UKBizDB.co.uk

WORKFLOW AUDIO VISUAL LTD

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

This company is commonly known as Workflow Audio Visual Ltd. The company was founded 24 years ago and was given the registration number 03834724. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:WORKFLOW AUDIO VISUAL LTD
Company Number:03834724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Corporate Secretary12 March 2013Active
Cherry Tree House, Greenfield Road, Pulloxhill, MK45 5EY

Director26 August 1999Active
Suite 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 3TA

Director02 April 2015Active
Cherry Tree House, Greenfield Road, Pulloxhill, MK45 5EY

Secretary26 August 1999Active
9 Pollards Way, Lower Stondon, SG16 6NF

Secretary28 February 2007Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Secretary21 January 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 August 1999Active
Gable House Church Street, Wheathampstead, St Albans, AL4 8AW

Director26 August 1999Active
1 Maple Drive, Chelmsford, CM2 9HP

Director01 June 2000Active
1 Maple Drive, Chelmsford, CM2 9HP

Director01 June 2000Active
63/65 Burnham Green Road, Datchworth, AL6 0NH

Director26 August 1999Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director26 August 1999Active
9 Pollards Way, Lower Stondon, SG16 6NF

Director01 February 2007Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director21 January 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 August 1999Active

People with Significant Control

Mr Robin Malcolm Jest
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 501 The Nexus Building Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Address

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

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-09-28Accounts

Accounts with accounts type total exemption small.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Change account reference date company previous extended.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.