5 Admiral Street
Glasgow
G41 1HP
Scotland
Director Name | Mr James Harrison |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2004(same day as company formation) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 57 Millwood Street Shawlands Glasgow G41 3JS Scotland |
Secretary Name | Candice Rebecca Edmunds |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 04 February 2004(same day as company formation) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 5 Admiral Street Glasgow G41 1HP Scotland |
Director Name | Audrey McIntosh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Struan Gardens Glasgow G44 3BW Scotland |
Director Name | Claire Moran |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Strathblane Road Milngavie Glasgow Lanarkshire G62 8HD Scotland |
Director Name | Mrs Kirsty Anne Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Radio Drama Producer |
Country of Residence | Scotland |
Correspondence Address | Albert Drive Studios 334 Albert Drive Glasgow Strathclyde G41 5HH Scotland |
Director Name | Ms Annabelle Honey Beckwith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Marketing & Business Developme |
Country of Residence | United Kingdom |
Correspondence Address | 4, Lochside Court Dundonald Kilmarnock Ayrshire KA2 9JR Scotland |
Director Name | Mr Julian Robert Gore |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Forest Ridge Bagshot Road Ascot Berkshire SL5 9JL |
Director Name | Mr Mark Saunders |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Flat 1/5, 43 Garnethill Street Glasgow G3 6QD Scotland |
Director Name | Mr Gary Douglas Johnson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2014) |
Role | Director, Gareth Hoskins Architects |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Crescent Glasgow G3 7SL Scotland |
Website | www.voxmotus.co.uk/ |
---|
Registered Address | 1-2 239 Nithsdale Road Glasgow G41 5PY Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Year | 2014 |
---|---|
Turnover | £87,979 |
Net Worth | £40,418 |
Cash | £12,964 |
Current Liabilities | £4,713 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
---|---|
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
6 March 2018 | Registered 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 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
30 November 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
30 November 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
11 February 2016 | Annual return made up to 4 February 2016 no member list (7 pages) |
11 February 2016 | Annual return made up to 4 February 2016 no member list (7 pages) |
29 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
29 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
19 March 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
19 March 2015 | Termination of appointment of Gary Douglas Johnson as a director on 18 June 2014 (1 page) |
19 March 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
19 March 2015 | Termination of appointment of Gary Douglas Johnson as a director on 18 June 2014 (1 page) |
19 March 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
21 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
21 November 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
12 February 2014 | Annual return made up to 4 February 2014 no member list (8 pages) |
12 February 2014 | Annual return made up to 4 February 2014 no member list (8 pages) |
12 February 2014 | Annual return made up to 4 February 2014 no member list (8 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
9 May 2013 | Registered office address changed from Albert Drive Studios 334 Albert Drive Glasgow G41 5HH United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Albert Drive Studios 334 Albert Drive Glasgow G41 5HH United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Albert Drive Studios 334 Albert Drive Glasgow G41 5HH United Kingdom on 9 May 2013 (1 page) |
4 March 2013 | Appointment of Mrs Kirsty Anne Williams as a director (2 pages) |
4 March 2013 | Appointment of Mrs Kirsty Anne Williams as a director (2 pages) |
4 March 2013 | Annual return made up to 4 February 2013 no member list (8 pages) |
4 March 2013 | Annual return made up to 4 February 2013 no member list (8 pages) |
4 March 2013 | Annual return made up to 4 February 2013 no member list (8 pages) |
4 March 2013 | Termination of appointment of Mark Saunders as a director (1 page) |
4 March 2013 | Termination of appointment of Mark Saunders as a director (1 page) |
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
6 February 2012 | Annual return made up to 4 February 2012 no member list (8 pages) |
14 November 2011 | Registered 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 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
14 November 2011 | Registered 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 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
20 May 2011 | Amended accounts made up to 28 February 2010 (15 pages) |
20 May 2011 | Amended accounts made up to 28 February 2009 (14 pages) |
20 May 2011 | Amended accounts made up to 28 February 2009 (14 pages) |
20 May 2011 | Amended accounts made up to 28 February 2010 (15 pages) |
19 April 2011 | Annual return made up to 4 February 2011 no member list (8 pages) |
19 April 2011 | Annual return made up to 4 February 2011 no member list (8 pages) |
19 April 2011 | Annual return made up to 4 February 2011 no member list (8 pages) |
5 January 2011 | Appointment of Mr Gary Douglas Johnson as a director (2 pages) |
5 January 2011 | Appointment of Mr Gary Douglas Johnson as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Candice Rebecca Edmunds on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mark Saunders on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Claire Moran on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Mark Saunders on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Audrey Mcintosh on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Harrison on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Harrison on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Candice Rebecca Edmunds on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Candice Rebecca Edmunds on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Mark Saunders on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Audrey Mcintosh on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Harrison on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Claire Moran on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Audrey Mcintosh on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Claire Moran on 4 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 December 2009 | Termination of appointment of Annabelle Beckwith as a director (2 pages) |
16 December 2009 | Termination of appointment of Annabelle Beckwith as a director (2 pages) |
4 February 2009 | Annual return made up to 04/02/09 (4 pages) |
4 February 2009 | Annual return made up to 04/02/09 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
3 December 2008 | Director appointed claire moran (2 pages) |
3 December 2008 | Director appointed claire moran (2 pages) |
31 March 2008 | Annual return made up to 04/02/08 (3 pages) |
31 March 2008 | Annual return made up to 04/02/08 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
1 March 2007 | Annual return made up to 04/02/07 (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Annual return made up to 04/02/07 (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
3 April 2006 | Annual return made up to 04/02/06 (2 pages) |
3 April 2006 | Annual return made up to 04/02/06 (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 April 2005 | Annual return made up to 04/02/05
|
28 April 2005 | Annual return made up to 04/02/05
|
30 March 2005 | Registered office changed on 30/03/05 from: top-right charing cross mansions 546 sauchiehall street glasgow G2 3LX (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: top-right charing cross mansions 546 sauchiehall street glasgow G2 3LX (1 page) |
4 February 2004 | Incorporation (24 pages) |
4 February 2004 | Incorporation (24 pages) |