F A B AUDIO VISUAL LIMITED
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Micro company accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Micro company accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-30 with updates |
31/07/2331 July 2023 | Cessation of Jeremy Ronald Turner as a person with significant control on 2023-03-31 |
31/07/2331 July 2023 | Register inspection address has been changed from Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB England to 1 Railway Cottages Ellenbrook Lane Hatfield Herts AL10 9NY |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Director's details changed for Mr Phillip John Warris on 2022-12-13 |
13/12/2213 December 2022 | Registered office address changed from 1 Railway Cottages Ellenbrook Lane Hatfield Herts AL10 9NY England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-13 |
13/12/2213 December 2022 | Secretary's details changed for Mr Phillip John Warris on 2022-12-13 |
15/09/2215 September 2022 | Termination of appointment of Maureen Dunlop Lamburn as a secretary on 2022-09-08 |
15/09/2215 September 2022 | Change of details for Mr Phillip John Warris as a person with significant control on 2022-09-13 |
15/09/2215 September 2022 | Secretary's details changed for Mr Phillip John Warris on 2022-09-13 |
15/09/2215 September 2022 | Director's details changed for Mr Phillip John Warris on 2022-09-13 |
15/09/2215 September 2022 | Registered office address changed from Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England to 1 Railway Cottages Ellenbrook Lane Hatfield Herts AL10 9NY on 2022-09-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | SECRETARY APPOINTED MRS MAUREEN DUNLOP LAMBURN |
07/05/207 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
28/05/1928 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
25/10/1825 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | SAIL ADDRESS CHANGED FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RONALD TURNER / 01/01/2012 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | 14/03/17 STATEMENT OF CAPITAL GBP 1500 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8SB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
14/12/1214 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
03/02/123 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/02/123 February 2012 | CHANGE OF NAME 23/01/2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
18/03/1018 March 2010 | SAIL ADDRESS CREATED |
18/03/1018 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN WARRIS / 16/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TURNER / 16/10/2009 |
16/10/0916 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN WARRIS / 16/10/2009 |
09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 1 RAILWAY COTTAGES ELLENBROOK LANE HATFIELD HERTFORDSHIRE AL10 9NY |
06/04/096 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
10/01/0610 January 2006 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
21/03/0221 March 2002 | NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
14/03/0214 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
06/03/026 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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