About

Registered Number: 04819666
Date of Incorporation: 03/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 6 Barncroft Close, Highwoods, Colchester, Essex, CO4 9SF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.