Company NameMyriad Audiovisual Sales Limited
DirectorAshwin Kumar Shah
Company StatusActive
Company Number01390367
CategoryPrivate Limited Company
Incorporation Date21 September 1978(45 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Ashwin Kumar Shah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House 17-27 Stirling Road
London
W3 8DJ
Secretary NameLinda Marian Watling
NationalityBritish
StatusCurrent
Appointed05 September 1996(17 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressInnovation House 17-27 Stirling Road
London
W3 8DJ
Director NameJulianna Molyneux
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Farm
High Woolaston, Woolaston
Lydney
Gloucestershire
GL16 6PY
Wales
Director NameJohn Pulver
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address12 Woburn Street
Ampthill
Bedford
Bedfordshire
MK45 2HP
Secretary NameJulianna Molyneux
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Farm
High Woolaston, Woolaston
Lydney
Gloucestershire
GL16 6PY
Wales

Contact

Websitemyriad-av.co.uk
Email address[email protected]
Telephone020 87522550
Telephone regionLondon

Location

Registered AddressInnovation House
17-27 Stirling Road
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Stagins Connections LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,602,466
Cash£1,581,174
Current Liabilities£233,384

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

5 March 2002Delivered on: 26 March 2002
Satisfied on: 21 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 81 beaumont road ealing london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 October 2001Delivered on: 24 October 2001
Satisfied on: 21 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a cleveland works beaumont road acton green (also k/a the creative studio church path) chiswick. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 15 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 hampstead road, l/b of camden.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 15 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cleveland house church path chiswick l/b of ealing t/n mx 158045.
Fully Satisfied
30 March 1989Delivered on: 19 April 1989
Satisfied on: 15 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107, hampstead road, st. Pancras, l/b of camden: t/n ngl 236279.
Fully Satisfied
30 March 1989Delivered on: 5 April 1989
Satisfied on: 15 November 2001
Persons entitled: Barclays Bank PLC

Classification: 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
9 June 1988Delivered on: 14 June 1988
Satisfied on: 5 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account on accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked or designed by reference to the company and/or under any deposit receipt.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Satisfied on: 5 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company on any account.
Fully Satisfied
22 September 2003Delivered on: 23 September 2003
Satisfied on: 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 antrobus road acton green ealing t/n MX255141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 July 1980Delivered on: 22 July 1980
Satisfied on: 5 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, stocks, shares & other securities.
Fully Satisfied
21 July 2020Delivered on: 27 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 May 2006Delivered on: 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 17-27 stirling road (previously k/a 19-27 stirling road) acton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
27 July 2020Registration of charge 013903670012, created on 21 July 2020 (23 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 December 2019Registered office address changed from Innovation House 17-27 Striling Road London W3 8DJ United Kingdom to Innovation House 17-27 Stirling Road London W3 8DJ on 20 December 2019 (1 page)
19 December 2019Registered office address changed from Innovation House 17-27 Stirling Road Acton London W3 8DJ to Innovation House 17-27 Striling Road London W3 8DJ on 19 December 2019 (1 page)
13 December 2019Secretary's details changed for Linda Marian Watling on 13 December 2019 (1 page)
13 December 2019Director's details changed for Mr Ashwin Kumar Shah on 13 December 2019 (2 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
30 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
27 November 2017Satisfaction of charge 11 in full (2 pages)
27 November 2017Satisfaction of charge 11 in full (2 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(4 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000
(4 pages)
30 January 2014Satisfaction of charge 10 in full (4 pages)
30 January 2014Satisfaction of charge 10 in full (4 pages)
23 January 2014All of the property or undertaking has been released from charge 10 (5 pages)
23 January 2014All of the property or undertaking has been released from charge 10 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 50,000
(4 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 50,000
(4 pages)
14 November 2012Accounts for a small company made up to 31 May 2012 (9 pages)
14 November 2012Accounts for a small company made up to 31 May 2012 (9 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
2 May 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
2 May 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (9 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (9 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
13 January 2010Registered office address changed from 106 Hampstead Road London NW1 2LS on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 106 Hampstead Road London NW1 2LS on 13 January 2010 (1 page)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
7 September 2009Return made up to 27/08/09; full list of members (3 pages)
7 September 2009Return made up to 27/08/09; full list of members (3 pages)
7 September 2009Director's change of particulars / ashwin shah / 15/08/2009 (1 page)
7 September 2009Director's change of particulars / ashwin shah / 15/08/2009 (1 page)
23 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
23 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
9 September 2008Return made up to 27/08/08; full list of members (3 pages)
9 September 2008Return made up to 27/08/08; full list of members (3 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
17 September 2007Return made up to 27/08/07; full list of members (2 pages)
17 September 2007Return made up to 27/08/07; full list of members (2 pages)
2 October 2006Accounts for a small company made up to 30 November 2005 (9 pages)
2 October 2006Accounts for a small company made up to 30 November 2005 (9 pages)
6 September 2006Return made up to 27/08/06; full list of members (2 pages)
6 September 2006Return made up to 27/08/06; full list of members (2 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
16 September 2005Return made up to 27/08/05; full list of members (2 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (8 pages)
16 September 2005Return made up to 27/08/05; full list of members (2 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (8 pages)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
9 September 2004Return made up to 27/08/04; full list of members (6 pages)
9 September 2004Return made up to 27/08/04; full list of members (6 pages)
2 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
2 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
22 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
22 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
10 September 2003Return made up to 27/08/03; full list of members (6 pages)
10 September 2003Return made up to 27/08/03; full list of members (6 pages)
12 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
12 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
5 September 2002Return made up to 27/08/02; full list of members (6 pages)
5 September 2002Return made up to 27/08/02; full list of members (6 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 27/08/01; full list of members (6 pages)
11 September 2001Return made up to 27/08/01; full list of members (6 pages)
18 July 2001Accounts for a small company made up to 30 November 2000 (9 pages)
18 July 2001Accounts for a small company made up to 30 November 2000 (9 pages)
28 January 2001Accounts for a small company made up to 30 November 1999 (9 pages)
28 January 2001Accounts for a small company made up to 30 November 1999 (9 pages)
11 December 2000Accounts for a small company made up to 30 November 1998 (8 pages)
11 December 2000Accounts for a small company made up to 30 November 1998 (8 pages)
13 September 2000Return made up to 27/08/00; full list of members (6 pages)
13 September 2000Return made up to 27/08/00; full list of members (6 pages)
3 September 1999Return made up to 27/08/99; full list of members (7 pages)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Return made up to 27/08/99; full list of members (7 pages)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Accounts for a small company made up to 30 November 1997 (7 pages)
9 August 1999Accounts for a small company made up to 30 November 1997 (7 pages)
18 September 1998Return made up to 27/08/98; full list of members (7 pages)
18 September 1998Return made up to 27/08/98; full list of members (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
2 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 October 1996Return made up to 27/08/96; no change of members (4 pages)
1 October 1996Return made up to 27/08/96; no change of members (4 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996Secretary resigned;director resigned (2 pages)
1 October 1996Secretary resigned;director resigned (2 pages)
1 October 1996New secretary appointed (1 page)
18 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
18 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
15 September 1995Return made up to 27/08/95; full list of members (6 pages)
15 September 1995Return made up to 27/08/95; full list of members (6 pages)
21 September 1978Incorporation (15 pages)
21 September 1978Incorporation (15 pages)