DIRECT AUDIO VISUAL LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Tower Court Oakdale Road York YO30 4XL England to 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-08-11

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewStatement of affairs

View Document

04/11/244 November 2024 Registered office address changed from 84 Wigginton Road York YO31 8JQ England to Tower Court Oakdale Road York YO30 4XL on 2024-11-04

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/03/2224 March 2022 Satisfaction of charge 088964460003 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/12/1930 December 2019 30/09/19 AUDITED ABRIDGED

View Document

19/12/1919 December 2019 31/03/19 AUDITED ABRIDGED

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETE RUTHERFORD

View Document

10/11/1910 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURST

View Document

10/11/1910 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TIPPETTS

View Document

10/11/1910 November 2019 CESSATION OF CARMEL (GROUP) LIMITED AS A PSC

View Document

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM UNIT A BLENHEIM HOUSE 1 BLENHEIM ROAD EPSON SURREY KT19 9BE

View Document

10/11/1910 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088964460003

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARTIN ROBERT LEWIS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088964460002

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088964460001

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER CLARKE

View Document

11/04/1811 April 2018 CESSATION OF JOHN MCCARTHY HAMILTON AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEL (GROUP) LIMITED

View Document

09/04/189 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

09/04/189 April 2018 ADOPT ARTICLES 21/03/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 5 NINE TREES TRADING ESTATE, MORTHEN ROAD THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9JG

View Document

06/04/186 April 2018 DIRECTOR APPOINTED ANTHONY HURST

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON

View Document

05/04/185 April 2018 DIRECTOR APPOINTED DAVID CHARLES TIPPETTS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HUDSON

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088964460001

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR KEITH HUDSON

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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