UKBizDB.co.uk

ELECTROMEDIA AUDIO VISUAL LIMITED

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

This company is commonly known as Electromedia Audio Visual Limited. The company was founded 41 years ago and was given the registration number 01659420. The firm's registered office is in NORTHWICH. You can find them at 15 Hunters Lane, Hartford, Northwich, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ELECTROMEDIA AUDIO VISUAL LIMITED
Company Number:01659420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1982
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:15 Hunters Lane, Hartford, Northwich, Cheshire, England, CW8 2ZL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Hunters Lane, Hartford, Northwich, England, CW8 2ZL

Secretary09 December 2004Active
15 Hunters Lane, Hartford, Northwich, England, CW8 2ZL

Director09 December 2004Active
15 Hunters Lane, Hartford, Northwich, England, CW8 2ZL

Director09 December 2004Active
7 Charnville Road, Gatley, Cheadle, SK8 4HE

Secretary-Active
12 Hamble Way, Macclesfield, SK10 3RN

Director-Active
10 Chepstow House, Chepstow Street, Manchester, M1 5JF

Director-Active
7 Charnville Road, Gatley, Cheadle, SK8 4HE

Director-Active

People with Significant Control

Mrs Deborah Ann Royle
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:15 Hunters Lane, Hartford, Northwich, England, CW8 2ZL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Philip Royle
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:15 Hunters Lane, Hartford, Northwich, England, CW8 2ZL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Accounts

Change account reference date company previous extended.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Change person secretary company with change date.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Officers

Change person secretary company with change date.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Address

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

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.