AUDIO VISUAL CV LIMITED

AUDIO VISUAL CV LIMITED

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

    Company NameAUDIO VISUAL CV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07289948
    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 AUDIO VISUAL CV LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is AUDIO VISUAL CV LIMITED located?

    Registered Office Address
    Henstaff Court Llantrissant Road
    Groesfaen
    CF72 8NG Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUDIO VISUAL CV LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for AUDIO VISUAL CV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Nea Cottage West Somerley Ringwood Hampshire BH24 3PL England to Henstaff Court Llantrissant Road Groesfaen Cardiff CF72 8NG on Jul 25, 2019

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 21, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Notification of Mutual Solutions Limited as a person with significant control on Jun 01, 2017

    1 pagesPSC02

    Notification of Highwood Bic Limited as a person with significant control on Jun 01, 2017

    1 pagesPSC02

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01

    Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to Nea Cottage West Somerley Ringwood Hampshire BH24 3PL on Mar 30, 2017

    1 pagesAD01

    Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2016

    Statement of capital on Jul 15, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital following an allotment of shares on Jul 11, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jun 21, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Jun 21, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Gary Hugh Miller as a director

    3 pagesAP01

    Who are the officers of AUDIO VISUAL CV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Gary Hugh
    Branscombe Road
    Stoke Bishop
    BS9 1SN Bristol
    46
    England
    Director
    Branscombe Road
    Stoke Bishop
    BS9 1SN Bristol
    46
    England
    EnglandBritishOnline Services48900060002
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    United Kingdom
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    United Kingdom
    WalesBritishDirector100220980001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Highwood Bic Limited
    Stuart Road
    Highcliffe
    BH23 5JS Christchurch
    19
    England
    Jun 01, 2017
    Stuart Road
    Highcliffe
    BH23 5JS Christchurch
    19
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number06403810
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mutual Solutions Limited
    Somerley
    BH24 3PL Ringwood
    Nea Cottage West
    Hampshire
    England
    Jun 01, 2017
    Somerley
    BH24 3PL Ringwood
    Nea Cottage West
    Hampshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number06130024
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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