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.
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 | : |
|
Registered Address | : | 5th Floor St Thomas Court, Thomas Lane, Bristol, BS1 6JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, La Sainte, Portishead, Bristol, England, BS20 6BX | Secretary | 05 June 2009 | Active |
Whitefriars, Suite A, Fifth Floor, Lewins Mead, Bristol, England, BS1 2NT | Director | 31 October 2019 | Active |
Whitefriars, Suite A, Fifth Floor, Lewins Mead, Bristol, England, BS1 2NT | Director | 01 October 2019 | Active |
7, La Sainte, Portishead, Bristol, England, BS20 6BX | Director | 21 May 1999 | Active |
Whitefriars, Suite A, Fifth Floor, Lewins Mead, Bristol, England, BS1 2NT | Director | 01 August 2019 | Active |
Lydes Farm Stowey, Pensford, Bristol, BS39 4DW | Director | 10 December 1996 | Active |
Stone Cottage, Parbrook, Glastonbury, BA6 8PD | Secretary | 10 December 1996 | Active |
7 Bishop Crescent, Shepton Mallet, BA4 5XX | Secretary | 20 March 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 10 December 1996 | Active |
Fern Cottage, Englishcombe Village, Bath, BA2 9DU | Director | 06 April 2000 | Active |
1, The Tythe Barn, Hawkesbury Upton, Badminton, England, GL9 1AY | Director | 01 April 2010 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 10 December 1996 | Active |
46 Magdalen Avenue, Bath, BA2 4QB | Director | 15 April 2004 | Active |
Aurora, Tellisford Lane, Norton St Philip, BA2 7LL | Director | 01 November 2000 | Active |
5th Floor St Thomas Court, Thomas Lane, Bristol, BS1 6JG | Director | 01 June 2013 | Active |
Winchester House, The Park, Yatton, BS49 4AB | Director | 02 February 1999 | Active |
Summerleaze, Northend Batheaston, Bath, BA1 8ES | Director | 31 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Capital | Capital cancellation shares. | Download |
2019-04-30 | Capital | Capital return purchase own shares. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.