AUDIO VISUAL SHEET METAL LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

29/08/2429 August 2024 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-08-29

View Document

29/08/2429 August 2024 Statement of affairs

View Document

29/08/2429 August 2024 Resolutions

View Document

20/03/2420 March 2024 Termination of appointment of Jonathan Embling Dart as a director on 2024-03-15

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Cessation of Beck Mbi Limited as a person with significant control on 2024-03-01

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Secretary's details changed for Mr Peter Barrett on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Peter John Barrett as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr Peter John Barrett on 2023-09-11

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 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

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WAKEFORD

View Document

09/07/189 July 2018 DIRECTOR APPOINTED JONATHAN EMBLING DART

View Document

14/06/1814 June 2018 CESSATION OF CATHERINE ELIZABETH BARRETT AS A PSC

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN BARRETT / 30/04/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 74.00

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR GRAHAM JAMES WAKEFORD

View Document

18/07/1618 July 2016 ADOPT ARTICLES 30/06/2016

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 20/01/16 FOR FORM AR01

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/161 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 50

View Document

26/01/1626 January 2016 PURCHASE OF SHARES 24/12/2015

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MR PETER BARRETT

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR PETER JOHN BARRETT

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BATES

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY KEITH BATES

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PEARSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE BATES / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH LESLIE BATES / 25/01/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, 34 MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY BROMLEY, KENT, BR1 2EB

View Document

19/02/0919 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, MELBURY HOUSE, 345 SOUTHBOROUGH ROAD, BICKLEY BROMLEY, KENT, BR1 2EB

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 1 DEAN FARRAR STREET, LONDON, SW1H 0DY

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 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