1ST STOP AUDIO VISUAL LIMITED

Register to unlock more data on OkredoRegister

1ST STOP AUDIO VISUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458541

Incorporation date

11/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

30 A High Street, Purley CR8 2AACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon11/10/2024
Micro company accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon27/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon07/07/2023
Registered office address changed from 186 Northcote Road London SW11 6RE England to 30 a High Street Purley CR8 2AA on 2023-07-07
dot icon07/07/2023
Registered office address changed from 30 a High Street Purley CR8 2AA England to 30 a High Street Purley CR8 2AA on 2023-07-07
dot icon29/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/03/2019
Registration of charge 044585410003, created on 2019-03-05
dot icon25/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon25/06/2018
Registered office address changed from 83 Lavender Hill London SW11 5QL to 186 Northcote Road London SW11 6RE on 2018-06-25
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2017
Satisfaction of charge 2 in full
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon15/09/2017
Confirmation statement made on 2017-06-11 with updates
dot icon15/09/2017
Notification of Pilkesh Shah as a person with significant control on 2017-04-01
dot icon15/09/2017
Termination of appointment of Pilkesh Shah as a secretary on 2017-03-31
dot icon14/09/2017
Termination of appointment of Vijay Shah as a director on 2017-03-31
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/08/2016
Secretary's details changed for Pilkesh Shah on 2016-06-09
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Appointment of Mr Pilkesh Shah as a director
dot icon09/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/09/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/08/2009
Return made up to 11/06/09; full list of members
dot icon20/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/09/2008
Return made up to 11/06/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 11/06/07; full list of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/08/2006
Return made up to 11/06/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/07/2005
Return made up to 11/06/05; full list of members
dot icon29/07/2005
Location of register of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/05/2005
Return made up to 11/06/04; full list of members
dot icon08/02/2005
Compulsory strike-off action has been discontinued
dot icon03/02/2005
Total exemption full accounts made up to 2003-06-30
dot icon30/11/2004
First Gazette notice for compulsory strike-off
dot icon10/08/2003
Return made up to 11/06/03; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Ad 27/06/02--------- £ si 1000@1=1000 £ ic 1/1001
dot icon11/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
233.48K
-
0.00
-
-
2022
4
108.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Pilkesh
Director
09/07/2013 - Present
15
Mr Vijay Shah
Director
10/06/2002 - 30/03/2017
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/06/2002 - 10/06/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/06/2002 - 10/06/2002
67500
Shah, Pilkesh
Secretary
10/06/2002 - 30/03/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST STOP AUDIO VISUAL LIMITED

1ST STOP AUDIO VISUAL LIMITED is an(a) Active company incorporated on 11/06/2002 with the registered office located at 30 A High Street, Purley CR8 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST STOP AUDIO VISUAL LIMITED?

toggle

1ST STOP AUDIO VISUAL LIMITED is currently Active. It was registered on 11/06/2002 .

Where is 1ST STOP AUDIO VISUAL LIMITED located?

toggle

1ST STOP AUDIO VISUAL LIMITED is registered at 30 A High Street, Purley CR8 2AA.

What does 1ST STOP AUDIO VISUAL LIMITED do?

toggle

1ST STOP AUDIO VISUAL LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

What is the latest filing for 1ST STOP AUDIO VISUAL LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.