AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08186469

Incorporation date

21/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon29/07/2025
Termination of appointment of Mark Anthony Mulready as a director on 2025-07-28
dot icon19/06/2025
Appointment of Mr Cameron Graeme Andrews as a director on 2025-06-19
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Appointment of Mr Mark Garrett as a director on 2022-06-13
dot icon10/06/2022
Termination of appointment of Matteo Francesco Feraboli as a director on 2022-02-01
dot icon15/09/2021
Appointment of Mr Matteo Francesco Feraboli as a director on 2021-09-15
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Secretary's details changed for Mark Garrett on 2021-09-07
dot icon08/09/2021
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 2021-09-08
dot icon03/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon05/08/2021
Termination of appointment of Phillip Roy Davies as a director on 2021-08-01
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon31/05/2019
Appointment of Mr Mark Anthony Mulready as a director on 2019-01-23
dot icon31/05/2019
Termination of appointment of Michael Jeffrey Barley as a director on 2019-05-31
dot icon07/05/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Secretary's details changed for Mark Garrett on 2019-01-30
dot icon08/10/2018
Notification of a person with significant control statement
dot icon03/10/2018
Registered office address changed from Mark Garrett Chartered Accountant 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-03
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon20/08/2018
Director's details changed for Mr Phillip Davies on 2018-08-19
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Appointment of Mr Phillip Davies as a director on 2018-01-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon21/08/2017
Cessation of Sheila Catherine Cassells as a person with significant control on 2017-08-21
dot icon13/03/2017
Termination of appointment of Christine Maury-Panis as a director on 2017-03-03
dot icon10/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Termination of appointment of Sheila Catherine Cassells as a director on 2016-11-17
dot icon07/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-08-21 no member list
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-21 no member list
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-08-21 no member list
dot icon24/09/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon29/08/2012
Appointment of Ms Sheila Catherine Cassells as a director
dot icon21/08/2012
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
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
412.66K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Cameron Graeme
Director
19/06/2025 - Present
1
Garrett, Mark
Director
13/06/2022 - Present
17
Mulready, Mark Anthony
Director
23/01/2019 - 28/07/2025
-

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+
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 AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED

AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED is an(a) Active company incorporated on 21/08/2012 with the registered office located at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS. There are currently 2 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 AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED?

toggle

AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED is currently Active. It was registered on 21/08/2012 .

Where is AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED located?

toggle

AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED is registered at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS.

What does AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED do?

toggle

AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for AUDIOVISUAL ANTI-PIRACY ALLIANCE LIMITED?

toggle

The latest filing was on 05/09/2025: Micro company accounts made up to 2024-12-31.