GORDON AUDIO VISUAL LTD

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

23/08/2323 August 2023 Registered office address changed from The Old Torpedo Factory St Leonard's Road London NW10 6st to 23-25 Pages Walk London SE1 4SB on 2023-08-23

View Document

26/07/2326 July 2023 Notification of John-David Papworth as a person with significant control on 2023-04-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Appointment of Mr John-David Papworth as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Nicholas Clark as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Nicholas Clark as a director on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Torpedo Factory Group Ltd as a person with significant control on 2023-04-03

View Document

24/03/2324 March 2023 Termination of appointment of Keith Graham Mccullagh as a director on 2023-03-20

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

06/12/226 December 2022 Satisfaction of charge 1 in full

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Accounts for a small company made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 AUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH GRAHAM MCCULLAGH / 21/11/2013

View Document

13/03/1413 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 21/12/2013

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 21/12/2013

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 COMPANY NAME CHANGED PL DISSOLUTION LTD CERTIFICATE ISSUED ON 04/01/13

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PAPWORTH

View Document

02/02/112 February 2011 COMPANY NAME CHANGED TORPEDO FACTORY GROUP LTD CERTIFICATE ISSUED ON 02/02/11

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED PHENOMENON LIMITED CERTIFICATE ISSUED ON 23/11/10

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PAPWORTH / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK / 18/02/2010

View Document

27/11/0927 November 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM THE OLD TORPEDO FACTORY ST LEONARD'S ROAD LONDON NW10 6ST

View Document

13/06/0813 June 2008 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SYMES MEWS 37 CAMDEN HIGH STREET LONDON NW1 7JE

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 2ND FLOOR 1 BENJAMIN STREET LONDON EC1M 5QG

View Document

26/02/0226 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 16/08/00

View Document

24/08/0024 August 2000 £ NC 5000/250000 16/08

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: CLAYMORE HOUSE ELM HIGH ROAD ELM WISBECH CAMBRIDGESHIRE PE14 0DF

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information