FOURTH DIMENSION AUDIO VISUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | SAIL ADDRESS CHANGED FROM: LYNWOOD HOUSE 2-4 CROFTON ROAD ORPINGTON KENT BR6 8QE |
26/01/1626 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES RUEL / 01/01/2014 |
19/01/1519 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALAN FRANCIS RUEL / 01/01/2014 |
19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS RUEL / 01/01/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1430 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
14/01/1414 January 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/04/1324 April 2013 | DISS40 (DISS40(SOAD)) |
23/04/1323 April 2013 | FIRST GAZETTE |
22/04/1322 April 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
09/01/139 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1118 March 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
29/01/1029 January 2010 | SAIL ADDRESS CREATED |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS RUEL / 07/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES RUEL / 07/01/2010 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAN FRANCIS RUEL / 07/01/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0914 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | MINUTES OF MEETING |
24/11/0824 November 2008 | DIRECTOR APPOINTED ALAN FRANCIS RUEL |
08/01/088 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/03/072 March 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/01/0616 January 2006 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/06/041 June 2004 | FIRST GAZETTE |
01/06/041 June 2004 | STRIKE-OFF ACTION SUSPENDED |
29/01/0329 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
02/03/002 March 2000 | REGISTERED OFFICE CHANGED ON 02/03/00 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE |
02/03/002 March 2000 | NEW SECRETARY APPOINTED |
02/03/002 March 2000 | NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/03/001 March 2000 | REGISTERED OFFICE CHANGED ON 01/03/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
01/03/001 March 2000 | ALTERMEMORANDUM21/02/00 |
01/03/001 March 2000 | DIRECTOR RESIGNED |
01/03/001 March 2000 | SECRETARY RESIGNED |
28/02/0028 February 2000 | COMPANY NAME CHANGED CLASSICWALK LIMITED CERTIFICATE ISSUED ON 29/02/00 |
22/12/9922 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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