REDS AUDIO VISUAL LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-12 with updates |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SCOTT WALLIS / 07/10/2019 |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WALLIS / 12/11/2018 |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT WALLIS / 12/11/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT WALLIS / 20/06/2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WALLIS / 20/06/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WALLIS |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1515 July 2015 | DISS40 (DISS40(SOAD)) |
14/07/1514 July 2015 | FIRST GAZETTE |
10/07/1510 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/10/1322 October 2013 | DISS40 (DISS40(SOAD)) |
21/10/1321 October 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
08/10/138 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/10/1210 October 2012 | DISS40 (DISS40(SOAD)) |
09/10/129 October 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
09/10/129 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/09/1121 September 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WALLIS / 16/09/2011 |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/09/108 September 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE |
08/09/108 September 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR APPOINTED SCOTT WALLIS |
08/09/108 September 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY |
07/04/107 April 2010 | COMPANY NAME CHANGED JMM & SPM LIMITED CERTIFICATE ISSUED ON 07/04/10 |
07/04/107 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/11/0929 November 2009 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM |
12/06/0912 June 2009 | 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