CHOCOLATE AUDIO VISUAL LIMITED

CHOCOLATE AUDIO VISUAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHOCOLATE AUDIO VISUAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05005645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHOCOLATE AUDIO VISUAL LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is CHOCOLATE AUDIO VISUAL LIMITED located?

    Registered Office Address
    1 Carnegie Road
    Newbury
    RG14 5DJ Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHOCOLATE AUDIO VISUAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVSPIRE LIMITEDJul 30, 2008Jul 30, 2008
    AVSPIRE LIMITEDJan 05, 2004Jan 05, 2004

    What are the latest accounts for CHOCOLATE AUDIO VISUAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for CHOCOLATE AUDIO VISUAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 05, 2021 with updates

    5 pagesCS01

    Notification of Sarah Ashley as a person with significant control on Feb 06, 2020

    2 pagesPSC01

    Change of details for Mr David John Ashley as a person with significant control on Feb 06, 2020

    2 pagesPSC04

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Jan 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Jan 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Jan 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Darren William Royds on Feb 21, 2013

    2 pagesCH01

    Secretary's details changed for Darren William Royds on Feb 21, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Who are the officers of CHOCOLATE AUDIO VISUAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYDS, Darren William
    Ploughmans Way
    Rainham
    ME8 8LH Gillingham
    39
    Kent
    England
    Secretary
    Ploughmans Way
    Rainham
    ME8 8LH Gillingham
    39
    Kent
    England
    BritishProgrammer108045450001
    ASHLEY, David John
    Russell Road
    RG14 5JY Newbury
    133
    Berkshire
    United Kingdom
    Director
    Russell Road
    RG14 5JY Newbury
    133
    Berkshire
    United Kingdom
    United KingdomBritishTechnical Director95448120003
    ROYDS, Darren William
    Ploughmans Way
    Rainham
    ME8 8LH Gillingham
    39
    Kent
    England
    Director
    Ploughmans Way
    Rainham
    ME8 8LH Gillingham
    39
    Kent
    England
    United KingdomBritishProgrammer108045450002
    KARIA, Pragna
    10 Haysoms Drive
    Greenham
    RG19 8EY Thatcham
    Berkshire
    Secretary
    10 Haysoms Drive
    Greenham
    RG19 8EY Thatcham
    Berkshire
    British114371170001
    PEMEX SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Secretary
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031160001
    HAY, Nicholas John
    10 Haysoms Drive
    RG19 8EY Newbury
    Berkshire
    Director
    10 Haysoms Drive
    RG19 8EY Newbury
    Berkshire
    EnglandBritishCompany Director95021500001
    AMERSHAM SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Director
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031180001
    PEMEX SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Director
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031160001

    Who are the persons with significant control of CHOCOLATE AUDIO VISUAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Ashley
    RG14 5JY Newbury
    133 Russell Road
    Berkshire
    England
    Feb 06, 2020
    RG14 5JY Newbury
    133 Russell Road
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David John Ashley
    RG14 5JY Newbury
    133 Russell Road
    Berkshire
    United Kingdom
    Jun 29, 2016
    RG14 5JY Newbury
    133 Russell Road
    Berkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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