CITY AUDIO VISUAL LIMITED

Register to unlock more data on OkredoRegister

CITY AUDIO VISUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04241098

Incorporation date

26/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon25/02/2026
Final Gazette dissolved following liquidation
dot icon25/11/2025
Return of final meeting in a members' voluntary winding up
dot icon15/07/2025
Liquidators' statement of receipts and payments to 2025-06-22
dot icon21/08/2024
Liquidators' statement of receipts and payments to 2024-06-22
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Appointment of a voluntary liquidator
dot icon11/07/2023
Declaration of solvency
dot icon11/07/2023
Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2023-07-11
dot icon23/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Termination of appointment of Karen Marter-Gunn as a secretary on 2019-03-06
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon19/02/2019
Statement of capital following an allotment of shares on 2017-12-01
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2017
Notification of Peter Gunn as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 3 Woodgrove Farm Fulbrook Burford Oxfordshire OX18 4BH England on 2013-02-14
dot icon21/09/2012
Statement of capital on 2012-09-21
dot icon21/09/2012
Statement by directors
dot icon21/09/2012
Solvency statement dated 20/06/12
dot icon31/08/2012
Resolutions
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Previous accounting period extended from 2011-12-25 to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Director's details changed for Peter Gunn on 2011-09-21
dot icon27/09/2011
Secretary's details changed for Karen Marter-Gunn on 2011-09-21
dot icon22/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon15/02/2011
Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ on 2011-02-15
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon23/07/2010
Director's details changed for Peter Gunn on 2009-10-01
dot icon02/12/2009
Resolutions
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2009
Return made up to 26/06/09; full list of members
dot icon15/07/2009
Secretary's change of particulars karen marter-gunn logged form
dot icon15/07/2009
Secretary's change of particulars / karen marter / 01/05/2009
dot icon15/07/2009
Director's change of particulars / peter gunn / 01/05/2009
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 26/06/08; full list of members
dot icon13/07/2007
Return made up to 26/06/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 26/06/06; full list of members
dot icon29/06/2005
Return made up to 26/06/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2004
Amended accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 26/06/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/06/2003
Return made up to 26/06/03; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/07/2002
Ad 30/06/02--------- £ si 999@1=999 £ ic 11/1010
dot icon10/07/2002
Return made up to 26/06/02; full list of members
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon15/05/2002
Ad 29/04/02--------- £ si 10@1=10 £ ic 1/11
dot icon27/12/2001
Registered office changed on 27/12/01 from: 3 botley road oxford oxfordshire OX2 0AA
dot icon07/12/2001
Accounting reference date extended from 30/06/02 to 25/12/02
dot icon30/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
New secretary appointed
dot icon26/06/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£136,343.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
24.17K
-
0.00
136.34K
-
2021
6
24.17K
-
0.00
136.34K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

24.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/06/2001 - 26/06/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/06/2001 - 26/06/2001
67500
Gunn, Peter
Director
26/06/2001 - Present
2
Marter-Gunn, Karen
Secretary
26/06/2001 - 06/03/2019
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY AUDIO VISUAL LIMITED

CITY AUDIO VISUAL LIMITED is an(a) Dissolved company incorporated on 26/06/2001 with the registered office located at C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AUDIO VISUAL LIMITED?

toggle

CITY AUDIO VISUAL LIMITED is currently Dissolved. It was registered on 26/06/2001 and dissolved on 25/02/2026.

Where is CITY AUDIO VISUAL LIMITED located?

toggle

CITY AUDIO VISUAL LIMITED is registered at C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does CITY AUDIO VISUAL LIMITED do?

toggle

CITY AUDIO VISUAL LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CITY AUDIO VISUAL LIMITED have?

toggle

CITY AUDIO VISUAL LIMITED had 6 employees in 2021.

What is the latest filing for CITY AUDIO VISUAL LIMITED?

toggle

The latest filing was on 25/02/2026: Final Gazette dissolved following liquidation.