UKBizDB.co.uk

ABSOLUTE AUDIO VISUAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absolute Audio Visual Solutions Limited. The company was founded 21 years ago and was given the registration number 04572413. The firm's registered office is in ROYSTON. You can find them at New Cambridge House Bassingbourn Road, Litlington, Royston, Herts. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:ABSOLUTE AUDIO VISUAL SOLUTIONS LIMITED
Company Number:04572413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:New Cambridge House Bassingbourn Road, Litlington, Royston, Herts, SG8 0SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Cambridge House, Bassingbourn Road, Litlington, Royston, England, SG8 0SS

Secretary30 December 2005Active
New Cambridge House, Bassingbourn Road, Litlington, Royston, England, SG8 0SS

Director03 January 2012Active
New Cambridge House, Bassingbourn Road, Litlington, Royston, England, SG8 0SS

Director30 December 2005Active
2 The Priory, Fish Hill, Royston, SG8 9LB

Director30 October 2002Active
5 Bentley Close, Langford, SG18 9DZ

Secretary31 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 October 2002Active
5 Bentley Close, Langford, SG18 9DZ

Director31 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 October 2002Active

People with Significant Control

Dr Richard John Parmee
Notified on:30 June 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:New Cambridge House, Bassingbourn Road, Royston, SG8 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Timothy Parmee
Notified on:30 June 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:New Cambridge House, Bassingbourn Road, Royston, SG8 0SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.