- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |