About

Registered Number: 03910294
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Avery House 8 Avery Hill Road, New Eltham, London, SE9 2BD

 

Founded in 2000, Audio Visual Sheet Metal Ltd are based in London, it has a status of "Active". There are 5 directors listed as Barrett, Peter, Dart, Jonathan Embling, Bates, Sandra Louise, Clarke, Sonya Ann Rachel, Bates, Keith Leslie for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DART, Jonathan Embling 06 July 2018 - 1
BATES, Keith Leslie 04 February 2000 04 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Peter 04 July 2012 - 1
BATES, Sandra Louise 30 May 2000 01 June 2000 1
CLARKE, Sonya Ann Rachel 20 January 2000 04 February 2000 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 09 July 2018
PSC04 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
CS01 - N/A 24 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 20 December 2016
SH01 - Return of Allotment of shares 20 September 2016
AP01 - Appointment of director 02 August 2016
SH08 - Notice of name or other designation of class of shares 19 July 2016
RESOLUTIONS - N/A 18 July 2016
RP04 - N/A 10 May 2016
AR01 - Annual Return 16 February 2016
SH03 - Return of purchase of own shares 15 February 2016
SH06 - Notice of cancellation of shares 01 February 2016
RESOLUTIONS - N/A 26 January 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 January 2013
AP03 - Appointment of secretary 16 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 31 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
225 - Change of Accounting Reference Date 02 January 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.