Village Press (london) Limited

General information

Name:

Village Press (london) Ltd

Office Address:

Unit 3 25 Downham Road N1 5AA London

Number: 04993649

Incorporation date: 2003-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Village Press (london) Limited with the registration number 04993649 has been a part of the business world for 21 years. The Private Limited Company is located at Unit 3, 25 Downham Road, London and its area code is N1 5AA. The firm's principal business activity number is 73120 and has the NACE code: Media representation services. Village Press (london) Ltd reported its account information for the period that ended on Fri, 31st Dec 2021. The most recent annual confirmation statement was released on Mon, 12th Dec 2022.

According to the latest update, we can name only a single director in the company: Nicola G. (since 2003-12-12). That limited company had been presided over by Louise P. up until five years ago.

The companies with significant control over this firm are as follows: Athena Agency Limited owns over 3/4 of company shares. This business can be reached in London at Brighton Road, N16 8EQ.

Financial data based on annual reports

Company staff

Nicola G.

Role: Director

Appointed: 12 December 2003

Latest update: 9 January 2024

People with significant control

Athena Agency Limited
Address: 77 Brighton Road, London, N16 8EQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 June 2019
Nature of control:
over 3/4 of shares
Nicola G.
Notified on 1 May 2016
Ceased on 19 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louise P.
Notified on 1 May 2016
Ceased on 19 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

The Smoke House Smoke House Yard 44-46 St John's Street

Post code:

EC1M 4DF

HQ address,
2013

Address:

140 Old Street

Post code:

EC1V 9BJ

City / Town:

London

HQ address,
2014

Address:

140 Old Street London

Post code:

EC1V 9BJ

HQ address,
2015

Address:

140 Old Street London

Post code:

EC1V 9BJ

Accountant/Auditor,
2013 - 2012

Name:

Hilton Consulting Limited

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
20
Company Age

Closest Companies - by postcode