AA AUDIO VISUAL LTD.
Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
07/07/247 July 2024 | Confirmation statement made on 2024-05-13 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
26/04/2326 April 2023 | Change of details for Mrs Elizabeth Freda Campbell as a person with significant control on 2023-04-26 |
25/04/2325 April 2023 | Secretary's details changed for Mr Adrian John Campbell on 2023-04-25 |
25/04/2325 April 2023 | Change of details for Mr Adrian John Campbell as a person with significant control on 2023-04-25 |
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 |
25/04/2325 April 2023 | Director's details changed for Mr Adrian John Campbell on 2023-04-25 |
25/04/2325 April 2023 | Director's details changed for Mr Adrian John Campbell on 2023-04-25 |
25/04/2325 April 2023 | Secretary's details changed for Mrs Elizabeth Freda Campbell on 2023-04-25 |
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 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/03/1917 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN CAMPBELL |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FREDA CAMPBELL |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 30/04/2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/06/1617 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/07/1226 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/07/108 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/12/0720 December 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/08/0615 August 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/02/0617 February 2006 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
03/05/053 May 2005 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/02/042 February 2004 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/11/013 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
03/07/013 July 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
02/11/992 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
25/05/9925 May 1999 | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS |
21/09/9821 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
26/06/9826 June 1998 | RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS |
04/11/974 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
12/06/9712 June 1997 | RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS |
05/11/965 November 1996 | RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS |
05/11/965 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
17/06/9617 June 1996 | NEW SECRETARY APPOINTED |
11/10/9511 October 1995 | DIRECTOR RESIGNED |
18/07/9518 July 1995 | RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS |
12/07/9512 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
08/06/948 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
18/05/9418 May 1994 | SECRETARY RESIGNED |
13/05/9413 May 1994 | 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