About

Registered Number: 04205240
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: 7-8 Falcons Gate, Northavon Business Centre, Dean Road, Yate, Bristol, BS37 5NH

 

Viewtech Audio Visual Media Ltd was established in 2001, it has a status of "Dissolved". The current directors of the company are listed as Littlechild, Derek, Littlechild, Simon Neil, Littlechild, Patricia in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLECHILD, Derek 30 April 2001 - 1
LITTLECHILD, Simon Neil 01 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLECHILD, Patricia 30 April 2001 30 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 03 August 2015
AR01 - Annual Return 13 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2015
AA01 - Change of accounting reference date 27 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
CERTNM - Change of name certificate 02 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.