AA AUDIO VISUAL LTD.

Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/07/247 July 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

26/04/2326 April 2023 Change of details for Mrs Elizabeth Freda Campbell as a person with significant control on 2023-04-26

View Document

25/04/2325 April 2023 Secretary's details changed for Mr Adrian John Campbell on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Adrian John Campbell as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 31 31 Baker Street Weston-Super-Mare N Somerset BS23 3AD England to 31 Baker Street Weston-Super-Mare BS23 3AD on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Adrian John Campbell on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Adrian John Campbell on 2023-04-25

View Document

25/04/2325 April 2023 Secretary's details changed for Mrs Elizabeth Freda Campbell on 2023-04-25

View Document

17/03/2317 March 2023 Registered office address changed from Glentworth Court 1 Knightstone Road Weston-Super-Mare N Somerset BS23 2BQ England to 31 31 Baker Street Weston-Super-Mare N Somerset BS23 3AD on 2023-03-17

View Document

27/11/2227 November 2022 Registered office address changed from The Stable Creative Hub G9 3-6 Wadham Street Weston-Super-Mare Somerset BS23 1JY England to Glentworth Court 1 Knightstone Road Weston-Super-Mare N Somerset BS23 2BQ on 2022-11-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Registered office address changed from Stone Cottage Thorpe Lane Tealby Lincolnshire LN8 3YE to The Stable Creative Hub G9 3-6 Wadham Street Weston-Super-Mare Somerset BS23 1JY on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/03/1917 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN CAMPBELL

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FREDA CAMPBELL

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 30/04/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0720 December 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

13/05/9413 May 1994 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