VILLAGE DESIGN & CREATIVE MARKETING LIMITED
BRISTOL VILLAGE DESIGN & COMMUNICATIONS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6JG

Company number 03289852
Status Active
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address 5TH FLOOR ST THOMAS COURT, THOMAS LANE, BRISTOL, BS1 6JG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Purchase of own shares.. The most likely internet sites of VILLAGE DESIGN & CREATIVE MARKETING LIMITED are www.villagedesigncreativemarketing.co.uk, and www.village-design-creative-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Village Design Creative Marketing Limited is a Private Limited Company. The company registration number is 03289852. Village Design Creative Marketing Limited has been working since 10 December 1996. The present status of the company is Active. The registered address of Village Design Creative Marketing Limited is 5th Floor St Thomas Court Thomas Lane Bristol Bs1 6jg. . DYER, Stephen Royston is a Secretary of the company. DYER, Stephen Royston is a Director of the company. WILLIAMS, Julian Mark is a Director of the company. Secretary BROWNE, Arabella Sarah has been resigned. Secretary BURR, Joanne has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BENTLEY HUNT, Anne has been resigned. Director BURROWS, Philip John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KELLEY, Philip James has been resigned. Director KNIBBS, Simon Arthur has been resigned. Director MCSPARRON-EDWARDS, Allison Jane has been resigned. Director SEAL, David has been resigned. Director TIBBS, John Bartholomew has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DYER, Stephen Royston
Appointed Date: 05 June 2009

Director
DYER, Stephen Royston
Appointed Date: 21 May 1999
68 years old

Director
WILLIAMS, Julian Mark
Appointed Date: 10 December 1996
72 years old

Resigned Directors

Secretary
BROWNE, Arabella Sarah
Resigned: 20 March 2006
Appointed Date: 10 December 1996

Secretary
BURR, Joanne
Resigned: 21 January 2008
Appointed Date: 20 March 2006

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 December 1996
Appointed Date: 10 December 1996

Director
BENTLEY HUNT, Anne
Resigned: 31 December 2003
Appointed Date: 06 April 2000
72 years old

Director
BURROWS, Philip John
Resigned: 30 April 2015
Appointed Date: 01 April 2010
75 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 December 1996
Appointed Date: 10 December 1996
71 years old

Director
KELLEY, Philip James
Resigned: 10 February 2006
Appointed Date: 15 April 2004
53 years old

Director
KNIBBS, Simon Arthur
Resigned: 31 December 2005
Appointed Date: 01 November 2000
68 years old

Director
MCSPARRON-EDWARDS, Allison Jane
Resigned: 17 September 2014
Appointed Date: 01 June 2013
70 years old

Director
SEAL, David
Resigned: 26 May 2000
Appointed Date: 02 February 1999
59 years old

Director
TIBBS, John Bartholomew
Resigned: 31 January 2000
Appointed Date: 31 December 1998
74 years old

Persons With Significant Control

Mr Julian Mark Williams
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Royston Dyer
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILLAGE DESIGN & CREATIVE MARKETING LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 30 April 2016
26 Sep 2016
Purchase of own shares.
26 Sep 2016
Purchase of own shares.
30 Aug 2016
Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 14,620

...
... and 93 more events
30 Dec 1996
New director appointed
30 Dec 1996
Secretary resigned
30 Dec 1996
Director resigned
30 Dec 1996
Registered office changed on 30/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Dec 1996
Incorporation

VILLAGE DESIGN & CREATIVE MARKETING LIMITED Charges

21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 34 st thomas court, thomas lane, redcliffe…
30 May 2002
Debenture
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2001
Debenture
Delivered: 12 November 2001
Status: Satisfied on 12 February 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1998
Debenture
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…