NUWAY 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 |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
22/10/2422 October 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
21/12/2321 December 2023 | Termination of appointment of Harold Tindall Bursell as a director on 2023-10-27 |
14/12/2314 December 2023 | Termination of appointment of a director |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/12/2116 December 2021 | Director's details changed for Mr Harold Tindall Bursell on 2021-12-01 |
16/12/2116 December 2021 | Secretary's details changed for Paul James Bursell on 2021-12-01 |
15/12/2115 December 2021 | Director's details changed for Mr Christopher John Tindall Bursell on 2021-12-01 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
15/12/2115 December 2021 | Director's details changed for Mr Christopher John Tindall Bursell on 2021-12-01 |
22/11/2122 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
25/11/1925 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
07/08/187 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/12/1416 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/12/1312 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/01/1316 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/05/129 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/05/129 May 2012 | COMPANY NAME CHANGED NU WAY TELEVISION LIMITED CERTIFICATE ISSUED ON 09/05/12 |
09/05/129 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 149-151 KINGSTON ROAD WILLERBY HULL EAST YORKSHIRE HU10 6AL |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
01/02/121 February 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/01/1014 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TINDALL BURSELL / 06/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD TINDALL BURSELL / 06/01/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/02/079 February 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/06/056 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
29/01/0329 January 2003 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
03/01/033 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
17/01/0217 January 2002 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
06/02/016 February 2001 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
26/01/0026 January 2000 | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
06/07/996 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
16/12/9816 December 1998 | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS |
29/09/9829 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
19/03/9819 March 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/03/9819 March 1998 | NEW SECRETARY APPOINTED |
19/03/9819 March 1998 | NEW DIRECTOR APPOINTED |
23/12/9723 December 1997 | RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS |
04/09/974 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
23/12/9623 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
12/12/9612 December 1996 | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS |
14/12/9514 December 1995 | RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS |
12/07/9512 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
11/01/9511 January 1995 | RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS |
20/09/9420 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
11/01/9411 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
22/12/9322 December 1993 | RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS |
25/01/9325 January 1993 | RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS |
22/09/9222 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
27/03/9227 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
27/03/9227 March 1992 | RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS |
21/05/9121 May 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
30/10/9030 October 1990 | SHARES AGREEMENT OTC |
30/10/9030 October 1990 | AD 01/01/88--------- £ SI 100000@1 |
22/03/9022 March 1990 | RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS |
22/03/9022 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
08/12/898 December 1989 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
07/12/897 December 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
31/07/8931 July 1989 | NC INC ALREADY ADJUSTED |
31/07/8931 July 1989 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/87 |
09/12/879 December 1987 | COMPANY NAME CHANGED SPEEDSPACE LIMITED CERTIFICATE ISSUED ON 10/12/87 |
04/12/874 December 1987 | REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP |
04/12/874 December 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/09/8730 September 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NUWAY AUDIO VISUAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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