About

Registered Number: 00747592
Date of Incorporation: 22/01/1963 (61 years and 3 months ago)
Company Status: Active
Registered Address: The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF,

 

Having been setup in 1963, Village Voice Newspapers Ltd have registered office in Southampton, it has a status of "Active". We do not know the number of employees at this company. The companies director is listed as Fleming, Catherine Elinor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 21 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 10 October 2019
PSC05 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 10 October 2018
RESOLUTIONS - N/A 14 September 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AP03 - Appointment of secretary 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 11 November 2013
AA01 - Change of accounting reference date 07 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 08 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 27 July 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
363s - Annual Return 04 February 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
363s - Annual Return 27 October 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 14 September 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 22 October 1999
363s - Annual Return 12 October 1998
225 - Change of Accounting Reference Date 16 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 11 October 1994
RESOLUTIONS - N/A 30 June 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 06 December 1993
288 - N/A 21 June 1993
AUD - Auditor's letter of resignation 24 March 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 11 November 1992
287 - Change in situation or address of Registered Office 27 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
288 - N/A 28 June 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1990
395 - Particulars of a mortgage or charge 08 May 1990
395 - Particulars of a mortgage or charge 27 April 1990
395 - Particulars of a mortgage or charge 25 January 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 03 November 1989
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 16 December 1988
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
288 - N/A 27 January 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
RESOLUTIONS - N/A 24 November 1987
CERTNM - Change of name certificate 17 November 1987
288 - N/A 14 August 1987
363 - Annual Return 30 January 1987
288 - N/A 16 October 1986
AA - Annual Accounts 22 July 1986
AA - Annual Accounts 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 1990 Fully Satisfied

N/A

Legal charge 17 April 1990 Fully Satisfied

N/A

Legal charge 08 January 1990 Fully Satisfied

N/A

Legal charge 19 December 1988 Fully Satisfied

N/A

Legal charge 19 December 1988 Fully Satisfied

N/A

Legal charge 19 December 1988 Fully Satisfied

N/A

Legal charge 19 December 1988 Fully Satisfied

N/A

Floating charge 25 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.