- Company Overview for D&M AUDIOVISUAL LTD (00801901)
- Filing history for D&M AUDIOVISUAL LTD (00801901)
- People for D&M AUDIOVISUAL LTD (00801901)
- Charges for D&M AUDIOVISUAL LTD (00801901)
- More for D&M AUDIOVISUAL LTD (00801901)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from D&M Audiovisual Ltd Dale Road Worthin West Sussex BN11 2BH United Kingdom to D&M Audiovisual Ltd Dale Road Worthing West Sussex BN11 2BH on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from D&M Audiovisual Ltd Dale Road Worthing BN11 2BH England to D&M Audiovisual Ltd Dale Road Worthin West Sussex BN11 2BH on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from Cell 1 & 2 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom to D&M Audiovisual Ltd Dale Road Worthing BN11 2BH on 23 November 2021 | |
09 Aug 2021 | MR01 | Registration of charge 008019010022, created on 6 August 2021 | |
09 Aug 2021 | MR01 | Registration of charge 008019010023, created on 6 August 2021 | |
08 Jul 2021 | MR04 | Satisfaction of charge 008019010021 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 008019010020 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 008019010019 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 008019010018 in full | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
17 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Kevin Patrick Duffy as a director on 9 October 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Scott St.Clair as a director on 9 October 2020 | |
15 Dec 2020 | MR01 | Registration of charge 008019010021, created on 8 December 2020 | |
26 Oct 2020 | MA | Memorandum and Articles of Association | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | MR01 | Registration of charge 008019010020, created on 9 October 2020 | |
19 Oct 2020 | MR01 | Registration of charge 008019010019, created on 9 October 2020 | |
13 Oct 2020 | MR01 | Registration of charge 008019010018, created on 9 October 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Jason Edward Hartley Dear as a director on 6 September 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Cell 6 & 7 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom to Cell 1 & 2 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Cell 1 & 2 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom to Cell 6 & 7 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 16 July 2019 |