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)
15 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 15 July 2019
06 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
23 May 2019 TM01 Termination of appointment of Peter Harper as a director on 23 May 2019
20 May 2019 TM01 Termination of appointment of Mairead Terrie O'connell as a director on 4 April 2019
20 May 2019 TM01 Termination of appointment of a director
17 May 2019 AP01 Appointment of Mr Bart Diederik Muller as a director on 13 May 2019
12 Dec 2018 AA Full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
18 May 2017 AP01 Appointment of Mr Peter Harper as a director on 28 February 2017
18 May 2017 AP01 Appointment of Mr Joseph Tristani as a director on 28 February 2017
03 Mar 2017 MR04 Satisfaction of charge 17 in full
16 Sep 2016 AA Full accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,018,271
04 Feb 2016 AD01 Registered office address changed from Cells 5 & 8 Kopshop 6 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Cell 6 & 7 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 4 February 2016
07 Sep 2015 AA Full accounts made up to 31 March 2015
24 Jun 2015 AD01 Registered office address changed from Kingsbridge House Padbury Oaks 581 Bath Road Longford Middlesex UB7 0EW to Cells 5 & 8 Kopshop 6 Old London Road Kingston upon Thames KT2 6QF on 24 June 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,018,271
06 May 2015 TM01 Termination of appointment of Mark Andrew Leslie Perrins as a director on 31 August 2014
06 Jan 2015 AA Full accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,018,271
31 Oct 2013 AA Full accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
09 Oct 2012 AA Full accounts made up to 31 March 2012