D3 AUDIO & VISUAL LIMITED
Company Documents
Date | Description |
---|---|
07/06/247 June 2024 | Final account prior to dissolution in MVL (final account attached) |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-10-31 |
24/01/2324 January 2023 | Satisfaction of charge 1 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/03/197 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/09/1524 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARC STUART TREADWELL-HEATH / 01/08/2015 |
24/09/1524 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARC STUART TREADWELL-HEATH / 01/08/2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LIDSTONE |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 58 WEST BALDRIDGE ROAD DUNFERMLINE KY12 9AW |
01/11/131 November 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN JOHNSTON MCCULLY / 01/12/2010 |
16/11/1016 November 2010 | ADOPT ARTICLES 05/10/2010 |
30/09/1030 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN JOHNSTON MCCULLY / 21/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC STUART TREADWELL-HEATH / 21/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN LIDSTONE / 21/09/2010 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/11/0721 November 2007 | £ NC 1002/100000 01/11 |
21/11/0721 November 2007 | NC INC ALREADY ADJUSTED 01/11/07 |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | PARTIC OF MORT/CHARGE ***** |
06/01/066 January 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 |
30/09/0530 September 2005 | S366A DISP HOLDING AGM 29/09/05 |
21/09/0521 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D3 AUDIO & VISUAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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