-
AUDIO VISUAL MATERIAL LIMITED - 23 Davis Road, Chessington, Surrey, KT9 1HS, United Kingdom
Company Information
- Company registration number
- 12276859
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 23 Davis Road
- Chessington
- Surrey
- KT9 1HS
- England 23 Davis Road, Chessington, Surrey, KT9 1HS, England UK
Management
- Managing Directors
- ATHANASIOU, Christakis Symeon
- HENRY, John Phelim
- NISBET, Mark Nigel
- PHILLIPS, Alexander Michael
- THOMPSON, Colin Mark
- WELLS, Caroline
- Company secretaries
- YOGANATHAN, Sivapragasam
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-10-23
- Age Of Company 2019-10-23 4 years
- SIC/NACE
- 46520
Ownership
- Beneficial Owners
- Northamber Plc
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- AUDIO VISUAL MATERIAL NEWCO LIMITED
- Legal Entity Identifier (LEI)
- 549300YM5TCVSQJFOE60
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2024-11-05
- Last Date: 2023-10-22
-
AUDIO VISUAL MATERIAL LIMITED Company Description
- AUDIO VISUAL MATERIAL LIMITED is a ltd registered in United Kingdom with the Company reg no 12276859. Its current trading status is "live". It was registered 2019-10-23. It was previously called AUDIO VISUAL MATERIAL NEWCO LIMITED. It has declared SIC or NACE codes as "46520". It has 6 directors and 1 secretary. The latest accounts are filed up to 2023-06-30.It can be contacted at 23 Davis Road .
Get AUDIO VISUAL MATERIAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Audio Visual Material Limited - 23 Davis Road, Chessington, Surrey, KT9 1HS, United Kingdom
- 2019-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AUDIO VISUAL MATERIAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-04-11) - AA
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-27) - MR01
-
confirmation-statement-with-no-updates (2023-10-30) - CS01
-
accounts-with-accounts-type-small (2023-04-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-25) - CS01
-
accounts-with-accounts-type-small (2022-01-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
-
confirmation-statement-with-no-updates (2021-11-10) - CS01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-02-05) - PSC02
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
appoint-person-director-company-with-name-date (2020-02-06) - AP01
-
change-account-reference-date-company-current-shortened (2020-02-05) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-05) - AD01
-
cessation-of-a-person-with-significant-control (2020-02-05) - PSC07
-
appoint-person-secretary-company-with-name-date (2020-02-05) - AP03
-
appoint-person-director-company-with-name-date (2020-02-05) - AP01
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
resolution (2020-02-05) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2020-02-05) - TM02
-
capital-allotment-shares (2020-02-04) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-14) - AD01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-12-17) - PSC02
-
incorporation-company (2019-10-23) - NEWINC
-
cessation-of-a-person-with-significant-control (2019-12-17) - PSC07