GORDON AUDIO VISUAL LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/04/2412 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-13 with updates |
23/08/2323 August 2023 | Registered office address changed from The Old Torpedo Factory St Leonard's Road London NW10 6st to 23-25 Pages Walk London SE1 4SB on 2023-08-23 |
26/07/2326 July 2023 | Notification of John-David Papworth as a person with significant control on 2023-04-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Appointment of Mr John-David Papworth as a director on 2023-04-03 |
03/04/233 April 2023 | Termination of appointment of Nicholas Clark as a secretary on 2023-04-03 |
03/04/233 April 2023 | Termination of appointment of Nicholas Clark as a director on 2023-04-03 |
03/04/233 April 2023 | Cessation of Torpedo Factory Group Ltd as a person with significant control on 2023-04-03 |
24/03/2324 March 2023 | Termination of appointment of Keith Graham Mccullagh as a director on 2023-03-20 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
06/12/226 December 2022 | Satisfaction of charge 1 in full |
08/11/228 November 2022 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Accounts for a small company made up to 2021-06-30 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
30/06/2130 June 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/07/209 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
01/05/191 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
17/08/1817 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 AUDITED ABRIDGED |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
15/01/1615 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
02/10/142 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH GRAHAM MCCULLAGH / 21/11/2013 |
13/03/1413 March 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 21/12/2013 |
12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 21/12/2013 |
15/08/1315 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
06/02/136 February 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
04/01/134 January 2013 | COMPANY NAME CHANGED PL DISSOLUTION LTD CERTIFICATE ISSUED ON 04/01/13 |
21/08/1221 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
27/01/1227 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
29/06/1129 June 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
09/03/119 March 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAPWORTH |
02/02/112 February 2011 | COMPANY NAME CHANGED TORPEDO FACTORY GROUP LTD CERTIFICATE ISSUED ON 02/02/11 |
23/11/1023 November 2010 | COMPANY NAME CHANGED PHENOMENON LIMITED CERTIFICATE ISSUED ON 23/11/10 |
14/06/1014 June 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
19/02/1019 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PAPWORTH / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK / 18/02/2010 |
27/11/0927 November 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
06/02/096 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | FULL ACCOUNTS MADE UP TO 30/06/08 |
13/06/0813 June 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM THE OLD TORPEDO FACTORY ST LEONARD'S ROAD LONDON NW10 6ST |
13/06/0813 June 2008 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/12/0717 December 2007 | FULL ACCOUNTS MADE UP TO 30/06/07 |
08/02/078 February 2007 | FULL ACCOUNTS MADE UP TO 30/06/06 |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SYMES MEWS 37 CAMDEN HIGH STREET LONDON NW1 7JE |
03/01/063 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
03/01/063 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | FULL ACCOUNTS MADE UP TO 30/06/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | FULL ACCOUNTS MADE UP TO 30/06/04 |
03/03/043 March 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
10/02/0410 February 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 |
14/03/0314 March 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
01/11/021 November 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
04/04/024 April 2002 | SECRETARY RESIGNED |
04/04/024 April 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | NEW SECRETARY APPOINTED |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 2ND FLOOR 1 BENJAMIN STREET LONDON EC1M 5QG |
26/02/0226 February 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
05/03/015 March 2001 | DIRECTOR RESIGNED |
04/01/014 January 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | DIRECTOR'S PARTICULARS CHANGED |
10/11/0010 November 2000 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0024 August 2000 | NC INC ALREADY ADJUSTED 16/08/00 |
24/08/0024 August 2000 | £ NC 5000/250000 16/08 |
02/06/002 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/006 February 2000 | REGISTERED OFFICE CHANGED ON 06/02/00 FROM: CLAYMORE HOUSE ELM HIGH ROAD ELM WISBECH CAMBRIDGESHIRE PE14 0DF |
06/02/006 February 2000 | SECRETARY RESIGNED |
06/02/006 February 2000 | NEW SECRETARY APPOINTED |
21/12/9921 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