UKBizDB.co.uk

PRODUCTION:AV LTD

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

This company is commonly known as Production:av Ltd. The company was founded 19 years ago and was given the registration number 05458465. The firm's registered office is in CHELTENHAM. You can find them at Unit F Ashville Trading Estate, The Runnings, Cheltenham, Glos. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PRODUCTION:AV LTD
Company Number:05458465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit F Ashville Trading Estate, The Runnings, Cheltenham, Glos, England, GL51 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT

Director20 May 2005Active
Unit F, Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT

Secretary20 May 2005Active
1 Charlton Lane, Cheltenham, GL53 9DT

Director20 May 2005Active
Unit F, Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT

Director20 May 2005Active

People with Significant Control

Sound Foundation Limited
Notified on:29 April 2021
Status:Active
Country of residence:England
Address:Unit 5, Headley Park Ten, Reading, England, RG5 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Mccrea
Notified on:19 May 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit F Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Roskilly
Notified on:19 May 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Unit F Ashville Trading Estate, The Runnings, Cheltenham, England, GL51 9PT
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 (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
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-18Accounts

Legacy.

Download
2023-05-18Other

Legacy.

Download
2023-05-18Other

Legacy.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Accounts

Change account reference date company current shortened.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Change person secretary company with change date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.