EVENT IMAGE AV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR RYAN MICHAEL PRENTICE / 01/04/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR RYAN MICHAEL PRENTICE / 01/04/2021

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL PRENTICE / 01/04/2021

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL PRENTICE / 01/04/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN MICHAEL PRENTICE / 15/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM LEE CHRISTIAN & CO 161 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0JN ENGLAND

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 PREVSHO FROM 30/04/2017 TO 31/10/2016

View Document

10/03/1710 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 1001

View Document

10/03/1710 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 1001

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 171-173 GRAY'S INN ROAD LONDON GREATER LONDON WC1X 8UE

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL PRENTICE / 13/02/2015

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/05/1421 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL PRENTICE / 17/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL PRENTICE / 28/11/2011

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED RYAN MICHAEL PRENTICE

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information