Advanced company searchLink opens in new window

VILLAGE GREEN MEDIA LIMITED

Company number 06318711

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)
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
03 Nov 2017 AD01 Registered office address changed from 45-51 Whitfield Street London W1T 4HD England to 20 Orange Street London WC2H 7EF on 3 November 2017
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
28 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 May 2017 AD01 Registered office address changed from C/O Richard Place & Co 25 Springdale Way Beverley North Humberside HU17 8NU to 45-51 Whitfield Street London W1T 4HD on 22 May 2017