UKBizDB.co.uk

BLABY AUDIO VISUAL LIMITED

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

This company is commonly known as Blaby Audio Visual Limited. The company was founded 21 years ago and was given the registration number 04655004. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLABY AUDIO VISUAL LIMITED
Company Number:04655004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director03 February 2003Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director03 February 2003Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Secretary03 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 February 2003Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director03 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 February 2003Active

People with Significant Control

Mrs Janet Muriel Bailiss
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ernest Bailiss
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Mark Bailiss
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-24Address

Change registered office address company with date old address new address.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2021-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Change person secretary company with change date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Capital

Capital name of class of shares.

Download
2015-11-24Capital

Capital name of class of shares.

Download
2015-11-23Capital

Capital name of class of shares.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.