About

Registered Number: 04961873
Date of Incorporation: 12/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Gosland Green Cottage, Poslingford, Sudbury, Suffolk, CO10 8NA

 

Philip Marks Audio Visual Ltd was setup in 2003, it's status is listed as "Active". The companies director is listed as Duckling, Louise Anne at Companies House. 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
DUCKLING, Louise Anne 01 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 23 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 November 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 October 2016
TM02 - Termination of appointment of secretary 12 April 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 24 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 10 December 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
287 - Change in situation or address of Registered Office 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
225 - Change of Accounting Reference Date 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.