About

Registered Number: 03289852
Date of Incorporation: 10/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor St Thomas Court, Thomas Lane, Bristol, BS1 6JG

 

Village Design & Creative Marketing Ltd was established in 1996. The companies directors are Ball, Anna, Burton, Simon, Dyer, Stephen Royston, Keith, Nicola Helen, Browne, Arabella Sarah, Burr, Joanne, Bentley Hunt, Anne, Burrows, Philip John, Kelley, Philip James, Mcsparron-edwards, Allison Jane, Seal, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Anna 31 October 2019 - 1
BURTON, Simon 01 October 2019 - 1
DYER, Stephen Royston 21 May 1999 - 1
KEITH, Nicola Helen 01 August 2019 - 1
BENTLEY HUNT, Anne 06 April 2000 31 December 2003 1
BURROWS, Philip John 01 April 2010 30 April 2015 1
KELLEY, Philip James 15 April 2004 10 February 2006 1
MCSPARRON-EDWARDS, Allison Jane 01 June 2013 17 September 2014 1
SEAL, David 02 February 1999 26 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BROWNE, Arabella Sarah 10 December 1996 20 March 2006 1
BURR, Joanne 20 March 2006 21 January 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 16 August 2019
PSC02 - N/A 16 August 2019
PSC07 - N/A 16 August 2019
PSC07 - N/A 16 August 2019
CS01 - N/A 09 August 2019
SH06 - Notice of cancellation of shares 30 April 2019
SH03 - Return of purchase of own shares 30 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 11 September 2018
MR04 - N/A 21 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 17 October 2016
SH03 - Return of purchase of own shares 26 September 2016
SH03 - Return of purchase of own shares 26 September 2016
SH06 - Notice of cancellation of shares 30 August 2016
SH06 - Notice of cancellation of shares 30 August 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 September 2015
SH01 - Return of Allotment of shares 16 July 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
SH03 - Return of purchase of own shares 18 November 2013
AP01 - Appointment of director 21 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 06 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 November 2011
AD04 - Change of location of company records to the registered office 29 November 2011
AP01 - Appointment of director 14 September 2011
SH01 - Return of Allotment of shares 14 January 2011
AR01 - Annual Return 14 December 2010
SH01 - Return of Allotment of shares 08 November 2010
AA - Annual Accounts 25 September 2010
CERTNM - Change of name certificate 19 May 2010
CONNOT - N/A 19 May 2010
SH01 - Return of Allotment of shares 11 January 2010
SH03 - Return of purchase of own shares 11 January 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 12 February 2009
169 - Return by a company purchasing its own shares 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
RESOLUTIONS - N/A 27 March 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 04 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
AA - Annual Accounts 04 October 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 26 September 2002
395 - Particulars of a mortgage or charge 07 June 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 12 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
RESOLUTIONS - N/A 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 22 January 1998
363s - Annual Return 09 December 1997
225 - Change of Accounting Reference Date 01 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1997
RESOLUTIONS - N/A 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
CERTNM - Change of name certificate 18 April 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
287 - Change in situation or address of Registered Office 30 December 1996
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2004 Outstanding

N/A

Debenture 30 May 2002 Outstanding

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Debenture 08 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.