (2 pages)
1 March 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 April 2006Annual return made up to 04/02/06 (2 pages)
3 April 2006Annual return made up to 04/02/06 (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 April 2005Annual return made up to 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 April 2005Annual return made up to 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 March 2005Registered office changed on 30/03/05 from: top-right charing cross mansions 546 sauchiehall street glasgow G2 3LX (1 page)
30 March 2005Registered office changed on 30/03/05 from: top-right charing cross mansions 546 sauchiehall street glasgow G2 3LX (1 page)
4 February 2004Incorporation (24 pages)
4 February 2004Incorporation (24 pages)