About

Registered Number: 03897816
Date of Incorporation: 21/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST

 

Having been setup in 1999, Gordon Audio Visual Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 06 February 2013
CERTNM - Change of name certificate 04 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 08 March 2011
CERTNM - Change of name certificate 02 February 2011
CERTNM - Change of name certificate 23 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA01 - Change of accounting reference date 27 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 13 June 2008
363a - Annual Return 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
395 - Particulars of a mortgage or charge 27 March 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 17 January 2007
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 30 June 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 31 August 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
363s - Annual Return 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
123 - Notice of increase in nominal capital 24 August 2000
395 - Particulars of a mortgage or charge 02 June 2000
287 - Change in situation or address of Registered Office 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2008 Outstanding

N/A

Debenture 23 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.