Warning: file_put_contents(c/02f235d2b35e1832aa395737e14cb32f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cms (av) Limited, FY4 3RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CMS (AV) LIMITED

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

This company is commonly known as Cms (av) Limited. The company was founded 11 years ago and was given the registration number 08174465. The firm's registered office is in BLACKPOOL. You can find them at 8 Skyways Commercial Campus Blackpool Business Park, Amy Johnson Way, Blackpool, . This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:CMS (AV) LIMITED
Company Number:08174465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 August 2012
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Office Address & Contact

Registered Address:8 Skyways Commercial Campus Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Agnew Street, Lytham St. Annes, England, FY8 5NJ

Secretary01 June 2015Active
43, Parkside, Lea, Preston, England, PR2 1YS

Director17 December 2014Active
212, Church Road, St. Annes, Lytham St. Annes, England, FY8 3NW

Secretary18 December 2014Active
26, Agnew Street, Lytham St. Annes, United Kingdom, FY8 5NJ

Secretary09 August 2012Active
30, Dunes Avenue, Blackpool, Uk, FY4 1PY

Secretary19 May 2014Active
212, Church Road, Lytham St Annes, Uk, FY8 3NW

Director17 May 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director09 August 2012Active
26, Agnew Street, Lytham St. Annes, United Kingdom, FY8 5NJ

Director09 August 2012Active

People with Significant Control

Mr Jack Edward Helm
Notified on:01 August 2016
Status:Active
Date of birth:May 1989
Nationality:British
Address:8 Skyways Commercial Campus, Blackpool Business Park, Blackpool, FY4 3RS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2019-10-05Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-17Gazette

Gazette notice voluntary.

Download
2019-09-09Dissolution

Dissolution application strike off company.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Gazette

Gazette filings brought up to date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Appoint person secretary company with name date.

Download
2015-08-18Officers

Termination secretary company with name termination date.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Address

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

Download
2014-12-23Officers

Termination secretary company with name termination date.

Download
2014-12-23Officers

Appoint person secretary company with name date.

Download
2014-12-23Officers

Termination director company with name termination date.

Download
2014-12-23Officers

Appoint person director company with name date.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Address

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

Download

Copyright © 2024. All rights reserved.