Background WavePink WaveYellow Wave

ONE VOICE MEDIA & PR LIMITED (03407249)

ONE VOICE MEDIA & PR LIMITED (03407249) is an active UK company. incorporated on 23 July 1997. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. ONE VOICE MEDIA & PR LIMITED has been registered for 28 years. Current directors include VANSTONE BROWN, Lisa Catherine.

Company Number
03407249
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
No 1 Barnfield Crescent, Exeter, EX1 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
VANSTONE BROWN, Lisa Catherine
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE VOICE MEDIA & PR LIMITED

ONE VOICE MEDIA & PR LIMITED is an active company incorporated on 23 July 1997 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. ONE VOICE MEDIA & PR LIMITED was registered 28 years ago.(SIC: 70210)

Status

active

Active since 28 years ago

Company No

03407249

LTD Company

Age

28 Years

Incorporated 23 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

No 1 Barnfield Crescent Exeter, EX1 1QT,

Previous Addresses

31/32 Southernhay East Southernhay East Exeter EX1 1NS
From: 6 January 2015To: 26 November 2019
, 4-5 Southernhay West, Exeter, Devon, EX1 1JG
From: 29 February 2012To: 6 January 2015
, 2 Barnfield Crescent, Exeter, Devon, EX1 1QT
From: 23 July 1997To: 29 February 2012
Timeline

6 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Feb 14
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VANSTONE BROWN, Lisa Catherine

Active
Barnfield Crescent, ExeterEX1 1QT
Born May 1979
Director
Appointed 03 Dec 2013

GREED, Alison Jill

Resigned
Barnfield Crescent, ExeterEX1 1QT
Secretary
Appointed 23 Jul 1997
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jul 1997
Resigned 23 Jul 1997

GREED, Alison Jill

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born October 1956
Director
Appointed 23 Jul 1997
Resigned 30 Jun 2021

GREED, Edwin Philip George

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born May 1949
Director
Appointed 23 Jul 1997
Resigned 30 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Barnfield Crescent, ExeterEX1 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mrs Alison Jill Greed

Ceased
Barnfield Crescent, ExeterEX1 1QT
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Edwin Philip George Greed

Ceased
Barnfield Crescent, ExeterEX1 1QT
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 July 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 July 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
27 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
7 August 2014
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
7 August 2014
CH03Change of Secretary Details
Capital Name Of Class Of Shares
30 April 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Sail Address Company
9 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 August 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
12 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
27 July 1997
288bResignation of Director or Secretary
Incorporation Company
23 July 1997
NEWINCIncorporation