Company Name21st Centuryvillage.com Limited
Company StatusDissolved
Company Number03441281
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameArc Records U.K. Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaula Mary Sheehan
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed21 July 2002(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 29 September 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameDenise Sheila Vale
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2002(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months (closed 29 September 2020)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameGillian Mary Sheehan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleManager
Correspondence Address52 Cricketfield Road
London
E5 8NS
Secretary NameDenise Sheila Vale
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Cricketfield Road
London
E5 8NS
Director NameCasper Maarten Bosland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed04 November 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressZuider Plantsoen 44
1621 Br Hoorn
Holland
Secretary NameSaskia Berendina Cornelia Hulsman
NationalityDutch
StatusResigned
Appointed05 November 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2002)
RoleCompany Director
Correspondence AddressZuider Plantsoen 44
1621 Br Hoorn
Holland
Secretary NameJohn Irvine Phillips
NationalityBritish
StatusResigned
Appointed21 July 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address12 Wavel Mews
London
N8 8LQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2007(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2010)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Contact

Website21stcenturyvillage.com

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

15 at £1Denise Sheila Vale
75.00%
Ordinary
1 at £1Virginia Betts
5.00%
Ordinary
4 at £1Paula Mary Sheehan
20.00%
Ordinary

Financials

Year2014
Net Worth£15,512
Cash£54,154
Current Liabilities£53,934

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 October 2017Notification of Paula Mary Sheehan as a person with significant control on 3 September 2016 (2 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 20
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20
(3 pages)
10 May 2013Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 10 May 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page)
3 November 2010Director's details changed for Denise Sheila Vale on 28 September 2010 (2 pages)
3 November 2010Director's details changed for Paula Mary Sheehan on 28 September 2010 (2 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 6 October 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 November 2008Director's change of particulars / paula sheehan / 11/11/2008 (1 page)
21 October 2008Return made up to 29/09/08; full list of members (4 pages)
21 October 2008Director's change of particulars / paula sheehan / 28/09/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from colonial house, suite 15 leiston suffolk IP16 4JD (1 page)
29 July 2008Director's change of particulars / denise vale / 04/07/2008 (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 29/09/07; full list of members (3 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: colonial house leiston suffolk IP16 4JD (1 page)
10 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
28 March 2007Registered office changed on 28/03/07 from: 13 edwins mead sherry's wharf london E9 5PY (1 page)
19 October 2006Registered office changed on 19/10/06 from: 12 wavel mews london N8 8LQ (1 page)
10 October 2006Return made up to 29/09/06; full list of members (7 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
18 October 2005Return made up to 29/09/05; full list of members (7 pages)
31 August 2005Ad 01/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
25 July 2005Full accounts made up to 30 September 2004 (13 pages)
7 October 2004Return made up to 29/09/04; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 October 2003Return made up to 29/09/03; full list of members (7 pages)
18 May 2003Director resigned (1 page)
18 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 October 2002Return made up to 29/09/02; full list of members (7 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 13 edwins mead lindisfarne way london E9 5PY (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
27 August 2002Company name changed arc records U.K. LIMITED\certificate issued on 27/08/02 (2 pages)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
1 November 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 November 1999Registered office changed on 11/11/99 from: 27 wilshaw house deptford church street london SE8 4SF (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Return made up to 29/09/99; full list of members (6 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
14 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 October 1998Return made up to 29/09/98; full list of members (6 pages)
8 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
29 September 1997Incorporation (16 pages)