Based in Colchester, Audio Visual Commodity Ltd was established in 2003, it's status is listed as "Active". The business has 2 directors listed as Wicks, David Jeremy, Wicks, Tanya at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WICKS, Tanya | 01 October 2003 | 01 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WICKS, David Jeremy | 01 October 2003 | 01 January 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 28 July 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 10 July 2017 | |
MR01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 29 July 2016 | |
CS01 - N/A | 11 July 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 16 August 2012 | |
AA - Annual Accounts | 30 July 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
MG01 - Particulars of a mortgage or charge | 19 June 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 14 August 2008 | |
363a - Annual Return | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
363a - Annual Return | 25 July 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
AA - Annual Accounts | 02 August 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 22 August 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 26 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
287 - Change in situation or address of Registered Office | 05 November 2003 | |
225 - Change of Accounting Reference Date | 05 November 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
NEWINC - New incorporation documents | 03 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2016 | Outstanding |
N/A |
Legal charge | 23 July 2012 | Outstanding |
N/A |
Legal charge | 15 October 2010 | Outstanding |
N/A |
Legal charge | 29 July 2010 | Outstanding |
N/A |
Legal charge | 29 July 2010 | Outstanding |
N/A |
Debenture | 15 June 2010 | Outstanding |
N/A |
Legal charge | 22 April 2009 | Outstanding |
N/A |
Legal charge | 08 April 2005 | Outstanding |
N/A |