AUDIO VISUAL NETWORK LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved following liquidation

View Document

07/03/237 March 2023 Final Gazette dissolved following liquidation

View Document

23/01/2323 January 2023 Satisfaction of charge 022216740006 in full

View Document

07/12/227 December 2022 Notice of move from Administration to Dissolution

View Document

06/01/226 January 2022 Administrator's progress report

View Document

01/10/211 October 2021 Notice of extension of period of Administration

View Document

25/06/2125 June 2021 Administrator's progress report

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022216740006

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY SUZANNE WILLIAMS

View Document

19/12/1719 December 2017 SECRETARY APPOINTED MR JAMES GEAR

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

17/08/1717 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 6 DANBURY COURT SUNRISE PARKWAY LINFORD WOOD EAST MILTON KEYNES MK14 6PL

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 29/05/15 STATEMENT OF CAPITAL GBP 150000

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE PURCHASE / 23/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE PURCHASE / 23/11/2014

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE PURCHASE / 14/07/2013

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE PURCHASE / 14/07/2013

View Document

04/11/144 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURCHASE

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE PURCHASE / 20/10/2012

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE PURCHASE / 20/10/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PURCHASE / 20/10/2012

View Document

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 950

View Document

13/06/1213 June 2012 STATEMENT BY DIRECTORS

View Document

13/06/1213 June 2012 ADOPT ARTICLES 01/06/2012

View Document

13/06/1213 June 2012 SOLVENCY STATEMENT DATED 01/06/12

View Document

11/11/1111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE LOUISE PURCHASE / 14/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 6 DANBURY COURT SUNRISE PARKWAY LINFORD WOOD EAST MILTON KEYNES BUCKS MK14 6PL

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 6 JAMES WAY DENBIGH WEST INDUSTRIAL ESTATE BLETCHLEY MILTON KEYNES MK1 1SU

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 NC INC ALREADY ADJUSTED 28/11/04

View Document

07/12/047 December 2004 £ NC 30000/100000 28/11

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/08/9529 August 1995 NC INC ALREADY ADJUSTED 30/11/94

View Document

29/08/9529 August 1995 VARYING SHARE RIGHTS AND NAMES 30/11/94

View Document

29/08/9529 August 1995 £ NC 100/30000 30/11/

View Document

29/08/9529 August 1995 ADOPT MEM AND ARTS 30/11/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/09/9229 September 1992 NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

22/08/9122 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9122 August 1991 ALTER MEM AND ARTS 08/08/91

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

23/07/9123 July 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: 8-12 TEMPLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RQ

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED EDGEMANS LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 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