AVC LIVE LIMITED

Register to unlock more data on OkredoRegister

AVC LIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01921674

Incorporation date

12/06/1985

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 12/09/1986)
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon24/09/2025
Appointment of Mr Surjit Kumar Bangar as a director on 2025-09-24
dot icon02/06/2025
Termination of appointment of Whitney Markowitz as a director on 2025-05-30
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 icon19/09/2024
Confirmation statement made on 2024-09-09 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 icon13/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Appointment of Mr Desmond William James Mcewan as a director on 2023-08-01
dot icon03/03/2023
Full accounts made up to 2021-12-31
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon03/06/2021
Full accounts made up to 2019-12-31
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Termination of appointment of Renee Janet Lane as a secretary on 2020-12-16
dot icon22/09/2020
Confirmation statement made on 2020-09-09 with updates
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 Michael Mcilwain as a director on 2020-09-22
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-31
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 icon09/12/2019
Satisfaction of charge 3 in full
dot icon09/12/2019
Satisfaction of charge 2 in full
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon20/09/2019
Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 2019-09-20
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon13/10/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon29/04/2015
Appointment of Mr Whitney Markowitz as a director on 2015-04-14
dot icon29/04/2015
Appointment of Mr Michael Mcilwain as a director on 2015-04-14
dot icon28/04/2015
Termination of appointment of Renee Janet Lane as a director on 2015-04-14
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Certificate of change of name
dot icon31/01/2013
Change of name notice
dot icon27/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon22/09/2010
Director's details changed for Renee Janet Lane on 2010-09-19
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 19/09/09; full list of members
dot icon27/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon24/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2007
Return made up to 19/09/07; full list of members
dot icon19/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/09/2006
Return made up to 19/09/06; full list of members
dot icon31/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/09/2005
Return made up to 19/09/05; full list of members
dot icon30/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon27/10/2004
Return made up to 19/09/04; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/11/2003
Return made up to 19/09/03; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/10/2002
Return made up to 19/09/02; full list of members
dot icon22/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon01/10/2001
Return made up to 19/09/01; full list of members
dot icon21/03/2001
Accounts for a medium company made up to 2000-12-31
dot icon15/01/2001
Registered office changed on 15/01/01 from: 412 montrose avenue slough trading estate slough berkshire SL1 4TJ
dot icon02/01/2001
Certificate of change of name
dot icon13/12/2000
New director appointed
dot icon12/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon06/10/2000
Return made up to 19/09/00; full list of members
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon28/01/2000
Return made up to 06/09/99; no change of members
dot icon04/10/1999
Director's particulars changed
dot icon23/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New secretary appointed
dot icon05/10/1998
Return made up to 19/09/98; no change of members
dot icon19/08/1998
Return made up to 19/09/97; full list of members
dot icon05/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon09/07/1997
£ ic 20000/10000 01/04/97 £ sr 10000@1=10000
dot icon24/06/1997
Secretary's particulars changed;director's particulars changed
dot icon09/05/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New secretary appointed
dot icon04/04/1997
Accounts for a medium company made up to 1996-11-30
dot icon01/11/1996
Return made up to 19/09/96; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1995-11-30
dot icon20/10/1995
Return made up to 19/09/95; full list of members
dot icon13/03/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 19/09/94; no change of members
dot icon08/05/1994
Accounts for a small company made up to 1993-11-30
dot icon25/11/1993
Return made up to 19/09/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1992-11-30
dot icon16/10/1992
Return made up to 19/09/92; full list of members
dot icon16/10/1992
Registered office changed on 16/10/92
dot icon24/06/1992
Secretary's particulars changed;director's particulars changed
dot icon18/06/1992
Accounts for a small company made up to 1991-11-30
dot icon01/10/1991
Accounts for a small company made up to 1990-11-30
dot icon01/10/1991
Return made up to 19/09/91; no change of members
dot icon03/03/1991
Secretary resigned;new secretary appointed
dot icon29/01/1991
Return made up to 13/11/90; full list of members
dot icon05/10/1990
Accounts for a small company made up to 1989-11-30
dot icon02/10/1989
Return made up to 19/09/89; full list of members
dot icon28/07/1989
Accounts for a small company made up to 1988-11-30
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon24/10/1988
Return made up to 10/10/88; full list of members
dot icon11/10/1988
Accounts for a small company made up to 1987-11-30
dot icon04/08/1988
Particulars of contract relating to shares
dot icon04/08/1988
Wd 17/06/88 ad 24/06/88--------- £ si 19900@1=19900 £ ic 100/20000
dot icon18/07/1988
Particulars of mortgage/charge
dot icon14/07/1988
Secretary resigned;new secretary appointed
dot icon19/01/1988
Return made up to 18/12/87; full list of members
dot icon04/01/1988
Certificate of change of name
dot icon31/03/1987
Accounts for a small company made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Return made up to 18/12/86; full list of members
dot icon12/09/1986
Registered office changed on 12/09/86 from: 289 aberdeen avenue trading estate slough berkshire SL1 4HG
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon34 *

* during past year

Number of employees

105
2022
change arrow icon+454.15 % *

* during past year

Cash in Bank

£1,668,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
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
71
8.75M
-
4.23M
301.00K
-
2022
105
11.75M
-
14.49M
1.67M
-
2022
105
11.75M
-
14.49M
1.67M
-

Employees

2022

Employees

105 Ascended48 % *

Net Assets(GBP)

11.75M £Ascended34.32 % *

Total Assets(GBP)

-

Turnover(GBP)

14.49M £Ascended242.46 % *

Cash in Bank(GBP)

1.67M £Ascended454.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcewan, Desmond William James
Director
01/08/2023 - 30/05/2025
37
Lane, Renee Janet
Director
06/12/2000 - 14/04/2015
4
Lane, Renee Janet
Secretary
26/07/2000 - 16/12/2020
4
Mcilwain, Michael
Director
14/04/2015 - 22/09/2020
-
Rudge, Nicholas Owen
Director
13/12/2019 - 31/12/2023
18

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

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 AVC LIVE LIMITED

AVC LIVE LIMITED is an(a) Active company incorporated on 12/06/1985 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 105 according to last financial statements.

Frequently Asked Questions

What is the current status of AVC LIVE LIMITED?

toggle

AVC LIVE LIMITED is currently Active. It was registered on 12/06/1985 .

Where is AVC LIVE LIMITED located?

toggle

AVC LIVE LIMITED is registered at 1 Union Business Park, Florence Way, Uxbridge UB8 2LS.

What does AVC LIVE LIMITED do?

toggle

AVC LIVE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AVC LIVE LIMITED have?

toggle

AVC LIVE LIMITED had 105 employees in 2022.

What is the latest filing for AVC LIVE LIMITED?

toggle

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