21ST CENTURYVILLAGE.COM LIMITED
LONDON ARC RECORDS U.K. LIMITED

Hellopages » Greater London » Westminster » W1H 1DP

Company number 03441281
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 20 . The most likely internet sites of 21ST CENTURYVILLAGE.COM LIMITED are www.21stcenturyvillagecom.co.uk, and www.21st-centuryvillage-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. 21st Centuryvillage Com Limited is a Private Limited Company. The company registration number is 03441281. 21st Centuryvillage Com Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of 21st Centuryvillage Com Limited is 78 York Street London W1h 1dp. The company`s financial liabilities are £27.09k. It is £11.37k against last year. The cash in hand is £117.28k. It is £29.71k against last year. And the total assets are £147.93k, which is £41.36k against last year. SHEEHAN, Paula Mary is a Director of the company. VALE, Denise Sheila is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary HULSMAN, Saskia Berendina Cornelia has been resigned. Secretary PHILLIPS, John Irvine has been resigned. Secretary VALE, Denise Sheila has been resigned. Secretary KERRY SECRETARIAL SERVICES LTD has been resigned. Director BOSLAND, Casper Maarten has been resigned. Director SHEEHAN, Gillian Mary has been resigned. The company operates in "Other information technology service activities".


21st centuryvillage.com Key Finiance

LIABILITIES £27.09k
+72%
CASH £117.28k
+33%
TOTAL ASSETS £147.93k
+38%
All Financial Figures

Current Directors

Director
SHEEHAN, Paula Mary
Appointed Date: 21 July 2002
61 years old

Director
VALE, Denise Sheila
Appointed Date: 21 July 2002
71 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Secretary
HULSMAN, Saskia Berendina Cornelia
Resigned: 21 July 2002
Appointed Date: 05 November 1999

Secretary
PHILLIPS, John Irvine
Resigned: 24 October 2007
Appointed Date: 21 July 2002

Secretary
VALE, Denise Sheila
Resigned: 05 November 1999
Appointed Date: 29 September 1997

Secretary
KERRY SECRETARIAL SERVICES LTD
Resigned: 28 September 2010
Appointed Date: 24 October 2007

Director
BOSLAND, Casper Maarten
Resigned: 01 April 2003
Appointed Date: 04 November 1999
69 years old

Director
SHEEHAN, Gillian Mary
Resigned: 05 November 1999
Appointed Date: 29 September 1997
71 years old

Persons With Significant Control

Ms Denise Sheila Vale
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

21ST CENTURYVILLAGE.COM LIMITED Events

06 Oct 2016
Confirmation statement made on 29 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20

09 Feb 2015
Total exemption small company accounts made up to 30 September 2014
29 Sep 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 20

...
... and 58 more events
14 Oct 1998
Return made up to 29/09/98; full list of members
14 Oct 1998
Accounts for a dormant company made up to 30 September 1998
08 Oct 1997
New secretary appointed
01 Oct 1997
Secretary resigned
29 Sep 1997
Incorporation