ELECTROMEDIA AUDIO VISUAL LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Registered office address changed from 15 Hunters Lane Hartford Northwich Cheshire CW8 2ZL England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2024-12-05

View Document

28/11/2428 November 2024 Statement of affairs

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Resolutions

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016594200003

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN ROYLE / 23/11/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN PHILIP ROYLE / 23/11/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANN ROYLE / 23/11/2017

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM THE HOLLIES 8 BROOMVILLE AVENUE SALE CHESHIRE M33 3DD

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 30/04/16 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016594200002

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/07/132 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE ASHCROFT

View Document

15/06/1215 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/07/1118 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROYLE / 01/05/2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/09/0527 September 2005 B SHARES RANK PARI PASS 12/09/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 1 CHURCH ROAD GATLEY CHEADLE CHESHIRE SK8 4NG

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

16/05/0016 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 DIV 01/10/98

View Document

22/10/9822 October 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/10/9822 October 1998 DIVISION OF SHARES 01/10/98

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/08/9313 August 1993 S252 DISP LAYING ACC 28/07/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 AUDITOR'S RESIGNATION

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 676 WILMSLOW ROAD DIDSBURY MANCHESTER M20 0DN

View Document

17/10/9017 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 20/04/88

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 RETURN MADE UP TO 30/04/85; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 RETURN MADE UP TO 30/04/84; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

02/09/882 September 1988 DISSOLUTION DISCONTINUED

View Document

19/08/8819 August 1988 FIRST GAZETTE

View Document

18/01/8818 January 1988 NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 REGISTERED OFFICE CHANGED ON 14/08/86 FROM: 8 PRINCETON MANSION PRINCETON STREET LONDON WC1R 4BD

View Document

19/08/8219 August 1982 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