WORKSPACE AUDIO VISUAL LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistration of charge 133123420003, created on 2025-08-13

View Document

14/08/2514 August 2025 NewRegistration of charge 133123420002, created on 2025-08-13

View Document

14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/04/259 April 2025 Cessation of Peter James Morrison as a person with significant control on 2025-03-26

View Document

09/04/259 April 2025 Cessation of Marc Thrush as a person with significant control on 2025-03-26

View Document

09/04/259 April 2025 Notification of Thrumor Holdings Ltd as a person with significant control on 2025-03-26

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

12/07/2412 July 2024 Registration of charge 133123420001, created on 2024-06-28

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

04/04/244 April 2024 Change of details for Mr Peter James Morrison as a person with significant control on 2024-01-26

View Document

04/04/244 April 2024 Change of details for Mr Marc Thrush as a person with significant control on 2024-01-26

View Document

06/02/246 February 2024 Change of details for Mr Peter James Morrison as a person with significant control on 2024-01-26

View Document

06/02/246 February 2024 Change of details for Mr Marc Thrush as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

29/01/2429 January 2024 Change of details for Mr Peter James Morrison as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Change of details for Mr Marc Thrush as a person with significant control on 2024-01-26

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/12/228 December 2022 Appointment of Mr Michael Fry as a director on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THRUSH / 21/04/2021

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 2B SANDY LANE FAIR OAK EASTLEIGH SO50 8EL ENGLAND

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 63-66 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES MORRISON / 21/04/2021

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARC THRUSH / 21/04/2021

View Document

03/04/213 April 2021 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