UKBizDB.co.uk

VILLAGE DESIGN & CREATIVE MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Village Design & Creative Marketing Limited. The company was founded 27 years ago and was given the registration number 03289852. The firm's registered office is in BRISTOL. You can find them at 5th Floor St Thomas Court, Thomas Lane, Bristol, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:VILLAGE DESIGN & CREATIVE MARKETING LIMITED
Company Number:03289852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:5th Floor St Thomas Court, Thomas Lane, Bristol, BS1 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, La Sainte, Portishead, Bristol, England, BS20 6BX

Secretary05 June 2009Active
Whitefriars, Suite A, Fifth Floor, Lewins Mead, Bristol, England, BS1 2NT

Director31 October 2019Active
Whitefriars, Suite A, Fifth Floor, Lewins Mead, Bristol, England, BS1 2NT

Director01 October 2019Active
7, La Sainte, Portishead, Bristol, England, BS20 6BX

Director21 May 1999Active
Whitefriars, Suite A, Fifth Floor, Lewins Mead, Bristol, England, BS1 2NT

Director01 August 2019Active
Lydes Farm Stowey, Pensford, Bristol, BS39 4DW

Director10 December 1996Active
Stone Cottage, Parbrook, Glastonbury, BA6 8PD

Secretary10 December 1996Active
7 Bishop Crescent, Shepton Mallet, BA4 5XX

Secretary20 March 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary10 December 1996Active
Fern Cottage, Englishcombe Village, Bath, BA2 9DU

Director06 April 2000Active
1, The Tythe Barn, Hawkesbury Upton, Badminton, England, GL9 1AY

Director01 April 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director10 December 1996Active
46 Magdalen Avenue, Bath, BA2 4QB

Director15 April 2004Active
Aurora, Tellisford Lane, Norton St Philip, BA2 7LL

Director01 November 2000Active
5th Floor St Thomas Court, Thomas Lane, Bristol, BS1 6JG

Director01 June 2013Active
Winchester House, The Park, Yatton, BS49 4AB

Director02 February 1999Active
Summerleaze, Northend Batheaston, Bath, BA1 8ES

Director31 December 1998Active

People with Significant Control

Village Design Holdings Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:Suite A, Fifth Floor, Lewins Mead, Bristol, England, BS1 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Royston Dyer
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:5th Floor St Thomas Court, Bristol, BS1 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:5th Floor St Thomas Court, Bristol, BS1 6JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Capital

Capital cancellation shares.

Download
2019-04-30Capital

Capital return purchase own shares.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.