MERCURY AV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/04/205 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026765370002

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK MCDONALD / 10/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS EUPHEMIA ELIZABETH MCDONALD / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK MCDONALD / 16/10/2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM UNIT 8 ST ALBANS ENTERPRISE CENTRE, LONG SPRING, PORTERS WOOD, ST. ALBANS HERTFORDSHIRE AL3 6EN

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD / 05/06/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 REGISTERED OFFICE CHANGED ON 22/01/06 FROM: UNIT 8G ST ALBANS ENTERPRISE CENTRE LONG SPRING, PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6EN

View Document

22/01/0622 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0622 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0622 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED MERCURY CONFERENCE AUDIOVISUAL L TD CERTIFICATE ISSUED ON 17/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 31 THE WALK POTTERS BAR HERTFORDSHIRE EN6 1QG

View Document

09/09/029 September 2002 COMPANY NAME CHANGED DIAMOND BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 09/09/02

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: P.O.BOX 1495 141 HIGH STREET BARNET HERTS EN5 5XU

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 ALTER MEM AND ARTS 28/01/92

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: CHARTER HSE QUEENS AVE WINCHMORE HILL LONDON N21 3JE

View Document

10/01/9210 January 1992 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