PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED

PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03117197
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED located?

    Registered Office Address
    The Barn 2a Chapel Street
    Steeple Bumpstead
    CB9 7DQ Haverhill
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueYes

    What are the latest filings for PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Oct 23, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Registered office address changed from Greenfields Farm Yeldham Road Stambourne Nr Halstead Essex CO9 4nd to The Barn 2a Chapel Street Steeple Bumpstead Haverhill Suffolk CB9 7DQ on Nov 27, 2015

    1 pagesAD01

    Termination of appointment of Donna Marie Thomas as a secretary on Oct 05, 2015

    1 pagesTM02

    Appointment of Donna Marie Thomas as a secretary on Oct 05, 2015

    2 pagesAP03

    Annual return made up to Oct 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 115
    SH01

    Termination of appointment of Donna Marie Thomas as a secretary on Oct 05, 2015

    1 pagesTM02

    Who are the officers of PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, Paul Stanley
    Dares Yard
    Chapel Street
    CB9 7DQ Steeple Bumpstead
    Essex
    Director
    Dares Yard
    Chapel Street
    CB9 7DQ Steeple Bumpstead
    Essex
    United KingdomBritish114867590001
    KENT, Helen Anne
    Dares Yard Chapel Street
    Steeple Bumpstead
    CB9 7DQ Essex
    Secretary
    Dares Yard Chapel Street
    Steeple Bumpstead
    CB9 7DQ Essex
    British50993660002
    KENT, Paul Stanley
    Dares Yard
    Chapel Street
    CB9 7DQ Steeple Bumpstead
    Essex
    Secretary
    Dares Yard
    Chapel Street
    CB9 7DQ Steeple Bumpstead
    Essex
    British114867590001
    KENT, Paul Stanley
    Dares Yard
    Chapel Street
    CB9 7DQ Steeple Bumpstead
    Essex
    Secretary
    Dares Yard
    Chapel Street
    CB9 7DQ Steeple Bumpstead
    Essex
    British114867590001
    THOMAS, Donna Marie
    Yeldham Road
    Stambourne
    CO9 4ND Nr Halstead
    Greenfields Farm
    Essex
    Secretary
    Yeldham Road
    Stambourne
    CO9 4ND Nr Halstead
    Greenfields Farm
    Essex
    202261710001
    THOMAS, Donna Marie
    4 John Breay Close
    SG8 6XA Shepreth
    Hertfordshire
    Secretary
    4 John Breay Close
    SG8 6XA Shepreth
    Hertfordshire
    British115675730001
    WAUGH, Harry Dawson
    The Reeds
    Church Lane
    CO9 4SA Ridgewell
    Essex
    Secretary
    The Reeds
    Church Lane
    CO9 4SA Ridgewell
    Essex
    British113450600001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    GAWTHROP, Thomas
    25 Longworth Avenue
    Chesterton
    CB4 1GU Cambridge
    Director
    25 Longworth Avenue
    Chesterton
    CB4 1GU Cambridge
    United KingdomBritish113450590001
    KENT, Helen Anne
    Dares Yard Chapel Street
    Steeple Bumpstead
    CB9 7DQ Essex
    Director
    Dares Yard Chapel Street
    Steeple Bumpstead
    CB9 7DQ Essex
    British50993660002
    WAUGH, Harry Dawson
    The Reeds
    Church Lane
    CO9 4SA Ridgewell
    Essex
    Director
    The Reeds
    Church Lane
    CO9 4SA Ridgewell
    Essex
    EnglandBritish113450600001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of PROFESSIONAL AUDIO VISUAL (CAMBRIDGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Stanley Kent
    Chapel Street
    Steeple Bumpstead
    CB9 7DQ Haverhill
    Dares Yard
    England
    Apr 06, 2016
    Chapel Street
    Steeple Bumpstead
    CB9 7DQ Haverhill
    Dares Yard
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0