CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01395638

Incorporation date

24/10/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Canal Lane, Deanshanger, Milton Keynes MK19 6GYCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1983)
dot icon13/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2011
First Gazette notice for voluntary strike-off
dot icon23/08/2011
Application to strike the company off the register
dot icon17/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Michael Frank Braid on 2010-06-30
dot icon16/06/2011
Termination of appointment of Richard Greaves as a director
dot icon16/06/2011
Registered office address changed from 2 Bridge Walk Deanshanger Milton Keynes MK19 6LD on 2011-06-16
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Michael Frank Braid on 2009-10-02
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/04/2009
Return made up to 23/04/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/06/2008
Return made up to 23/04/08; full list of members
dot icon27/09/2007
Return made up to 23/04/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Location of debenture register
dot icon27/09/2007
Location of register of members
dot icon27/09/2007
Registered office changed on 27/09/07 from: 2 bridge walk deanshanger milton keynes MK19 6LD
dot icon27/09/2007
Registered office changed on 27/09/07 from: 105 shaftesbury way strawberry hill twickenham middlesex TW2 5RW
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/07/2006
Return made up to 23/04/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/04/2005
Return made up to 23/04/05; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/04/2004
Return made up to 23/04/04; full list of members
dot icon17/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon23/04/2003
Return made up to 23/04/03; full list of members
dot icon23/04/2003
Director's particulars changed
dot icon23/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/05/2002
Registered office changed on 15/05/02 from: 105 shaftesbury way strawberry hill twickenham middlesex TW2 5RW
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon02/05/2002
Registered office changed on 02/05/02
dot icon03/08/2001
Registered office changed on 03/08/01 from: 136 high street teddington middlesex TW11 8JB
dot icon22/06/2001
Full accounts made up to 2000-08-31
dot icon04/05/2001
Return made up to 23/04/01; full list of members
dot icon04/05/2001
Secretary's particulars changed;director's particulars changed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon17/04/2001
New secretary appointed;new director appointed
dot icon30/01/2001
Secretary resigned
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon26/05/2000
Return made up to 23/04/00; full list of members
dot icon25/05/2000
Registered office changed on 25/05/00 from: 136 high street teddington middlesex TW11 8JB
dot icon21/04/2000
Registered office changed on 21/04/00 from: 136 high street teddington middlesex TW11 8JB
dot icon19/04/2000
Registered office changed on 19/04/00 from: wharf house brentwaters business park the ham brentford middlesex TW8 8HQ
dot icon29/06/1999
Return made up to 23/04/99; no change of members
dot icon16/05/1999
Full accounts made up to 1998-08-31
dot icon31/05/1998
Full accounts made up to 1997-08-31
dot icon13/05/1998
Return made up to 23/04/98; no change of members
dot icon19/05/1997
Accounts for a small company made up to 1996-08-31
dot icon15/05/1997
Return made up to 23/04/97; full list of members
dot icon22/04/1996
Return made up to 23/04/96; no change of members
dot icon22/04/1996
Registered office changed on 22/04/96
dot icon27/01/1996
Declaration of satisfaction of mortgage/charge
dot icon23/01/1996
Full accounts made up to 1995-08-31
dot icon16/11/1995
Director resigned
dot icon16/11/1995
Secretary resigned;director resigned
dot icon24/10/1995
Registered office changed on 24/10/95 from: wharf house brentwaters business park the ham brentroad middlesex TH8 8HQ
dot icon17/10/1995
New secretary appointed
dot icon07/08/1995
Registered office changed on 07/08/95 from: halford chambers 1-3 halford rd richmond surrey TW10 6AW
dot icon09/06/1995
Return made up to 23/04/95; no change of members
dot icon22/01/1995
Full accounts made up to 1994-08-31
dot icon07/05/1994
Return made up to 23/04/94; full list of members
dot icon07/05/1994
Director's particulars changed
dot icon23/04/1994
Declaration of satisfaction of mortgage/charge
dot icon16/03/1994
Particulars of mortgage/charge
dot icon12/03/1994
Full accounts made up to 1993-08-31
dot icon01/06/1993
Return made up to 23/04/93; no change of members
dot icon01/06/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon10/11/1992
Full accounts made up to 1992-08-31
dot icon11/05/1992
Full accounts made up to 1991-08-31
dot icon11/05/1992
Return made up to 23/04/92; no change of members
dot icon11/05/1992
Secretary's particulars changed;director's particulars changed
dot icon20/08/1991
Director resigned
dot icon12/08/1991
Registered office changed on 12/08/91 from: 60 george street richmond surrey TW9 1HE
dot icon09/07/1991
Return made up to 23/04/91; full list of members
dot icon12/11/1990
Full accounts made up to 1990-08-31
dot icon09/11/1990
New director appointed
dot icon17/05/1990
Return made up to 23/04/90; full list of members
dot icon02/10/1989
Full accounts made up to 1989-08-31
dot icon21/02/1989
Full accounts made up to 1988-08-31
dot icon21/02/1989
Return made up to 23/01/89; full list of members
dot icon22/12/1987
Full accounts made up to 1987-08-31
dot icon01/04/1987
Full accounts made up to 1986-08-31
dot icon01/04/1987
Return made up to 25/03/87; full list of members
dot icon26/01/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon18/09/1986
Particulars of mortgage/charge
dot icon14/02/1986
Annual return made up to 04/02/86
dot icon14/06/1985
Annual return made up to 24/05/85
dot icon17/04/1985
Annual return made up to 31/12/84
dot icon21/01/1983
Annual return made up to 18/01/83

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, Richard Stephen
Director
01/04/2001 - 01/01/2011
16
Greaves, Richard Stephen
Secretary
01/04/2001 - Present
2
Braid, Christine Elizabeth
Secretary
01/10/1995 - 22/01/2001
-

Persons with Significant Control

0

No PSC data available.

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 CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED

CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED is an(a) Dissolved company incorporated on 24/10/1978 with the registered office located at 25 Canal Lane, Deanshanger, Milton Keynes MK19 6GY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED?

toggle

CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED is currently Dissolved. It was registered on 24/10/1978 and dissolved on 13/12/2011.

Where is CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED located?

toggle

CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED is registered at 25 Canal Lane, Deanshanger, Milton Keynes MK19 6GY.

What does CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED do?

toggle

CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for CREATIVE AUDIO-VISUAL PRODUCTION COMPANY LIMITED?

toggle

The latest filing was on 13/12/2011: Final Gazette dissolved via voluntary strike-off.