This company is commonly known as Audio Visual Exclusive Limited. The company was founded 19 years ago and was given the registration number 05284825. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | AUDIO VISUAL EXCLUSIVE LIMITED |
---|---|---|
Company Number | : | 05284825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom, WD6 2FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Lyon Way Industrial Estate, Greenford, England, UB6 0BN | Secretary | 12 November 2004 | Active |
Unit 8, Lyon Way Industrial Estate, Greenford, England, UB6 0BN | Director | 12 November 2004 | Active |
Mr Daran Salimian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Churchill House, C/O 1g Accountants, London, United Kingdom, NW4 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Change of name | Certificate change of name company. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Officers | Change person secretary company with change date. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.