Established in 2000, Thompson Audio Visual Communications Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". This business is VAT Registered in the UK. 51-100 people are employed by Thompson Audio Visual Communications Ltd. Thompson, Lynn is listed as a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Lynn | 06 September 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH03 - Change of particulars for secretary | 29 September 2010 | |
AD01 - Change of registered office address | 29 September 2010 | |
AA - Annual Accounts | 05 August 2010 | |
363a - Annual Return | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
AA - Annual Accounts | 28 August 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 28 August 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 01 August 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 14 November 2003 | |
225 - Change of Accounting Reference Date | 15 November 2002 | |
AA - Annual Accounts | 15 November 2002 | |
AA - Annual Accounts | 15 November 2002 | |
363s - Annual Return | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 16 October 2001 | |
363s - Annual Return | 26 September 2001 | |
287 - Change in situation or address of Registered Office | 07 September 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
287 - Change in situation or address of Registered Office | 11 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2000 | |
NEWINC - New incorporation documents | 06 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 25 July 2008 | Outstanding |
N/A |
Legal mortgage | 07 October 2005 | Outstanding |
N/A |