About

Registered Number: 04066149
Date of Incorporation: 06/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 12 Johnson Street, Woodcross, Bilston, West Midlands, WV14 9RL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lynn 06 September 2000 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 July 2008 Outstanding

N/A

Legal mortgage 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.