About

Registered Number: 04371737
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Arc Audio Visual & It Solutions Ltd was founded on 12 February 2002 and are based in Essex, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Crick, Nathalie Suzanne, Craig, Andy, Ellingham, Ralph Jonathan, Craig, Karen Anna for Arc Audio Visual & It Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Andy 30 September 2002 - 1
ELLINGHAM, Ralph Jonathan 12 February 2002 - 1
CRAIG, Karen Anna 12 February 2002 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
CRICK, Nathalie Suzanne 12 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 15 May 2006
363s - Annual Return 06 February 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
225 - Change of Accounting Reference Date 03 September 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.