UKBizDB.co.uk

CREATIVE AUDIO-VISUAL SOLUTIONS LIMITED

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

This company is commonly known as Creative Audio-visual Solutions Limited. The company was founded 19 years ago and was given the registration number 05318704. The firm's registered office is in HATFIELD. You can find them at Brookmans Park Teleport Great North Road, Brookmans Park, Hatfield, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CREATIVE AUDIO-VISUAL SOLUTIONS LIMITED
Company Number:05318704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Brookmans Park Teleport Great North Road, Brookmans Park, Hatfield, Hertfordshire, AL9 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creative Audio-Visual Solutions, Great North Road, Brookmans Park, Hatfield, England, AL9 6NE

Director14 March 2011Active
Brookmans Park Teleport, Great North Road, Brookmans Park, Hatfield, AL9 6NE

Director14 March 2011Active
178 Park Street Lane, St Albans, AL2 2AT

Secretary08 June 2006Active
8 Cupid Green Lane, Hemel Hempstead, HP2 7HH

Secretary21 December 2004Active
12, Conquerors Hill, Wheat Hampstead, AL4 8NU

Secretary26 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2004Active
178 Park St Lane, Park Street, St Albans, AL2 2AT

Director21 December 2004Active
12, Conquerors Hill, Wheat Hampstead, AL4 8NU

Director25 September 2006Active

People with Significant Control

Mr Ian Paul Bethell
Notified on:01 February 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:Brookmans Park Teleport, Great North Road, Hatfield, AL9 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Robert Fraser Alvis
Notified on:01 February 2017
Status:Active
Date of birth:June 1973
Nationality:British
Address:Brookmans Park Teleport, Great North Road, Hatfield, AL9 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-24Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Change person director company with change date.

Download
2015-01-20Officers

Change person director company with change date.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.