Advanced company searchLink opens in new window

AUDIO VISUAL SERVICES CORPORATION LIMITED

Company number 01133706

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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
13 Dec 2015 AP03 Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015
13 Dec 2015 AP01 Appointment of Mr Patrick Charles Hill as a director on 1 December 2015
13 Dec 2015 TM01 Termination of appointment of Mahesh Vadgama as a director on 1 December 2015
13 Dec 2015 TM02 Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015
13 Dec 2015 AD01 Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,198,100
07 Oct 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,198,100
07 Oct 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,198,100
01 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
10 Jun 2011 AP01 Appointment of Mr Joseph Michael Mcilwain as a director
09 Jun 2011 TM01 Termination of appointment of Digby Davies as a director
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
03 Oct 2010 AA Full accounts made up to 31 December 2009
30 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr James Markowitz on 1 August 2010
29 Sep 2010 CH01 Director's details changed for Mr Mahesh Vadgama on 1 August 2010