GLOBAL AUDIO VISUAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/01/2527 January 2025 Return of final meeting in a members' voluntary winding up

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-06-26

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-06-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 ADOPT ARTICLES 12/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 COMPANY NAME CHANGED GLOBAL SCREEN MEDIA LTD CERTIFICATE ISSUED ON 06/02/14

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR WILLIAM IAN MURRAY COUBROUGH

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY ALAN TYERS

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR MARK JOHN HARDING

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN TYERS

View Document

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

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O ALAN TYERS PO BOX 2 2 JUDSON AVENUE STAPLEFORD NOTTINGHAM NG9 7FH ENGLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JO LOGAN

View Document

30/01/1330 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

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

View Accounts

04/12/124 December 2012 SECOND FILING FOR FORM SH01

View Document

30/11/1230 November 2012 29/05/12 STATEMENT OF CAPITAL GBP 3551

View Document

30/11/1230 November 2012 02/04/12 STATEMENT OF CAPITAL GBP 3551

View Document

23/05/1223 May 2012 03/04/12 STATEMENT OF CAPITAL GBP 3551

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR PHILIPPE RAYMOND STEVENSON

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MS JO LOGAN

View Document

29/03/1229 March 2012 SECRETARY APPOINTED MR ALAN LESLIE TYERS

View Document

29/03/1229 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 3551

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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