Advanced company searchLink opens in new window

VILLAGE RECORDS LTD

Company number 09040603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 10,000
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,000
17 Feb 2016 AP03 Appointment of Mr Gavin Hodges Bushby as a secretary on 1 February 2016
11 Sep 2015 AP01 Appointment of Tom Townsend as a director on 11 September 2015
11 Sep 2015 TM01 Termination of appointment of Nathaniel Williams as a director on 11 September 2015
11 Sep 2015 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Woodend the Crescent Scarborough YO11 2PW on 11 September 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
21 May 2015 AP01 Appointment of Mr Nathaniel Williams as a director on 21 May 2015
21 May 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 21 May 2015
23 Jan 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director on 18 June 2014
27 May 2014 AP01 Appointment of Samantha Coetzer as a director on 27 May 2014
21 May 2014 TM01 Termination of appointment of Adrian Michael Koe as a director on 21 May 2014
15 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted