PHILIP MARKS AUDIO VISUAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Registered office address changed from Gosland Green Cottage Poslingford Sudbury Suffolk CO10 8NA to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds IP32 7GY on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

21/11/2421 November 2024 Change of details for Mr Philip James Marks as a person with significant control on 2024-11-11

View Document

21/11/2421 November 2024 Change of details for Miss Louise Anne Duckling as a person with significant control on 2024-11-11

View Document

20/11/2420 November 2024 Director's details changed for Mr Philip James Marks on 2024-11-11

View Document

20/11/2420 November 2024 Director's details changed for Miss Louise Anne Duckling on 2024-11-11

View Document

12/11/2412 November 2024 Change of details for Miss Louise Anne Duckling as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Change of details for Mr Philip James Marks as a person with significant control on 2024-11-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE DUCKLING

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MISS LOUISE ANNE DUCKLING

View Document

11/12/1511 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/129 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES MARKS / 11/12/2009

View Document

24/10/0924 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 15 BASSINGHAM CRESCENT TIPTREE COLCHESTER CO5 0PY

View Document

27/05/0427 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 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