PUSH4 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
28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from Orchard Trade Street Cardiff CF10 5DT Wales to 5 Willow Walk Cowbridge CF71 7EE on 2024-12-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Satisfaction of charge 065358130002 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 065358130003 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065358130003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 COMPANY BUSINESS 04/12/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065358130002

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM C/O THE ORCHARD MEDIA & EVENTS GROUP LIMITED THE TELEVISION CENTRE CULVERHOUSE CROSS CARDIFF CF5 6XJ WALES

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM INNES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

11/05/1211 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BODENHAM

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR HUW EVANS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 12 YORK PLACE BARRY SOUTH GLAMORGAN CF62 7ED WALES

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR WILLIAM DAVID WYN INNES

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 12 YORK PLACE BARRY SOUTH GLAMORGAN CF62 7ED WALES

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM UNIT 3 WESTSIDE CAMBRIAN INDUSTRIAL ESTATE PONTYCLUN VALE OF GLAMORGAN CF72 9EW

View Document

08/04/108 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PABLO JANCZUR / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW HARRIES EVANS / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL BODENHAM / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GEORGE WILSON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN WORDLEY / 08/04/2010

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CARDIFF CF11 0SN

View Document

07/10/087 October 2008 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ALASTAIR WILSON

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY KTS SECRETARIES LIMITED

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KTS NOMINEES LIMITED

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED COLIN BODENHAM

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MATTHEW WORDLEY

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED PABLO JANCZUR

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED HUW HARRIES EVANS

View Document

17/03/0817 March 2008 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