Having been setup in 2001, Gregory Audio Visual Ltd have registered office in Blackburn in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies director is listed as Gregory, Nigel Garth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Nigel Garth | 18 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 01 November 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2007 | |
363a - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 23 November 2004 | |
225 - Change of Accounting Reference Date | 08 June 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 02 February 2004 | |
363s - Annual Return | 15 January 2003 | |
287 - Change in situation or address of Registered Office | 21 October 2002 | |
395 - Particulars of a mortgage or charge | 15 May 2002 | |
CERTNM - Change of name certificate | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
287 - Change in situation or address of Registered Office | 03 April 2002 | |
NEWINC - New incorporation documents | 19 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 10 May 2002 | Outstanding |
N/A |