AUDIO VISUAL FACILITIES LIMITED

Register to unlock more data on OkredoRegister

AUDIO VISUAL FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114418

Incorporation date

24/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Prospect Place, Welwyn, Hertfordshire AL6 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Change of details for Mr David Philip Johnson-Stockwell as a person with significant control on 2024-02-09
dot icon12/02/2024
Change of details for Miss Lesley Patricia Field as a person with significant control on 2024-02-09
dot icon12/02/2024
Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12
dot icon12/02/2024
Director's details changed for Mr David Philip Johnson-Stockwell on 2024-02-09
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon03/12/2021
Change of details for Mr David Philip Johnson-Stockwell as a person with significant control on 2021-08-28
dot icon02/12/2021
Change of details for Miss Lesley Patricia Field as a person with significant control on 2021-08-28
dot icon02/12/2021
Director's details changed for Mr David Philip Johnson-Stockwell on 2021-08-28
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon03/11/2020
Change of details for Mr David Phillip Johnson-Stockwell as a person with significant control on 2020-10-13
dot icon15/10/2020
Change of details for Mr David Phillip Johnson-Stockwell as a person with significant control on 2020-10-13
dot icon14/10/2020
Cessation of David Phillip Johnson-Stockwell as a person with significant control on 2020-10-13
dot icon14/10/2020
Notification of Lesley Patricia Field as a person with significant control on 2020-10-13
dot icon14/10/2020
Director's details changed for David Phillip Johnson-Stockwell on 2020-10-13
dot icon13/10/2020
Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 2020-10-13
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon28/11/2017
Notification of David Phillip Johnson-Stockwell as a person with significant control on 2016-06-01
dot icon10/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon21/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon27/11/2015
Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 2015-11-27
dot icon26/11/2015
Director's details changed for David Phillip Johnson-Stockwell on 2015-11-26
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon14/02/2012
Previous accounting period shortened from 2011-11-30 to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon01/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/02/2011
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA United Kingdom on 2011-02-04
dot icon14/01/2011
Appointment of David Philip Johnson-Stockwell as a director
dot icon14/01/2011
Termination of appointment of Roy Mutlow as a director
dot icon14/01/2011
Termination of appointment of Lauraine Humes as a secretary
dot icon25/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon05/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Roy Wilton Mutlow on 2009-10-02
dot icon25/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/12/2008
Return made up to 24/11/08; full list of members
dot icon12/12/2008
Location of register of members
dot icon03/10/2008
Registered office changed on 03/10/2008 from 3 college yard st albans herts AL3 4PA
dot icon18/09/2008
Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW
dot icon13/03/2008
Accounts for a dormant company made up to 2007-11-30
dot icon29/11/2007
Return made up to 24/11/07; full list of members
dot icon23/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon01/12/2006
Return made up to 24/11/06; full list of members
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon20/06/2006
Accounts for a dormant company made up to 2005-11-30
dot icon29/11/2005
Return made up to 24/11/05; full list of members
dot icon29/11/2005
Location of register of members
dot icon19/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon21/12/2004
Return made up to 24/11/04; full list of members
dot icon02/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon14/05/2004
Director resigned
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Registered office changed on 28/04/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon28/04/2004
Return made up to 24/11/03; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2002-11-30
dot icon04/12/2002
Return made up to 24/11/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/03/2002
Return made up to 24/11/01; full list of members
dot icon29/01/2001
Resolutions
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: 10 charlotte street manchester M1 4EX
dot icon29/01/2001
Ad 08/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2001
Certificate of change of name
dot icon14/12/2000
Registered office changed on 14/12/00 from: 39 leicester road salford M7 4AS
dot icon24/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.50K
-
0.00
63.14K
-
2022
2
57.45K
-
0.00
68.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson-Stockwell, David Philip
Director
04/01/2011 - Present
1

Persons with Significant Control

3
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 AUDIO VISUAL FACILITIES LIMITED

AUDIO VISUAL FACILITIES LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at 10 Prospect Place, Welwyn, Hertfordshire AL6 9EW. 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 AUDIO VISUAL FACILITIES LIMITED?

toggle

AUDIO VISUAL FACILITIES LIMITED is currently Active. It was registered on 24/11/2000 .

Where is AUDIO VISUAL FACILITIES LIMITED located?

toggle

AUDIO VISUAL FACILITIES LIMITED is registered at 10 Prospect Place, Welwyn, Hertfordshire AL6 9EW.

What does AUDIO VISUAL FACILITIES LIMITED do?

toggle

AUDIO VISUAL FACILITIES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AUDIO VISUAL FACILITIES LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.