AV FESTIVAL

Register to unlock more data on OkredoRegister

AV FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06141603

Incorporation date

06/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne NE1 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon17/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2019
Voluntary strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for voluntary strike-off
dot icon18/09/2019
Application to strike the company off the register
dot icon16/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon02/09/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon20/03/2018
Termination of appointment of Vicki Brown as a director on 2017-12-08
dot icon12/06/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon02/02/2017
Director's details changed for Mrs Julia Michelle Bell on 2017-02-02
dot icon24/10/2016
Second filing for the appointment of Julia Bell as a director
dot icon15/09/2016
Termination of appointment of John Warren Shipley as a director on 2016-08-12
dot icon15/09/2016
Termination of appointment of Iain Ashton Watson as a director on 2016-08-12
dot icon01/09/2016
Second filing for the appointment of Marie Nixon as a director
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-06 no member list
dot icon27/01/2016
Appointment of Mr Keith Merrin as a director on 2015-10-09
dot icon23/12/2015
Termination of appointment of Rhodri Davies as a director on 2015-12-18
dot icon23/12/2015
Appointment of Ms Julia Bell as a director on 2015-08-21
dot icon23/12/2015
Appointment of Ms Marie Nixon as a director on 2015-08-21
dot icon23/12/2015
Appointment of Ms Vicki Brown as a director on 2015-02-27
dot icon23/12/2015
Appointment of Mr Benjamin William Roger Cook as a director on 2015-02-27
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-06 no member list
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/12/2014
Appointment of Ms Rebecca Louise Shatwell as a secretary on 2014-12-17
dot icon10/12/2014
Appointment of Lord John Warren Shipley as a director on 2012-02-17
dot icon09/12/2014
Appointment of Mr Adam Cataldo Lopardo as a director on 2012-02-17
dot icon09/12/2014
Termination of appointment of Jenny Hall as a director on 2014-08-22
dot icon09/12/2014
Termination of appointment of Mark Dobson as a director on 2014-08-22
dot icon09/12/2014
Termination of appointment of Kate Brindley as a director on 2014-04-25
dot icon09/12/2014
Termination of appointment of Kari Vickers as a director on 2014-08-22
dot icon13/08/2014
Statement of company's objects
dot icon13/08/2014
Resolutions
dot icon07/08/2014
Certificate of change of name
dot icon07/08/2014
Miscellaneous
dot icon07/08/2014
Change of name notice
dot icon15/04/2014
Annual return made up to 2014-03-06 no member list
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/08/2013
Appointment of Mr James John Armstrong as a director on 2011-12-14
dot icon30/08/2013
Registered office address changed from C/O C/O, Tyneside Cinema Tyneside Cinema 10 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QG on 2013-08-30
dot icon02/04/2013
Annual return made up to 2013-03-06 no member list
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-06 no member list
dot icon03/04/2012
Termination of appointment of Alexandra Jane Craig as a director on 2011-08-17
dot icon14/11/2011
Miscellaneous
dot icon10/11/2011
Miscellaneous
dot icon10/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-06 no member list
dot icon04/04/2011
Appointment of Mr Rhodri Davies as a director
dot icon04/04/2011
Appointment of Ms Kate Brindley as a director
dot icon04/04/2011
Director's details changed for Jenny Hall on 2011-04-03
dot icon03/04/2011
Director's details changed for Iain Ashton Watson on 2011-04-03
dot icon03/04/2011
Appointment of Mr Mark Andrew Robinson as a director
dot icon03/04/2011
Termination of appointment of Andrew Chetty as a director
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/04/2010
Termination of appointment of Claire Byers as a director
dot icon28/04/2010
Termination of appointment of Sally Norman as a director
dot icon06/04/2010
Annual return made up to 2010-03-06 no member list
dot icon06/04/2010
Director's details changed for Iain Ashton Watson on 2010-04-06
dot icon06/04/2010
Director's details changed for Mark Dobson on 2010-04-06
dot icon06/04/2010
Director's details changed for Jenny Hall on 2010-04-06
dot icon06/04/2010
Director's details changed for Mrs Alexandra Jane Craig on 2010-04-06
dot icon06/04/2010
Director's details changed for Ms Claire Byers on 2010-04-06
dot icon06/04/2010
Director's details changed for Sally Jane Norman on 2010-04-06
dot icon06/04/2010
Director's details changed for Kari Vickers on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Andrew Caleya Chetty on 2010-04-06
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon15/07/2009
Director appointed mr andrew caleya chetty
dot icon11/03/2009
Annual return made up to 06/03/09
dot icon10/03/2009
Director's change of particulars / mark dobson / 10/03/2009
dot icon10/03/2009
Director's change of particulars / jenny hall / 10/03/2009
dot icon24/02/2009
Resolutions
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon25/11/2008
Director appointed ms claire byers
dot icon24/11/2008
Appointment terminated secretary honor harger
dot icon24/11/2008
Director appointed mrs alexandra jane craig
dot icon26/08/2008
Appointment terminated director carol cooke
dot icon20/08/2008
Director appointed iain ashton watson
dot icon20/08/2008
Director appointed carol elizabeth cooke
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o tyneside cinema at gateshead old town hall west street gateshead tyne & wear NE8 1HE
dot icon11/08/2008
Appointment terminated director paul collard
dot icon29/03/2008
Annual return made up to 06/03/08
dot icon01/10/2007
New director appointed
dot icon17/05/2007
Registered office changed on 17/05/07 from: 10 pilgrim street newcastle upon tyne NE1 6QG
dot icon29/03/2007
Memorandum and Articles of Association
dot icon20/03/2007
Certificate of change of name
dot icon06/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Julia Michelle
Director
21/08/2015 - Present
8
Brindley, Kate
Director
23/06/2010 - 25/04/2014
1
Collard, Paul
Director
10/09/2007 - 17/04/2008
3
Watson, Iain Ashton
Director
12/03/2007 - 12/08/2016
6
Cook, Benjamin William Roger
Director
27/02/2015 - Present
4

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AV FESTIVAL

AV FESTIVAL is an(a) Dissolved company incorporated on 06/03/2007 with the registered office located at Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne NE1 6SQ. There are currently 8 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 AV FESTIVAL?

toggle

AV FESTIVAL is currently Dissolved. It was registered on 06/03/2007 and dissolved on 17/12/2019.

Where is AV FESTIVAL located?

toggle

AV FESTIVAL is registered at Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne NE1 6SQ.

What does AV FESTIVAL do?

toggle

AV FESTIVAL operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AV FESTIVAL?

toggle

The latest filing was on 17/12/2019: Final Gazette dissolved via voluntary strike-off.