AUDIO VISUAL LIVE LIMITED

Register to unlock more data on OkredoRegister

AUDIO VISUAL LIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06922552

Incorporation date

03/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kelpatrick Road, Slough SL1 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon12/09/2022
Registered office address changed from C/O Chanctonbury 107 Forest Road Whitehill Bordon GU35 9BA England to 1 Kelpatrick Road Slough SL1 6BW on 2022-09-12
dot icon12/09/2022
Termination of appointment of Clair Elisabeth Frances as a secretary on 2022-09-12
dot icon12/09/2022
Registered office address changed from 107 Forest Road Whitehill Bordon GU35 9BA England to C/O Chanctonbury 107 Forest Road Whitehill Bordon GU35 9BA on 2022-09-12
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon16/03/2021
Registered office address changed from Unit 1 Kelpatrick Road Slough SL1 6BW England to 107 Forest Road Whitehill Bordon GU35 9BA on 2021-03-16
dot icon21/07/2020
Confirmation statement made on 2020-06-03 with updates
dot icon21/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/09/2019
Appointment of Miss Clair Elisabeth Frances as a secretary on 2019-09-12
dot icon26/09/2019
Cessation of Kristian John Ardley as a person with significant control on 2019-09-01
dot icon18/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon16/04/2019
Notification of Kristian John Ardley as a person with significant control on 2016-04-06
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/01/2019
Registered office address changed from Unit 3C Canal Wharf, Station Road Langley Slough Berkshire SL3 6EG to Unit 1 Kelpatrick Road Slough SL1 6BW on 2019-01-17
dot icon03/08/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon05/07/2017
Notification of Kristian Ardley as a person with significant control on 2016-04-06
dot icon25/03/2017
Micro company accounts made up to 2016-06-30
dot icon02/08/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/10/2010
Registered office address changed from Unit 1 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT on 2010-10-12
dot icon08/09/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon08/09/2010
Director's details changed for Kristian John Ardley on 2010-05-25
dot icon15/10/2009
Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 2009-10-15
dot icon24/06/2009
Registered office changed on 24/06/2009 from 47-49 green lane northwood middlesex HA6 3AE U.K.
dot icon24/06/2009
Director appointed kristian john ardley
dot icon22/06/2009
Ad 03/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon06/06/2009
Appointment terminated director ela shah
dot icon06/06/2009
Appointment terminated secretary ashok bhardwaj
dot icon06/06/2009
Appointment terminated director bhardwaj corporate services LIMITED
dot icon03/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
03/06/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ardley, Kristian John
Director
03/06/2009 - Present
-
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
03/06/2009 - 03/06/2009
2636
Shah, Ela Jayendra
Director
03/06/2009 - 03/06/2009
1008
Bhardwaj, Ashok
Secretary
03/06/2009 - 03/06/2009
740
Frances, Clair Elisabeth
Secretary
12/09/2019 - 12/09/2022
-

Persons with Significant Control

2
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 AUDIO VISUAL LIVE LIMITED

AUDIO VISUAL LIVE LIMITED is an(a) Active company incorporated on 03/06/2009 with the registered office located at 1 Kelpatrick Road, Slough SL1 6BW. 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 LIVE LIMITED?

toggle

AUDIO VISUAL LIVE LIMITED is currently Active. It was registered on 03/06/2009 .

Where is AUDIO VISUAL LIVE LIMITED located?

toggle

AUDIO VISUAL LIVE LIMITED is registered at 1 Kelpatrick Road, Slough SL1 6BW.

What does AUDIO VISUAL LIVE LIMITED do?

toggle

AUDIO VISUAL LIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUDIO VISUAL LIVE LIMITED?

toggle

The latest filing was on 12/09/2022: Registered office address changed from C/O Chanctonbury 107 Forest Road Whitehill Bordon GU35 9BA England to 1 Kelpatrick Road Slough SL1 6BW on 2022-09-12.