EXCITE AUDIO VISUAL LIMITED

Register to unlock more data on OkredoRegister

EXCITE AUDIO VISUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04801773

Incorporation date

17/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit B The Bridgeworks Hall Green, Little Hallingbury, Bishop's Stortford CM22 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon31/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/02/2026
Director's details changed for Mr Alexander James Forman on 2026-02-24
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon10/02/2025
Micro company accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon26/03/2024
Amended micro company accounts made up to 2023-06-30
dot icon29/02/2024
Director's details changed for Mr Alexander James Forman on 2024-02-29
dot icon29/02/2024
Change of details for Mr Gareth David Norman Thomas as a person with significant control on 2024-01-10
dot icon29/02/2024
Notification of Alexander James Forman as a person with significant control on 2022-07-01
dot icon29/02/2024
Notification of Jason Barry Williams as a person with significant control on 2022-07-01
dot icon29/02/2024
Cessation of Gareth David Norman Thomas as a person with significant control on 2024-02-27
dot icon29/02/2024
Director's details changed for Mr Gareth David Norman Thomas on 2024-02-29
dot icon29/02/2024
Notification of Gareth David Norman Thomas as a person with significant control on 2021-03-15
dot icon29/02/2024
Notification of a person with significant control statement
dot icon29/02/2024
Withdrawal of a person with significant control statement on 2024-02-29
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/10/2023
Previous accounting period extended from 2023-06-29 to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-29
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon03/01/2022
Micro company accounts made up to 2021-06-29
dot icon11/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon23/04/2021
Notification of Gareth David Norman Thomas as a person with significant control on 2021-03-15
dot icon21/02/2021
Appointment of Mr Jason Barry Williams as a director on 2021-02-21
dot icon21/02/2021
Cessation of James Frederick Thomas as a person with significant control on 2021-02-21
dot icon21/02/2021
Termination of appointment of James Frederick Thomas as a director on 2021-02-21
dot icon21/02/2021
Appointment of Mr Alexander James Forman as a director on 2021-02-21
dot icon21/02/2021
Cessation of Christine Thomas as a person with significant control on 2021-02-21
dot icon03/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon03/08/2020
Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to Unit B the Bridgeworks Hall Green Little Hallingbury Bishop's Stortford CM22 7RP on 2020-08-03
dot icon20/07/2020
Notification of Christine Thomas as a person with significant control on 2016-04-06
dot icon08/07/2020
Change of details for Mr James Frederick Thomas as a person with significant control on 2017-04-06
dot icon28/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon03/04/2019
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex United Kingdom to First Floor Audit House 151 High Street Billericay CM12 9AB on 2019-04-03
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon12/07/2018
Notification of James Frederick Thomas as a person with significant control on 2017-04-06
dot icon27/06/2018
Registered office address changed from 10 Springhall Road Sawbridgeworth Herts CM21 9ET to 1st Floor Audit House 151 High Street Billericay Essex on 2018-06-27
dot icon27/06/2018
Appointment of Mr Gareth David Norman Thomas as a director on 2018-06-21
dot icon27/06/2018
Termination of appointment of Christine Joyce Thomas as a secretary on 2018-06-21
dot icon25/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2017
Resolutions
dot icon01/02/2017
Change of name notice
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon15/09/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon13/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/09/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon06/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon21/07/2010
Director's details changed for James Frederick Thomas on 2010-06-10
dot icon20/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 17/06/09; full list of members
dot icon24/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon19/11/2008
Appointment terminated director mark bracken
dot icon23/06/2008
Return made up to 17/06/08; full list of members
dot icon22/04/2008
Amended accounts made up to 2007-06-30
dot icon23/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 17/06/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/02/2007
Certificate of change of name
dot icon27/01/2007
New director appointed
dot icon29/06/2006
Return made up to 17/06/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/09/2005
Return made up to 17/06/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 17/06/04; full list of members
dot icon11/07/2003
Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£14,665.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
62.21K
-
0.00
-
-
2022
5
3.81K
-
0.00
-
-
2023
4
20.89K
-
0.00
14.67K
-
2023
4
20.89K
-
0.00
14.67K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

20.89K £Ascended448.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.67K £Ascended- *

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
Thomas, Gareth David Norman
Director
21/06/2018 - Present
6
Forman, Alexander James
Director
21/02/2021 - Present
6
Thomas, Christine Joyce
Secretary
17/06/2003 - 21/06/2018
-
Bracken, Mark Bernard
Director
01/01/2007 - 11/11/2008
3
Thomas, James Frederick
Director
17/06/2003 - 21/02/2021
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCITE AUDIO VISUAL LIMITED

EXCITE AUDIO VISUAL LIMITED is an(a) Active company incorporated on 17/06/2003 with the registered office located at Unit B The Bridgeworks Hall Green, Little Hallingbury, Bishop's Stortford CM22 7RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCITE AUDIO VISUAL LIMITED?

toggle

EXCITE AUDIO VISUAL LIMITED is currently Active. It was registered on 17/06/2003 .

Where is EXCITE AUDIO VISUAL LIMITED located?

toggle

EXCITE AUDIO VISUAL LIMITED is registered at Unit B The Bridgeworks Hall Green, Little Hallingbury, Bishop's Stortford CM22 7RP.

What does EXCITE AUDIO VISUAL LIMITED do?

toggle

EXCITE AUDIO VISUAL LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does EXCITE AUDIO VISUAL LIMITED have?

toggle

EXCITE AUDIO VISUAL LIMITED had 4 employees in 2023.

What is the latest filing for EXCITE AUDIO VISUAL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-12 with updates.