Company NameAudio Visual Services Corporation Limited
Company StatusActive
Company Number01133706
CategoryPrivate Limited Company
Incorporation Date11 September 1973(50 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Eugene Erwin
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2020(47 years after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(49 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMs Stefica Divkovic
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 2024(50 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMark Steven Bickley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years after company formation)
Appointment Duration3 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address61 Ridgeway
Wargrave
Berks
RG10 8AJ
Director NamePaul Derek Davies
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressBrecon House Canon Hill Close
Bray
Maidenhead
Berkshire
SL6 2DH
Director NameMr Roger James Dix
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleManaging Director
Correspondence Address114 Cassiobury Drive
Watford
Hertfordshire
WD1 3AQ
Director NameBrian Wilkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years after company formation)
Appointment Duration1 month (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressAmbercroft 137 Bridge Road
Maidenhead
Berkshire
SL6 8NQ
Director NameDonald Fraser
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressBeechwood 4 Dower Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Secretary NameSusannah Mary Louise Parden
NationalityBritish
StatusResigned
Appointed28 September 1991(18 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address87 Sutton Court
Chiswick
London
W4 3JF
Director NameChristopher Terence Scadding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleGeneral Manager
Correspondence Address52 Woodmere
Luton
Bedfordshire
LU3 4DN
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameSimon Livingstone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 1998)
RoleCompany Director
Correspondence Address56 Coningsby Road
High Wycombe
Buckinghamshire
HP13 5NY
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(21 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bushy Park Road
Teddington
Middlesex
TW11 9DQ
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1998)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameRichard H Vent
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1998(24 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 1998)
RolePresident
Correspondence Address93 Tahoe Boulevard Suite 802-318
Incline Village
Nevada
89451
Director NameMr John Michael Jureller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2000)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Secretary NamePeter Howard Sutton
NationalityBritish
StatusResigned
Appointed15 July 1998(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address18 Kings Avenue
Muswell Hill
London
N10 1PB
Director NamePeter Howard Sutton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(24 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address18 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(26 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address422 23rd Street
Manhattan Beach
California 90266
United States
Director NameRobert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(27 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 March 2005)
RoleChief Executive
Correspondence Address111 West Ocean Boulevard
Suite 1110
Long Beach
California 90802
United States
Secretary NameRussell John Cook
NationalityBritish
StatusResigned
Appointed22 May 2001(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressFlat 3
9 Surbiton Hill Park
Surbiton
Surrey
KT5 8EF
Secretary NameMr Mahesh Vadgama
NationalityBritish
StatusResigned
Appointed07 January 2004(30 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Kenton
Middlesex
HA3 9SE
Director NameMr Ian Anthony Yates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Leonards Road
Claygate
Surrey
KT10 0EL
Director NameMr James Markowitz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1110 111 West Ocean Blvd
Longbeach
California
90803
Director NameMr Mahesh Vadgama
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(35 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Harrow
Middlesex
HA3 9SE
Director NameMr Ali Vafa
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2009(36 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address925 Freeport Parkway
Suit 100
Coppell
Texas
75019
Director NameMr Joseph Michael McIlwain
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(37 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMr Patrick Charles Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(42 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Secretary NameMrs Renee Janet Lane
StatusResigned
Appointed01 December 2015(42 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 December 2020)
RoleCompany Director
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMr Nicholas Owen Rudge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(46 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Secretary NameMarkowitz (Corporation)
StatusResigned
Appointed16 February 2001(27 years, 5 months after company formation)
Appointment Duration3 months (resigned 22 May 2001)
Correspondence Address225 Mira Mar Avenue
Long Beach 90803
California

Contact

Websitepsav.com

Location

Registered Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.2m at £1Visual Action Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£5,468,000
Gross Profit£1,003,000
Net Worth-£3,779,000
Cash£248,000
Current Liabilities£6,043,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

24 March 2011Delivered on: 14 April 2011
Persons entitled: Fleetway Properties Limited

Classification: Rent deposit deed
Secured details: £18,838.75 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account see image for full details.
Outstanding
24 March 2011Delivered on: 5 April 2011
Persons entitled: Fleetway Properties Limited

Classification: Rent deposit deed
Secured details: £19,906.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account. See image for full details.
Outstanding
24 March 2005Delivered on: 9 April 2005
Persons entitled: Fleetway Properties (6TH Development) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposited sum being £22,750.00 together with any further sum or sums deposited by the company.
Outstanding
15 May 1990Delivered on: 17 May 1990
Satisfied on: 23 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Deed of rent deposit
Secured details: £12,825 due from the company to the chargee.
Particulars: £12,825 standing to the credit of the company.
Fully Satisfied
16 June 1989Delivered on: 30 June 1989
Satisfied on: 23 April 1996
Persons entitled: Lloyds Bank Plcas Defined)(As Agent and Trustee for the Secured Creditors

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1987Delivered on: 19 November 1987
Satisfied on: 3 March 1989
Persons entitled: Coutts and Co as Trustee for Coutts and Co and Citibank N.A.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and citibank N.A. under the terms of this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 October 1985Delivered on: 7 November 1985
Satisfied on: 3 March 1989
Persons entitled: Coutts & Company

Classification: Specific equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 372, summer lane, birmingham B19 & all that l/h property comprising land and buildings on the north west side of summer lane aforesaid.
Fully Satisfied
1 May 1985Delivered on: 7 May 1985
Satisfied on: 3 March 1989
Persons entitled: Coutts & Company

Classification: Specific equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's estate right title and/or interest 120 to 132 cricklewood lane london NW2.
Fully Satisfied
1 May 1985Delivered on: 7 May 1985
Satisfied on: 3 March 1989
Persons entitled: Coutts & Company

Classification: Specific equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's estate right title and/or interest in 8/12 and 14 broadwick street london W1.
Fully Satisfied

Filing History

15 March 2024Appointment of Ms Stefica Divkovic as a director on 4 March 2024 (2 pages)
26 January 2024Termination of appointment of Nicholas Owen Rudge as a director on 31 December 2023 (1 page)
30 September 2023Full accounts made up to 31 December 2022 (23 pages)
30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
10 August 2023Appointment of Mr Desmond William James Mcewan as a director on 1 August 2023 (2 pages)
30 December 2022Full accounts made up to 31 December 2021 (22 pages)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 December 2020 (22 pages)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 31 December 2019 (22 pages)
16 December 2020Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020 (1 page)
22 September 2020Termination of appointment of Joseph Michael Mcilwain as a director on 22 September 2020 (1 page)
22 September 2020Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages)
1 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages)
13 December 2019Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
19 September 2019Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 19 September 2019 (1 page)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (20 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page)
21 September 2017Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
13 December 2015Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages)
13 December 2015Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page)
13 December 2015Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page)
13 December 2015Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page)
13 December 2015Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages)
13 December 2015Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page)
13 December 2015Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages)
13 December 2015Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 (1 page)
13 December 2015Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 (1 page)
13 December 2015Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,198,100
(5 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,198,100
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,198,100
(5 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,198,100
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,198,100
(5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,198,100
(5 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
19 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
10 June 2011Appointment of Mr Joseph Michael Mcilwain as a director (2 pages)
10 June 2011Appointment of Mr Joseph Michael Mcilwain as a director (2 pages)
9 June 2011Termination of appointment of Digby Davies as a director (1 page)
9 June 2011Termination of appointment of Digby Davies as a director (1 page)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Mr James Markowitz on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Mahesh Vadgama on 1 August 2010 (2 pages)
29 September 2010Appointment of Mr Mahesh Vadgama as a director (2 pages)
29 September 2010Director's details changed for Mr James Markowitz on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Mahesh Vadgama on 1 August 2010 (2 pages)
29 September 2010Appointment of Mr Mahesh Vadgama as a director (2 pages)
29 September 2010Director's details changed for Mr James Markowitz on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Mahesh Vadgama on 1 August 2010 (2 pages)
21 September 2010Termination of appointment of James Markowitz as a director (2 pages)
21 September 2010Termination of appointment of James Markowitz as a director (2 pages)
15 January 2010Appointment of Mr Ali Vafa as a director (2 pages)
15 January 2010Appointment of Mr Ali Vafa as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Appointment of Mr James Markowitz as a director (1 page)
29 October 2009Termination of appointment of Ian Yates as a director (1 page)
29 October 2009Appointment of Mr James Markowitz as a director (1 page)
29 October 2009Termination of appointment of Ian Yates as a director (1 page)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
13 October 2008Return made up to 18/08/08; full list of members (3 pages)
13 October 2008Return made up to 18/08/08; full list of members (3 pages)
8 January 2008Return made up to 18/08/07; full list of members (2 pages)
8 January 2008Return made up to 18/08/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 October 2006Return made up to 18/08/06; full list of members (2 pages)
5 October 2006Return made up to 18/08/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
6 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 August 2005Return made up to 18/08/05; full list of members (7 pages)
30 August 2005Return made up to 18/08/05; full list of members (7 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
7 January 2004Full accounts made up to 31 December 2002 (16 pages)
7 January 2004Full accounts made up to 31 December 2002 (16 pages)
23 December 2003Ad 10/12/03--------- £ si 2400000@1=2400000 £ ic 2798100/5198100 (2 pages)
23 December 2003Ad 10/12/03--------- £ si 2400000@1=2400000 £ ic 2798100/5198100 (2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003Nc inc already adjusted 10/12/03 (1 page)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003Nc inc already adjusted 10/12/03 (1 page)
25 October 2003Secretary's particulars changed (1 page)
25 October 2003Secretary's particulars changed (1 page)
2 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 August 2003Return made up to 18/08/03; full list of members (7 pages)
28 August 2003Return made up to 18/08/03; full list of members (7 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
23 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 March 2002Full accounts made up to 30 September 2000 (14 pages)
26 March 2002Full accounts made up to 30 September 2000 (14 pages)
13 November 2001Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page)
13 November 2001Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page)
31 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
31 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 September 2001Full accounts made up to 31 May 2000 (13 pages)
19 September 2001Full accounts made up to 31 May 2000 (13 pages)
23 August 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
27 July 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
27 July 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
23 April 2001£ nc 100/3000000 09/04/01 (2 pages)
23 April 2001£ nc 100/3000000 09/04/01 (2 pages)
23 April 2001Ad 09/04/01--------- £ si 2798000@1=2798000 £ ic 100/2798100 (2 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Ad 09/04/01--------- £ si 2798000@1=2798000 £ ic 100/2798100 (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 191 the vale london W3 7QS (1 page)
20 April 2001Registered office changed on 20/04/01 from: 191 the vale london W3 7QS (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
27 February 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
27 February 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
21 December 2000New director appointed (5 pages)
21 December 2000New director appointed (5 pages)
16 November 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
16 November 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
27 October 2000Full accounts made up to 30 September 1999 (13 pages)
27 October 2000Full accounts made up to 30 September 1999 (13 pages)
10 October 2000Company name changed caribiner audio visual services LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed caribiner audio visual services LIMITED\certificate issued on 11/10/00 (2 pages)
14 September 2000Return made up to 18/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2000Return made up to 18/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2000New director appointed (1 page)
11 September 2000New director appointed (1 page)
29 August 2000Director resigned (2 pages)
29 August 2000Director resigned (2 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
22 May 2000Full accounts made up to 30 September 1998 (15 pages)
22 May 2000Full accounts made up to 30 September 1998 (15 pages)
25 August 1999Return made up to 18/08/99; full list of members (7 pages)
25 August 1999Return made up to 18/08/99; full list of members (7 pages)
16 August 1999Return made up to 28/09/98; full list of members (7 pages)
16 August 1999Return made up to 28/09/98; full list of members (7 pages)
2 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
2 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
14 May 1999Location of register of members (1 page)
14 May 1999Location of register of members (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page)
20 April 1999Registered office changed on 20/04/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 August 1998Company name changed samuelson communications LIMITED\certificate issued on 13/08/98 (2 pages)
13 August 1998Company name changed samuelson communications LIMITED\certificate issued on 13/08/98 (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (14 pages)
29 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
21 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1997Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex UB6 8UQ (1 page)
21 August 1997Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex UB6 8UQ (1 page)
21 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
7 March 1997Full accounts made up to 31 December 1996 (16 pages)
7 March 1997Full accounts made up to 31 December 1996 (16 pages)
2 December 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1996Full accounts made up to 31 December 1995 (19 pages)
21 August 1996Full accounts made up to 31 December 1995 (19 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (4 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (4 pages)
15 November 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 February 1974Certificate of incorporation (1 page)
25 February 1974Certificate of incorporation (1 page)