AVC LIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Whitney Markowitz as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Desmond William James Mcewan as a director on 2025-05-30

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Appointment of Ms Stefica Divkovic as a director on 2024-03-04

View Document

26/01/2426 January 2024 Termination of appointment of Nicholas Owen Rudge as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of Mr Desmond William James Mcewan as a director on 2023-08-01

View Document

03/03/233 March 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

03/06/213 June 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2122 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 APPOINTMENT TERMINATED, SECRETARY RENEE LANE

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR BENJAMIN EUGENE ERWIN

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCILWAIN

View Document

03/02/203 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 10003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MR NICHOLAS OWEN RUDGE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HILL

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 242-243 GRESHAM ROAD SLOUGH BERKSHIRE SL1 4PH

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

04/06/184 June 2018 01/03/18 STATEMENT OF CAPITAL GBP 10002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

03/08/163 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 10001

View Document

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR WHITNEY MARKOWITZ

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR MICHAEL MCILWAIN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR RENEE LANE

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED AVC PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

27/09/1227 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENEE JANET LANE / 19/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 412 MONTROSE AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4TJ

View Document

02/01/012 January 2001 COMPANY NAME CHANGED AUDIO VISUAL COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 02/01/01

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/10/006 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

09/07/979 July 1997 £ IC 20000/10000 01/04/97 £ SR 10000@1=10000

View Document

24/06/9724 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 ADOPT MEM AND ARTS 01/04/97

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/10/911 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8819 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 COMPANY NAME CHANGED A.V.C. PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 24/12/87

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM: 289 ABERDEEN AVENUE TRADING ESTATE SLOUGH BERKSHIRE SL1 4HG

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