AUDIO VISUAL NETWORK LIMITED

Register to unlock more data on OkredoRegister

AUDIO VISUAL NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02221674

Incorporation date

16/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon07/03/2023
Final Gazette dissolved following liquidation
dot icon22/01/2023
Satisfaction of charge 022216740006 in full
dot icon07/12/2022
Notice of move from Administration to Dissolution
dot icon28/06/2022
Administrator's progress report
dot icon06/01/2022
Administrator's progress report
dot icon01/10/2021
Notice of extension of period of Administration
dot icon25/06/2021
Administrator's progress report
dot icon19/02/2021
Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-02-19
dot icon09/02/2021
Notice of deemed approval of proposals
dot icon25/01/2021
Statement of administrator's proposal
dot icon14/12/2020
Registered office address changed from 8 Vincent Avenue Crownhill Milton Keynes MK8 0AB England to 81 Station Road Marlow SL7 1NS on 2020-12-14
dot icon14/12/2020
Appointment of an administrator
dot icon11/12/2020
Termination of appointment of James Gear as a secretary on 2020-11-30
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon11/04/2018
Registration of charge 022216740006, created on 2018-04-06
dot icon06/04/2018
Satisfaction of charge 5 in full
dot icon19/12/2017
Appointment of Mr James Gear as a secretary on 2017-12-19
dot icon19/12/2017
Termination of appointment of Suzanne Louise Williams as a secretary on 2017-12-19
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/02/2017
Registered office address changed from 6 Danbury Court Sunrise Parkway Linford Wood East Milton Keynes MK14 6PL to 8 Vincent Avenue Crownhill Milton Keynes MK8 0AB on 2017-02-03
dot icon08/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon02/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Director's details changed for Mrs Suzanne Louise Purchase on 2014-11-23
dot icon04/12/2014
Secretary's details changed for Mrs Suzanne Louise Purchase on 2014-11-23
dot icon04/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mrs Suzanne Louise Purchase on 2013-07-14
dot icon04/11/2014
Secretary's details changed for Mrs Suzanne Louise Purchase on 2013-07-14
dot icon10/06/2014
Termination of appointment of Stephen Purchase as a director
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon11/07/2013
Previous accounting period extended from 2012-11-30 to 2013-05-31
dot icon06/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Mrs Suzanne Louise Purchase on 2012-10-20
dot icon06/11/2012
Director's details changed for Mrs Suzanne Louise Purchase on 2012-10-20
dot icon06/11/2012
Director's details changed for Mr Stephen John Purchase on 2012-10-20
dot icon20/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/06/2012
Statement by directors
dot icon13/06/2012
Statement of capital on 2012-06-13
dot icon13/06/2012
Solvency statement dated 01/06/12
dot icon13/06/2012
Resolutions
dot icon11/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon26/04/2010
Director's details changed for Miss Suzanne Louise Purchase on 2010-02-14
dot icon18/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/03/2009
Return made up to 14/02/09; full list of members
dot icon03/03/2009
Location of debenture register
dot icon02/03/2009
Registered office changed on 02/03/2009 from 6 danbury court sunrise parkway linford wood east milton keynes bucks MK14 6PL
dot icon02/03/2009
Location of register of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Registered office changed on 24/11/2008 from 6 james way denbigh west industrial estate bletchley milton keynes MK1 1SU
dot icon14/02/2008
Return made up to 14/02/08; full list of members
dot icon14/02/2008
Secretary's particulars changed;director's particulars changed
dot icon13/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/03/2007
Return made up to 16/02/07; full list of members
dot icon20/03/2007
Secretary's particulars changed;director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon24/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/03/2006
Return made up to 16/02/06; full list of members
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon22/04/2005
Accounts for a small company made up to 2004-11-30
dot icon17/03/2005
Return made up to 16/02/05; full list of members
dot icon07/01/2005
Secretary's particulars changed;director's particulars changed
dot icon07/12/2004
Ad 28/11/04--------- £ si 50000@1=50000 £ ic 15132/65132
dot icon07/12/2004
Nc inc already adjusted 28/11/04
dot icon07/12/2004
Resolutions
dot icon04/10/2004
Accounts for a small company made up to 2003-11-30
dot icon30/03/2004
Return made up to 16/02/04; full list of members
dot icon20/03/2003
Return made up to 16/02/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-11-30
dot icon19/03/2002
Accounts for a small company made up to 2001-11-30
dot icon12/03/2002
Return made up to 16/02/02; full list of members
dot icon08/03/2001
Return made up to 16/02/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-11-30
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon31/03/2000
Return made up to 16/02/00; full list of members
dot icon13/10/1999
Secretary's particulars changed;director's particulars changed
dot icon13/10/1999
Director's particulars changed
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon23/09/1999
Return made up to 16/02/99; full list of members
dot icon01/04/1999
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Accounts for a small company made up to 1997-11-30
dot icon30/06/1998
Particulars of mortgage/charge
dot icon14/04/1998
Return made up to 16/02/98; no change of members
dot icon15/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Return made up to 16/02/97; no change of members
dot icon14/03/1997
Full accounts made up to 1996-11-30
dot icon24/12/1996
Ad 30/11/96--------- £ si 32@1=32 £ ic 15100/15132
dot icon17/04/1996
Return made up to 16/02/96; full list of members
dot icon12/04/1996
Full accounts made up to 1995-11-30
dot icon03/10/1995
Full accounts made up to 1994-11-30
dot icon29/08/1995
Ad 30/11/94--------- £ si 15000@1
dot icon29/08/1995
Nc inc already adjusted 30/11/94
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon30/05/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-11-30
dot icon24/05/1994
Director's particulars changed
dot icon12/04/1994
Director's particulars changed
dot icon12/04/1994
Return made up to 16/02/94; no change of members
dot icon19/05/1993
Full accounts made up to 1992-11-30
dot icon15/03/1993
Return made up to 16/02/93; full list of members
dot icon07/10/1992
Full accounts made up to 1991-11-30
dot icon29/09/1992
New secretary appointed
dot icon22/09/1992
Secretary resigned
dot icon11/05/1992
New director appointed
dot icon06/03/1992
Return made up to 16/02/92; full list of members
dot icon06/03/1992
Registered office changed on 06/03/92
dot icon01/10/1991
Accounts for a small company made up to 1990-11-30
dot icon22/08/1991
Memorandum and Articles of Association
dot icon22/08/1991
Resolutions
dot icon23/07/1991
Accounts for a small company made up to 1989-11-30
dot icon23/07/1991
Return made up to 31/12/89; full list of members
dot icon13/05/1991
Return made up to 31/12/90; full list of members
dot icon10/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon28/12/1988
Particulars of mortgage/charge
dot icon14/09/1988
Particulars of mortgage/charge
dot icon04/08/1988
Registered office changed on 04/08/88 from: 8-12 temple street aylesbury buckinghamshire HP20 2RQ
dot icon27/07/1988
Certificate of change of name
dot icon12/04/1988
Registered office changed on 12/04/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/04/1988
New director appointed
dot icon12/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
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

0

No officers data available.

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About AUDIO VISUAL NETWORK LIMITED

AUDIO VISUAL NETWORK LIMITED is an(a) Dissolved company incorporated on 16/02/1988 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There is currently no active directors 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 NETWORK LIMITED?

toggle

AUDIO VISUAL NETWORK LIMITED is currently Dissolved. It was registered on 16/02/1988 and dissolved on 07/03/2023.

Where is AUDIO VISUAL NETWORK LIMITED located?

toggle

AUDIO VISUAL NETWORK LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does AUDIO VISUAL NETWORK LIMITED do?

toggle

AUDIO VISUAL NETWORK LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for AUDIO VISUAL NETWORK LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved following liquidation.