About

Registered Number: 02735359
Date of Incorporation: 29/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ

 

American Video Equipment (UK) Ltd was registered on 29 July 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Amorelli, Antonio, Bradley, Mark James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMORELLI, Antonio 29 July 1992 08 March 1993 1
BRADLEY, Mark James 23 June 2000 03 October 2005 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 01 August 2012
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 03 August 2010
AA01 - Change of accounting reference date 04 January 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 15 October 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 13 February 2008
363a - Annual Return 20 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 September 2006
353 - Register of members 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 17 March 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
363s - Annual Return 05 August 2004
CERTNM - Change of name certificate 03 June 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 18 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 January 2002
RESOLUTIONS - N/A 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
363a - Annual Return 04 December 2001
287 - Change in situation or address of Registered Office 18 October 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
123 - Notice of increase in nominal capital 03 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
395 - Particulars of a mortgage or charge 31 May 2000
AA - Annual Accounts 03 February 2000
225 - Change of Accounting Reference Date 31 August 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 10 August 1998
395 - Particulars of a mortgage or charge 09 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 11 August 1997
395 - Particulars of a mortgage or charge 27 February 1997
AA - Annual Accounts 01 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
363s - Annual Return 13 August 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 01 November 1995
287 - Change in situation or address of Registered Office 01 May 1995
363s - Annual Return 24 November 1994
RESOLUTIONS - N/A 03 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 27 August 1993
287 - Change in situation or address of Registered Office 03 August 1993
287 - Change in situation or address of Registered Office 12 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1993
288 - N/A 12 March 1993
288 - N/A 13 August 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2000 Fully Satisfied

N/A

Fixed and floating charge 28 May 1998 Fully Satisfied

N/A

Guarantee and debenture 21 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.