AUDIO VISUAL SERVICES CORPORATION LIMITED

Register to unlock more data on OkredoRegister

AUDIO VISUAL SERVICES CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01133706

Incorporation date

11/09/1973

Size

Medium

Contacts

Registered address

Registered address

1 Union Business Park, Florence Way, Uxbridge UB8 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1974)
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/09/2025
Appointment of Mr Surjit Kumar Bangar as a director on 2025-09-24
dot icon24/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon02/06/2025
Termination of appointment of Desmond William James Mcewan as a director on 2025-05-30
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon15/03/2024
Appointment of Ms Stefica Divkovic as a director on 2024-03-04
dot icon26/01/2024
Termination of appointment of Nicholas Owen Rudge as a director on 2023-12-31
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon10/08/2023
Appointment of Mr Desmond William James Mcewan as a director on 2023-08-01
dot icon30/12/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon29/01/2021
Full accounts made up to 2019-12-31
dot icon16/12/2020
Termination of appointment of Renee Janet Lane as a secretary on 2020-12-16
dot icon22/09/2020
Appointment of Mr Benjamin Eugene Erwin as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Joseph Michael Mcilwain as a director on 2020-09-22
dot icon01/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon13/12/2019
Appointment of Mr Nicholas Owen Rudge as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of Patrick Charles Hill as a director on 2019-12-13
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 2019-09-19
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Termination of appointment of Ali Vafa as a director on 2017-05-01
dot icon24/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon13/12/2015
Appointment of Mrs Renee Janet Lane as a secretary on 2015-12-01
dot icon13/12/2015
Appointment of Mr Patrick Charles Hill as a director on 2015-12-01
dot icon13/12/2015
Termination of appointment of Mahesh Vadgama as a director on 2015-12-01
dot icon13/12/2015
Termination of appointment of Mahesh Vadgama as a secretary on 2015-12-01
dot icon13/12/2015
Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 2015-12-13
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon10/06/2011
Appointment of Mr Joseph Michael Mcilwain as a director
dot icon09/06/2011
Termination of appointment of Digby Davies as a director
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr James Markowitz on 2010-08-01
dot icon29/09/2010
Director's details changed for Mr Mahesh Vadgama on 2010-08-01
dot icon29/09/2010
Appointment of Mr Mahesh Vadgama as a director
dot icon21/09/2010
Termination of appointment of James Markowitz as a director
dot icon15/01/2010
Appointment of Mr Ali Vafa as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon29/10/2009
Termination of appointment of Ian Yates as a director
dot icon29/10/2009
Appointment of Mr James Markowitz as a director
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 18/08/08; full list of members
dot icon08/01/2008
Return made up to 18/08/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 18/08/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/08/2005
Return made up to 18/08/05; full list of members
dot icon22/06/2005
Director resigned
dot icon22/06/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon09/04/2005
Particulars of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Return made up to 18/08/04; full list of members
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Secretary resigned
dot icon07/01/2004
Full accounts made up to 2002-12-31
dot icon23/12/2003
Ad 10/12/03--------- £ si 2400000@1=2400000 £ ic 2798100/5198100
dot icon22/12/2003
Nc inc already adjusted 10/12/03
dot icon22/12/2003
Resolutions
dot icon25/10/2003
Secretary's particulars changed
dot icon02/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/08/2003
Return made up to 18/08/03; full list of members
dot icon27/05/2003
Director's particulars changed
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 18/08/02; full list of members
dot icon13/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/03/2002
Full accounts made up to 2000-09-30
dot icon13/11/2001
Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU
dot icon31/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon19/09/2001
Full accounts made up to 2000-05-31
dot icon23/08/2001
Return made up to 18/08/01; full list of members
dot icon30/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon27/07/2001
Accounting reference date shortened from 31/05/01 to 30/09/00
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
Secretary resigned
dot icon23/04/2001
Ad 09/04/01--------- £ si 2798000@1=2798000 £ ic 100/2798100
dot icon23/04/2001
Resolutions
dot icon23/04/2001
£ nc 100/3000000 09/04/01
dot icon20/04/2001
Registered office changed on 20/04/01 from: 191 the vale london W3 7QS
dot icon22/03/2001
Director's particulars changed
dot icon09/03/2001
New secretary appointed
dot icon09/03/2001
Secretary resigned
dot icon28/02/2001
Resolutions
dot icon27/02/2001
Delivery ext'd 3 mth 31/05/00
dot icon21/12/2000
New director appointed
dot icon16/11/2000
Accounting reference date shortened from 30/09/00 to 31/05/00
dot icon27/10/2000
Full accounts made up to 1999-09-30
dot icon10/10/2000
Certificate of change of name
dot icon14/09/2000
Return made up to 18/08/00; full list of members
dot icon11/09/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon26/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon22/05/2000
Full accounts made up to 1998-09-30
dot icon25/08/1999
Return made up to 18/08/99; full list of members
dot icon16/08/1999
Return made up to 28/09/98; full list of members
dot icon02/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon14/05/1999
Location of register of members
dot icon14/05/1999
Secretary resigned
dot icon23/04/1999
New secretary appointed
dot icon20/04/1999
Registered office changed on 20/04/99 from: spencer house 23 sheen road richmond surrey TW9 1BN
dot icon09/11/1998
New director appointed
dot icon13/10/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon13/08/1998
Certificate of change of name
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Director resigned
dot icon07/07/1998
New director appointed
dot icon04/07/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon21/11/1997
Return made up to 28/09/97; full list of members
dot icon21/08/1997
Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex UB6 8UQ
dot icon21/05/1997
Resolutions
dot icon10/03/1997
New director appointed
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon02/12/1996
Return made up to 28/09/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Declaration of satisfaction of mortgage/charge
dot icon23/04/1996
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Return made up to 28/09/95; no change of members
dot icon02/11/1995
Director resigned;new director appointed
dot icon13/09/1995
Full accounts made up to 1994-12-31
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 icon04/10/1994
Return made up to 28/09/94; no change of members
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
New director appointed
dot icon01/11/1993
Return made up to 28/09/93; full list of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
New director appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 28/09/92; no change of members
dot icon20/01/1992
Director resigned
dot icon20/01/1992
New director appointed
dot icon08/01/1992
Full accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 28/09/91; no change of members
dot icon08/10/1991
Director resigned
dot icon30/08/1991
Director resigned
dot icon08/08/1991
Secretary resigned;new secretary appointed
dot icon30/07/1991
Court order
dot icon22/07/1991
New director appointed
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 28/09/90; full list of members
dot icon31/08/1990
New director appointed
dot icon22/08/1990
New director appointed
dot icon22/08/1990
New director appointed
dot icon22/08/1990
New director appointed
dot icon12/06/1990
Return made up to 03/05/90; full list of members
dot icon05/06/1990
Full accounts made up to 1988-12-31
dot icon18/05/1990
New director appointed
dot icon17/05/1990
Particulars of mortgage/charge
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Auditor's resignation
dot icon19/12/1989
New director appointed
dot icon17/11/1989
Director resigned
dot icon07/08/1989
Resolutions
dot icon06/07/1989
New director appointed
dot icon30/06/1989
Particulars of mortgage/charge
dot icon03/03/1989
Declaration of satisfaction of mortgage/charge
dot icon03/03/1989
Declaration of satisfaction of mortgage/charge
dot icon03/03/1989
Declaration of satisfaction of mortgage/charge
dot icon03/03/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Director resigned
dot icon16/01/1989
Return made up to 31/10/88; full list of members
dot icon12/12/1988
Full accounts made up to 1987-12-31
dot icon24/11/1988
Registered office changed on 24/11/88 from: 303-315 cricklewood broadway london NW2 6PQ
dot icon16/11/1988
Director resigned
dot icon04/11/1988
Director resigned
dot icon04/11/1988
Director resigned
dot icon04/11/1988
Director resigned
dot icon04/11/1988
Director resigned
dot icon26/09/1988
Director resigned
dot icon22/09/1988
Director's particulars changed
dot icon19/05/1988
New director appointed
dot icon13/05/1988
New director appointed
dot icon05/05/1988
New director appointed
dot icon08/04/1988
Return made up to 14/12/87; full list of members
dot icon15/03/1988
Accounts made up to 1987-03-31
dot icon19/02/1988
Secretary resigned;new secretary appointed
dot icon08/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon19/11/1987
Particulars of mortgage/charge
dot icon17/11/1987
Resolutions
dot icon11/11/1987
Director resigned
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 26/08/86; full list of members
dot icon20/06/1986
New director appointed
dot icon25/02/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon61 *

* during past year

Number of employees

106
2022
change arrow icon+1,054.47 % *

* during past year

Cash in Bank

£1,420,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
45
478.00K
-
0.00
123.00K
-
2022
106
789.00K
-
13.73M
1.42M
-
2022
106
789.00K
-
13.73M
1.42M
-

Employees

2022

Employees

106 Ascended136 % *

Net Assets(GBP)

789.00K £Ascended65.06 % *

Total Assets(GBP)

-

Turnover(GBP)

13.73M £Ascended- *

Cash in Bank(GBP)

1.42M £Ascended1.05K % *

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
Mcewan, Desmond William James
Director
01/08/2023 - 30/05/2025
37
Rudge, Nicholas Owen
Director
13/12/2019 - 31/12/2023
18
Erwin, Benjamin Eugene
Director
22/09/2020 - Present
23
Bangar, Surjit Kumar
Director
24/09/2025 - Present
23
Divkovic, Stefica
Director
04/03/2024 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About AUDIO VISUAL SERVICES CORPORATION LIMITED

AUDIO VISUAL SERVICES CORPORATION LIMITED is an(a) Active company incorporated on 11/09/1973 with the registered office located at 1 Union Business Park, Florence Way, Uxbridge UB8 2LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 106 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIO VISUAL SERVICES CORPORATION LIMITED?

toggle

AUDIO VISUAL SERVICES CORPORATION LIMITED is currently Active. It was registered on 11/09/1973 .

Where is AUDIO VISUAL SERVICES CORPORATION LIMITED located?

toggle

AUDIO VISUAL SERVICES CORPORATION LIMITED is registered at 1 Union Business Park, Florence Way, Uxbridge UB8 2LS.

What does AUDIO VISUAL SERVICES CORPORATION LIMITED do?

toggle

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

How many employees does AUDIO VISUAL SERVICES CORPORATION LIMITED have?

toggle

AUDIO VISUAL SERVICES CORPORATION LIMITED had 106 employees in 2022.

What is the latest filing for AUDIO VISUAL SERVICES CORPORATION LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a medium company made up to 2024-12-31.