Advanced company searchLink opens in new window

D&M AUDIOVISUAL LTD

Company number 00801901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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