About

Registered Number: 05200195
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor 4 Tabernacle Street, London, EC2A 4LU,

 

Audio Visual Event Solutions Ltd was founded on 09 August 2004, it's status is listed as "Active". There are 3 directors listed as Brandon, John Steven, Brandon, Ilze, Brandon, Margaret for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, John Steven 09 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRANDON, Ilze 09 August 2004 17 February 2005 1
BRANDON, Margaret 17 February 2005 09 May 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 22 April 2020
CH01 - Change of particulars for director 21 April 2020
PSC04 - N/A 21 April 2020
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AD01 - Change of registered office address 29 May 2018
PSC04 - N/A 22 May 2018
CH01 - Change of particulars for director 22 May 2018
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 22 May 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 27 June 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.