FUNTIME AUDIO VISUAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Previous accounting period extended from 2024-08-27 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-08-31

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2022-02-11

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 15 CHATSWORTH TERRACE HARROGATE NORTH YORKSHIRE HG1 5HT

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANNE LAWSON

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LAWSON / 30/04/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM UNITS 4-5 GROVE PARK CENTRE GROVE PARK VIEW HARROGATE NORTH YORKSHIRE HG1 4BT

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/12/1317 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG LAWSON / 11/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE LAWSON / 11/09/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM UNIT 16 VALLEY HOUSE HORNBEAM BUSINESS PARK HOOKSTONE ROAD HARROGATE HG2 8QY

View Document

17/10/0817 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

11/09/0311 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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