Warning: file_put_contents(c/dc2c025b7dc21c9f36610ae5c7615cfe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shock Audio-visual Limited, HA1 1UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHOCK AUDIO-VISUAL LIMITED

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

This company is commonly known as Shock Audio-visual Limited. The company was founded 19 years ago and was given the registration number 05449340. The firm's registered office is in HARROW. You can find them at 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SHOCK AUDIO-VISUAL LIMITED
Company Number:05449340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director09 May 2012Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director06 April 2023Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director11 May 2005Active
Health Aid House, 1st Floor, Marlborough Hill, Harrow, England, HA1 1UD

Corporate Secretary11 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary11 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director11 May 2005Active

People with Significant Control

Mr Leo Kevin Mindel
Notified on:06 April 2023
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Neil Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Fiber
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
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
2023-07-20Capital

Capital allotment shares.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Officers

Termination secretary company with name termination date.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-04-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.