About

Registered Number: 03639745
Date of Incorporation: 28/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Devonshire House 60 Goswell Road, London, EC1M 7AD

 

Based in the United Kingdom, Dk Audio Visual Services Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as King, David Robert, King, Anne Julie, Coppin, Roy in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, David Robert 07 October 1998 - 1
COPPIN, Roy 01 April 2000 30 July 2016 1
Secretary Name Appointed Resigned Total Appointments
KING, Anne Julie 07 October 1998 30 July 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 02 January 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
CS01 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 September 2016
TM02 - Termination of appointment of secretary 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 06 April 2005
363a - Annual Return 22 October 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 28 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 November 2000
225 - Change of Accounting Reference Date 20 July 2000
AA - Annual Accounts 20 July 2000
CERTNM - Change of name certificate 31 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
CERTNM - Change of name certificate 14 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
NEWINC - New incorporation documents 28 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.