About

Registered Number: 02221674
Date of Incorporation: 16/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 8 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB,

 

Founded in 1988, Audio Visual Network Ltd has its registered office in Milton Keynes, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEAR, James 19 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 12 October 2018
MR01 - N/A 11 April 2018
MR04 - N/A 06 April 2018
AP03 - Appointment of secretary 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 17 August 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 27 October 2015
SH01 - Return of Allotment of shares 09 July 2015
AA - Annual Accounts 02 April 2015
CH01 - Change of particulars for director 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 07 November 2013
AA01 - Change of accounting reference date 11 July 2013
AR01 - Annual Return 06 November 2012
CH03 - Change of particulars for secretary 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 13 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2012
SH19 - Statement of capital 13 June 2012
CAP-SS - N/A 13 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
353 - Register of members 02 March 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
RESOLUTIONS - N/A 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
123 - Notice of increase in nominal capital 07 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 March 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 06 March 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 12 March 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 06 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 23 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1999
AA - Annual Accounts 15 September 1998
395 - Particulars of a mortgage or charge 30 June 1998
363s - Annual Return 14 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 12 April 1996
AA - Annual Accounts 03 October 1995
RESOLUTIONS - N/A 29 August 1995
RESOLUTIONS - N/A 29 August 1995
RESOLUTIONS - N/A 29 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1995
123 - Notice of increase in nominal capital 29 August 1995
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 July 1994
288 - N/A 24 May 1994
363s - Annual Return 12 April 1994
288 - N/A 12 April 1994
AA - Annual Accounts 19 May 1993
363b - Annual Return 15 March 1993
AA - Annual Accounts 07 October 1992
288 - N/A 29 September 1992
288 - N/A 22 September 1992
288 - N/A 11 May 1992
363b - Annual Return 06 March 1992
363(287) - N/A 06 March 1992
AA - Annual Accounts 01 October 1991
RESOLUTIONS - N/A 22 August 1991
MEM/ARTS - N/A 22 August 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
363a - Annual Return 13 May 1991
288 - N/A 10 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1990
395 - Particulars of a mortgage or charge 28 December 1988
395 - Particulars of a mortgage or charge 14 September 1988
287 - Change in situation or address of Registered Office 04 August 1988
CERTNM - Change of name certificate 27 July 1988
287 - Change in situation or address of Registered Office 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
NEWINC - New incorporation documents 16 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

Debenture 30 July 2009 Fully Satisfied

N/A

Debenture 10 October 2005 Fully Satisfied

N/A

Mortgage debenture 15 June 1998 Fully Satisfied

N/A

Legal charge 09 December 1988 Fully Satisfied

N/A

Debenture 07 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.