London
W3 8DJ
Secretary Name | Linda Marian Watling |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1996(17 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Innovation House 17-27 Stirling Road London W3 8DJ |
Director Name | Julianna Molyneux |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge Farm High Woolaston, Woolaston Lydney Gloucestershire GL16 6PY Wales |
Director Name | John Pulver |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 12 Woburn Street Ampthill Bedford Bedfordshire MK45 2HP |
Secretary Name | Julianna Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge Farm High Woolaston, Woolaston Lydney Gloucestershire GL16 6PY Wales |
Website | myriad-av.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87522550 |
Telephone region | London |
Registered Address | Innovation House 17-27 Stirling Road London W3 8DJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Stagins Connections LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,602,466 |
Cash | £1,581,174 |
Current Liabilities | £233,384 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
5 March 2002 | Delivered 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 2001 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 2003 | Delivered 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 1980 | Delivered 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 2020 | Delivered on: 27 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 May 2006 | Delivered 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 |
28 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
---|---|
27 July 2020 | Registration of charge 013903670012, created on 21 July 2020 (23 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 December 2019 | Registered 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 2019 | Registered 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 2019 | Secretary's details changed for Linda Marian Watling on 13 December 2019 (1 page) |
13 December 2019 | Director's details changed for Mr Ashwin Kumar Shah on 13 December 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
27 November 2017 | Satisfaction of charge 11 in full (2 pages) |
27 November 2017 | Satisfaction of charge 11 in full (2 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 January 2014 | Satisfaction of charge 10 in full (4 pages) |
30 January 2014 | Satisfaction of charge 10 in full (4 pages) |
23 January 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
23 January 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 November 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
14 November 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
2 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
15 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
13 January 2010 | Registered office address changed from 106 Hampstead Road London NW1 2LS on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 106 Hampstead Road London NW1 2LS on 13 January 2010 (1 page) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
7 September 2009 | Director's change of particulars / ashwin shah / 15/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / ashwin shah / 15/08/2009 (1 page) |
23 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
23 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
2 October 2006 | Accounts for a small company made up to 30 November 2005 (9 pages) |
2 October 2006 | Accounts for a small company made up to 30 November 2005 (9 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
16 September 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
16 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
16 September 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
9 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
2 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
22 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
10 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
12 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
12 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
5 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
18 July 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
18 July 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
28 January 2001 | Accounts for a small company made up to 30 November 1999 (9 pages) |
28 January 2001 | Accounts for a small company made up to 30 November 1999 (9 pages) |
11 December 2000 | Accounts for a small company made up to 30 November 1998 (8 pages) |
11 December 2000 | Accounts for a small company made up to 30 November 1998 (8 pages) |
13 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
3 September 1999 | Return made up to 27/08/99; full list of members (7 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Return made up to 27/08/99; full list of members (7 pages) |
3 September 1999 | Resolutions
|
9 August 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 August 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 September 1998 | Return made up to 27/08/98; full list of members (7 pages) |
18 September 1998 | Return made up to 27/08/98; full list of members (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 October 1996 | Return made up to 27/08/96; no change of members (4 pages) |
1 October 1996 | Return made up to 27/08/96; no change of members (4 pages) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | Secretary resigned;director resigned (2 pages) |
1 October 1996 | Secretary resigned;director resigned (2 pages) |
1 October 1996 | New secretary appointed (1 page) |
18 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
18 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
15 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
15 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
21 September 1978 | Incorporation (15 pages) |
21 September 1978 | Incorporation (15 pages) |