AVCO PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

AVCO PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401782

Incorporation date

10/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

39 Temple Street, London E2 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon15/04/2026
Micro company accounts made up to 2025-07-31
dot icon11/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-07-31
dot icon15/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon23/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon12/07/2017
Change of details for Ms Tina Spear as a person with significant control on 2017-03-15
dot icon12/07/2017
Change of details for Mr Daniel Jackson as a person with significant control on 2017-03-15
dot icon25/04/2017
Micro company accounts made up to 2016-07-31
dot icon24/04/2017
Secretary's details changed for Mr Daniel Jackson on 2017-04-24
dot icon24/04/2017
Director's details changed for Mr Daniel Jackson on 2017-04-24
dot icon24/04/2017
Director's details changed for Ms Tina Spear on 2017-04-24
dot icon18/04/2017
Registered office address changed from 41 Iron Works Dace Road London E3 2NX England to 39 Temple Street London E2 6QQ on 2017-04-18
dot icon08/12/2016
Registered office address changed from 13 Gibraltar Walk London E2 7LH to 41 Iron Works Dace Road London E3 2NX on 2016-12-08
dot icon30/11/2016
Director's details changed for Ms Tina Spear on 2016-11-30
dot icon19/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon05/09/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon29/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Daniel Jackson on 2010-07-10
dot icon04/08/2010
Director's details changed for Tina Spear on 2010-07-10
dot icon04/08/2010
Secretary's details changed for Daniel Jackson on 2010-07-10
dot icon05/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/10/2009
Annual return made up to 2009-07-10 with full list of shareholders
dot icon03/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 10/07/08; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon04/08/2007
Return made up to 10/07/07; no change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon06/10/2006
Return made up to 10/07/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon26/07/2005
Return made up to 10/07/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon25/02/2005
Registered office changed on 25/02/05 from: north unit second floor rutland house 42-46 new road london E1 2AX
dot icon13/07/2004
Return made up to 10/07/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/09/2003
Return made up to 10/07/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon20/09/2002
Return made up to 10/07/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 10/07/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon07/12/2000
Registered office changed on 07/12/00 from: 13 gibraltar walk london E2 7LH
dot icon04/08/2000
Return made up to 10/07/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-07-31
dot icon07/10/1999
Registered office changed on 07/10/99 from: 135-139 curtain road london EC2A 3BX
dot icon14/07/1999
Return made up to 10/07/99; no change of members
dot icon13/04/1999
Registered office changed on 13/04/99 from: 12 minstrel court teesdale close london E2 6PQ
dot icon07/04/1999
Full accounts made up to 1998-07-31
dot icon29/07/1998
Return made up to 10/07/98; full list of members
dot icon17/10/1997
Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon28/07/1997
Secretary resigned;director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
New secretary appointed;new director appointed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Registered office changed on 28/07/97 from: the colonnades 82 bishops bridge road london W2 6BB
dot icon21/07/1997
Registered office changed on 21/07/97 from: 12 queensville road interactive house london SW12 0JJ
dot icon10/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.59K
-
0.00
-
-
2022
2
8.68K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Daniel
Director
14/07/1997 - Present
2
Spear, Tina
Director
14/07/1997 - Present
2
Smith, David William
Director
10/07/1997 - 14/07/1997
79
Jackson, Daniel
Secretary
14/07/1997 - Present
-
INTERACTIVE FORMATIONS LIMITED
Corporate Director
10/07/1997 - 14/07/1997
57

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVCO PRODUCTIONS LIMITED

AVCO PRODUCTIONS LIMITED is an(a) Active company incorporated on 10/07/1997 with the registered office located at 39 Temple Street, London E2 6QQ. There are currently 3 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 AVCO PRODUCTIONS LIMITED?

toggle

AVCO PRODUCTIONS LIMITED is currently Active. It was registered on 10/07/1997 .

Where is AVCO PRODUCTIONS LIMITED located?

toggle

AVCO PRODUCTIONS LIMITED is registered at 39 Temple Street, London E2 6QQ.

What does AVCO PRODUCTIONS LIMITED do?

toggle

AVCO PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AVCO PRODUCTIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-07-31.