AB AUDIO VISUAL LTD

Register to unlock more data on OkredoRegister

AB AUDIO VISUAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380312

Incorporation date

25/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, 96g New Drove, Wisbech PE13 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/09/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon08/11/2022
Amended total exemption full accounts made up to 2022-04-30
dot icon26/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/07/2022
Notification of Picture Frame Tv Ltd as a person with significant control on 2022-07-01
dot icon15/07/2022
Cessation of Gary Blackburn as a person with significant control on 2022-07-01
dot icon15/07/2022
Appointment of Mr Farayi Tinashe O'connor as a director on 2022-07-02
dot icon12/07/2022
Termination of appointment of Gary Blackburn as a director on 2022-07-01
dot icon12/07/2022
Appointment of Mr Ketan Hirani as a director on 2022-07-01
dot icon12/07/2022
Termination of appointment of Catherine Fiona Blackburn as a director on 2022-07-01
dot icon13/06/2022
Registered office address changed from 10a Westmead Avenue Wisbech Cambridgeshire PE13 2SL to Unit 7, 96G New Drove Wisbech PE13 2RZ on 2022-06-13
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon27/11/2020
Resolutions
dot icon27/11/2020
Resolutions
dot icon27/11/2020
Resolutions
dot icon27/11/2020
Particulars of variation of rights attached to shares
dot icon27/11/2020
Memorandum and Articles of Association
dot icon27/11/2020
Statement of company's objects
dot icon27/11/2020
Change of share class name or designation
dot icon27/11/2020
Particulars of variation of rights attached to shares
dot icon23/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/11/2020
Appointment of Mrs Catherine Fiona Blackburn as a director on 2020-11-16
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon15/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon14/03/2015
Termination of appointment of Catherine Fiona Blackburn as a secretary on 2015-02-25
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon29/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon23/03/2010
Director's details changed for Gary Blackburn on 2010-03-23
dot icon11/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/03/2009
Return made up to 25/02/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/03/2008
Return made up to 25/02/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/03/2007
Return made up to 25/02/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/03/2006
Return made up to 25/02/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2005
Return made up to 25/02/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/03/2004
Return made up to 25/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/03/2003
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon12/03/2003
Return made up to 25/02/03; full list of members
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Registered office changed on 05/03/02 from: 85 south street dorking surrey RH4 2LA
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Secretary resigned
dot icon25/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-16.67 % *

* during past year

Cash in Bank

£118,376.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
124.43K
-
0.00
142.05K
-
2022
8
97.78K
-
0.00
118.38K
-
2022
8
97.78K
-
0.00
118.38K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

97.78K £Descended-21.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.38K £Descended-16.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirani, Ketan
Director
01/07/2022 - Present
2
O'connor, Farayi Tinashe
Director
02/07/2022 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AB AUDIO VISUAL LTD

AB AUDIO VISUAL LTD is an(a) Active company incorporated on 25/02/2002 with the registered office located at Unit 7, 96g New Drove, Wisbech PE13 2RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AB AUDIO VISUAL LTD?

toggle

AB AUDIO VISUAL LTD is currently Active. It was registered on 25/02/2002 .

Where is AB AUDIO VISUAL LTD located?

toggle

AB AUDIO VISUAL LTD is registered at Unit 7, 96g New Drove, Wisbech PE13 2RZ.

What does AB AUDIO VISUAL LTD do?

toggle

AB AUDIO VISUAL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AB AUDIO VISUAL LTD have?

toggle

AB AUDIO VISUAL LTD had 8 employees in 2022.

What is the latest filing for AB AUDIO VISUAL LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.