AUDIO VISUAL FACILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Change of details for Mr David Philip Johnson-Stockwell as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Mr David Philip Johnson-Stockwell on 2024-02-09

View Document

12/02/2412 February 2024 Change of details for Miss Lesley Patricia Field as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

03/12/213 December 2021 Change of details for Mr David Philip Johnson-Stockwell as a person with significant control on 2021-08-28

View Document

02/12/212 December 2021 Change of details for Miss Lesley Patricia Field as a person with significant control on 2021-08-28

View Document

02/12/212 December 2021 Director's details changed for Mr David Philip Johnson-Stockwell on 2021-08-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILLIP JOHNSON-STOCKWELL / 13/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILLIP JOHNSON-STOCKWELL / 13/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIP JOHNSON-STOCKWELL / 13/10/2020

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY PATRICIA FIELD

View Document

14/10/2014 October 2020 CESSATION OF DAVID PHILLIP JOHNSON-STOCKWELL AS A PSC

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM ASHDON HOUSE, SECOND FLOOR MOON LANE BARNET HERTS EN5 5YL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PHILLIP JOHNSON-STOCKWELL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM GALLEY HOUSE SECOND FLOOR MOON LANE BARNET HERTFORDSHIRE EN5 5YL

View Document

27/11/1527 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIP JOHNSON-STOCKWELL / 26/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1214 February 2012 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST. ALBANS HERTFORDSHIRE AL3 4PA UNITED KINGDOM

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURAINE HUMES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DAVID PHILIP JOHNSON-STOCKWELL

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROY MUTLOW

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILTON MUTLOW / 02/10/2009

View Document

04/12/094 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 3 COLLEGE YARD ST ALBANS HERTS AL3 4PA

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 S366A DISP HOLDING AGM 25/11/05

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 S366A DISP HOLDING AGM 08/12/00

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED ACRELEFT LTD CERTIFICATE ISSUED ON 26/01/01

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 39 LEICESTER ROAD SALFORD M7 4AS

View Document

24/11/0024 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company