AUDIO VISUAL INDEPENDENT DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAU FOO LIM / 23/11/2018

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAU FOO LIM / 23/11/2018

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023914790005

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023914790004

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 15 METRO CENTRE DWIGHT ROAD TOLPITS LANE WATFORD HERTS WD18 9UL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Accounts

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

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

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 SECRETARY APPOINTED MS SASKIA CHIN KIM LIM

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MS SASKIA CHIN KIM LIM

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MS KRISTYN SEI FUNG LIM

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY FRANK PRATT

View Document

22/06/1222 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GREEN / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREEN / 03/11/2006

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 10 METRO CENTRE DWIGHT ROAD TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9UF

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 4/5 LOVERIDGE MEWS LOVERIDGE ROAD LONDON NW6 2DP

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9816 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9431 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 RETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 4-5 LOVERIDGE MEWS LOVERIDGE ROAD LONDON NW6 2DP

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 7 BRIDGE STREET MAIDENHEAD BERKS SL6 8PA

View Document

05/07/915 July 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 REGISTERED OFFICE CHANGED ON 04/04/91 FROM: 118 BAKER STREET LONDON W1M 1LB

View Document

29/11/9029 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 £ NC 1000/100000 29/06

View Document

03/10/903 October 1990 ALTER MEM AND ARTS 29/06/89

View Document

03/10/903 October 1990 NC INC ALREADY ADJUSTED 29/06/89

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/07/89

View Document

13/07/8913 July 1989 COMPANY NAME CHANGED RAPID 8420 LIMITED CERTIFICATE ISSUED ON 14/07/89

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/06/892 June 1989 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