About

Registered Number: 04241098
Date of Incorporation: 26/06/2001 (23 years ago)
Company Status: Active
Registered Address: The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD

 

City Audio Visual Ltd was registered on 26 June 2001, it has a status of "Active". Marter-gunn, Karen is the current director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTER-GUNN, Karen 26 June 2001 06 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 06 August 2019
TM02 - Termination of appointment of secretary 07 March 2019
CS01 - N/A 19 February 2019
SH01 - Return of Allotment of shares 19 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 14 February 2013
SH19 - Statement of capital 21 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2012
CAP-SS - N/A 21 September 2012
RESOLUTIONS - N/A 31 August 2012
AA - Annual Accounts 28 August 2012
AA01 - Change of accounting reference date 28 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AR01 - Annual Return 22 July 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
RESOLUTIONS - N/A 02 December 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 09 July 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 14 July 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 27 May 2005
AAMD - Amended Accounts 17 August 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
363s - Annual Return 10 July 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
287 - Change in situation or address of Registered Office 27 December 2001
225 - Change of Accounting Reference Date 07 December 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.