About

Registered Number: 04821316
Date of Incorporation: 04/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA

 

Established in 2003, Project Audio Visual Ltd have registered office in Reading in Berkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hudson, Steven, Lambresa, Donato, Pannozzo, Gianna for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Steven 01 December 2003 - 1
LAMBRESA, Donato 04 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PANNOZZO, Gianna 04 July 2003 27 October 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 07 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 15 July 2016
CH03 - Change of particulars for secretary 15 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 June 2016
CH01 - Change of particulars for director 30 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 June 2014
MR04 - N/A 07 January 2014
MR01 - N/A 24 December 2013
MR01 - N/A 30 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 11 January 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 04 July 2006
395 - Particulars of a mortgage or charge 06 June 2006
AA - Annual Accounts 06 March 2006
123 - Notice of increase in nominal capital 23 January 2006
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
AA - Annual Accounts 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 08 July 2005
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
225 - Change of Accounting Reference Date 08 May 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

A registered charge 28 October 2013 Outstanding

N/A

Debenture 01 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.