About

Registered Number: 04343246
Date of Incorporation: 19/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: 190a Saint Aidans Avenue, Mill Hill, Blackburn, Lancashire, BB2 4EA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Nigel Garth 18 March 2002 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.