About

Registered Number: 03898733
Date of Incorporation: 22/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 100 Newstead Avenue, Orpington, Kent, BR6 9RN

 

Fourth Dimension Audio Visual Ltd was founded on 22 December 1999 with its registered office in Orpington in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ruel, Alan Francis, Ruel, Christopher James 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
RUEL, Alan Francis 01 December 2007 - 1
RUEL, Christopher James 21 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
AA - Annual Accounts 04 September 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
DISS40 - Notice of striking-off action discontinued 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AR01 - Annual Return 22 April 2013
AAMD - Amended Accounts 09 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 14 January 2009
MISC - Miscellaneous document 11 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 16 January 2006
363a - Annual Return 16 January 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 09 November 2004
AA - Annual Accounts 01 July 2004
DISS6 - Notice of striking-off action suspended 01 June 2004
GAZ1 - First notification of strike-off action in London Gazette 01 June 2004
363a - Annual Return 29 January 2003
363a - Annual Return 31 January 2002
AA - Annual Accounts 23 January 2002
363a - Annual Return 22 January 2001
287 - Change in situation or address of Registered Office 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
RESOLUTIONS - N/A 01 March 2000
MEM/ARTS - N/A 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
CERTNM - Change of name certificate 28 February 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.