- Company Overview for VILLAGE GREEN MEDIA LIMITED (06318711)
- Filing history for VILLAGE GREEN MEDIA LIMITED (06318711)
- People for VILLAGE GREEN MEDIA LIMITED (06318711)
- More for VILLAGE GREEN MEDIA LIMITED (06318711)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | PSC07 | Cessation of Adam David Bishop as a person with significant control on 16 January 2025 | |
21 Jan 2025 | PSC04 | Change of details for Ms Jane Kesley as a person with significant control on 16 January 2025 | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | PSC04 | Change of details for Mrs Jane Kesley as a person with significant control on 20 July 2016 | |
15 Aug 2022 | PSC04 | Change of details for Mr Adam David Bishop as a person with significant control on 20 July 2016 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
07 Jul 2022 | AD01 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH United Kingdom to Floor 6-9 Bush House, North West Wing 57 Aldwych London WC2B 4PJ on 7 July 2022 | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
09 Aug 2021 | AD01 | Registered office address changed from 1st Floor, 21 Soho Square London W1D 3QP England to Medius House 2 Sheraton Street London W1F 8BH on 9 August 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
12 Feb 2020 | CH03 | Secretary's details changed for Mrs Jane Kesley on 20 January 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mrs Jane Kesley on 20 January 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Adam David Bishop on 20 January 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from 20 Orange Street London WC2H 7EF England to 1st Floor, 21 Soho Square London W1D 3QP on 13 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 |