Uxbridge
Middlesex
UB8 2LS
Director Name | Mr Benjamin Eugene Erwin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2020(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 April 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS |
Director Name | Mr Brian Leslie Croft |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 1 11 Castlebar Hill Ealing London W5 1TA |
Director Name | Paul Derek Davies |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Brecon House Canon Hill Close Bray Maidenhead Berkshire SL6 2DH |
Director Name | Mr Roger James Dix |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 114 Cassiobury Drive Watford Hertfordshire WD1 3AQ |
Director Name | Alan Melville Thomson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1994) |
Role | General Manager |
Correspondence Address | 50 Waddington Way Upper Norwood London SE19 3XJ |
Secretary Name | Susannah Mary Louise Parden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Chiswick London W4 3JF |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Donald Fraser |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Beechwood 4 Dower Close Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | Rachel Henshaw |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Flat 6 141 Highbury New Park London N5 2LJ |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Director Name | Andrew Mathison Marsh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1999) |
Role | Business Development Director |
Correspondence Address | Tenguni 18 Addison Gardens Odiham Hook Hampshire RG29 1AS |
Director Name | David Malcolm Perry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1998) |
Role | Production Director |
Correspondence Address | 137 Sutton Court Chiswick London W4 3EF |
Director Name | Richard H Vent |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 1998) |
Role | President |
Correspondence Address | 93 Tahoe Boulevard Suite 802-318 Incline Village Nevada 89451 |
Director Name | Mr John Michael Jureller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1998(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2000) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 150 Brite Avenue Scarsdale Westchester New York Usa 10583 |
Director Name | Robert F Burlinson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2000(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2000) |
Role | Financial Executive |
Correspondence Address | 162 Murray Avenue Larchmont New York, 10538 United States |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 422 23rd Street Manhattan Beach California 90266 United States |
Secretary Name | James Whitney Markowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(16 years after company formation) |
Appointment Duration | 6 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 225 Mira Mar Avenue Long Beach California 90803 United States |
Secretary Name | Russell John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | Flat 3 9 Surbiton Hill Park Surbiton Surrey KT5 8EF |
Director Name | Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2005) |
Role | Chief Executive |
Correspondence Address | 111 West Ocean Boulevard Suite 1110 Long Beach California 90802 United States |
Secretary Name | Mr Mahesh Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ormesby Way Kenton Middlesex HA3 9SE |
Director Name | Peter Howard Sutton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(20 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 18 Kings Avenue Muswell Hill London N10 1PB |
Director Name | Mr Ian Anthony Yates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Saint Leonards Road Claygate Surrey KT10 0EL |
Director Name | Mr Ali Vafa |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2009(25 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 925 Freeport Parkway Suite 100 Coppell Texas 75019 |
Director Name | Mr Mahesh Vadgama |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 Heron Trading Estate Alliance Road London W3 0RA |
Director Name | Joseph Michael Mc Ilwain |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS |
Director Name | Mr Patrick Charles Hill |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS |
Secretary Name | Mrs Renee Janet Lane |
---|---|
Status | Resigned |
Appointed | 01 December 2015(31 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2000) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Website | avsc.eu.com |
---|
Registered Address | 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.2m at £1 | Visual Action Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 1989 | Delivered on: 30 June 1989 Satisfied on: 3 May 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 |
---|---|
30 October 1987 | Delivered on: 19 November 1987 Satisfied on: 3 March 1989 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself and citibank na. On any account whatsoever. Particulars: And/or the proceeds of sale thereof. 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 |
19 July 1985 | Delivered on: 7 August 1985 Satisfied on: 3 March 1989 Persons entitled: Coutts & Co. 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 (if any) in 8-34 blundell street & st. George's yard islington, london, N.7. (see doc M19). Fully Satisfied |
11 November 1987 | Delivered on: 18 November 1987 Persons entitled: State Bank of India. Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tog. With moveable plant, machinery fixtures, implements and utensils goodwill.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 December 2020 | Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Joseph Michael Mc Ilwain as a director on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 December 2019 | Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
19 September 2019 | Registered 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) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 June 2018 | Notification of Visual Action Holdings as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page) |
21 September 2017 | Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page) |
29 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page) |
13 December 2015 | Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page) |
13 December 2015 | Registered 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 2015 | Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page) |
13 December 2015 | Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages) |
13 December 2015 | Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages) |
13 December 2015 | Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages) |
13 December 2015 | Registered 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) |
29 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Termination of appointment of Digby Davies as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Appointment of Joseph Michael Mc Ilwain as a director (2 pages) |
20 September 2012 | Termination of appointment of Digby Davies as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Appointment of Joseph Michael Mc Ilwain as a director (2 pages) |
19 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Appointment of Mr Mahesh Vadgama as a director (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Appointment of Mr Mahesh Vadgama as a director (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 January 2010 | Appointment of Mr Ali Vafa as a director (2 pages) |
15 January 2010 | Appointment of Mr Ali Vafa as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
1 April 2009 | Return made up to 28/09/08; full list of members (3 pages) |
1 April 2009 | Appointment terminated director ian yates (1 page) |
1 April 2009 | Appointment terminated director ian yates (1 page) |
1 April 2009 | Return made up to 28/09/08; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Return made up to 28/09/07; full list of members (3 pages) |
13 October 2008 | Return made up to 28/09/07; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members
|
29 September 2005 | Return made up to 28/09/05; full list of members
|
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (2 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 October 2003 | Secretary's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
8 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | New director appointed (5 pages) |
3 October 2001 | New director appointed (5 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members
|
2 October 2001 | Return made up to 28/09/01; full list of members
|
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 191 the vale london W3 7QS (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 191 the vale london W3 7QS (1 page) |
22 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Accounting reference date extended from 31/05/00 to 31/12/00 (1 page) |
12 March 2001 | Accounting reference date extended from 31/05/00 to 31/12/00 (1 page) |
20 February 2001 | Full accounts made up to 30 September 1999 (12 pages) |
20 February 2001 | Full accounts made up to 30 September 1999 (12 pages) |
4 January 2001 | Return made up to 28/09/00; full list of members (8 pages) |
4 January 2001 | Return made up to 28/09/00; full list of members (8 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
20 November 2000 | Company name changed caribiner subco (I) LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed caribiner subco (I) LIMITED\certificate issued on 21/11/00 (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 16-18 acton park estate the vale london W3 7QE (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 16-18 acton park estate the vale london W3 7QE (1 page) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (4 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
3 May 2000 | Full accounts made up to 30 September 1998 (14 pages) |
3 May 2000 | Full accounts made up to 30 September 1998 (14 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
21 October 1999 | Return made up to 28/09/99; full list of members
|
21 October 1999 | Return made up to 28/09/99; full list of members
|
4 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
4 August 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 16-18 acton park industrial estate, stanley gardens the vale london W3 7QE (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 16-18 acton park industrial estate, stanley gardens the vale london W3 7QE (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Return made up to 28/09/98; full list of members (8 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Return made up to 28/09/98; full list of members (8 pages) |
12 February 1999 | Location of register of members (1 page) |
12 February 1999 | Location of register of members (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 August 1998 | Company name changed T.P. sound services LIMITED\certificate issued on 13/08/98 (2 pages) |
13 August 1998 | Company name changed T.P. sound services LIMITED\certificate issued on 13/08/98 (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 28/09/97; change of members
|
29 December 1997 | Return made up to 28/09/97; change of members
|
29 September 1997 | Return made up to 28/09/94; no change of members; amend (6 pages) |
29 September 1997 | Return made up to 28/09/95; no change of members; amend (6 pages) |
29 September 1997 | Return made up to 28/09/96; full list of members; amend (8 pages) |
29 September 1997 | Return made up to 28/09/95; no change of members; amend (6 pages) |
29 September 1997 | Return made up to 28/09/96; full list of members; amend (8 pages) |
29 September 1997 | Return made up to 28/09/94; no change of members; amend (6 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 12 taunton road metrolpolitan centre greenford middlesex UB6 8UQ (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 12 taunton road metrolpolitan centre greenford middlesex UB6 8UQ (1 page) |
8 May 1997 | Return made up to 28/09/96; full list of members
|
8 May 1997 | Return made up to 28/09/96; full list of members
|
7 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Return made up to 28/09/95; no change of members
|
15 November 1995 | Return made up to 28/09/95; no change of members
|
2 November 1995 | Director resigned;new director appointed (4 pages) |
2 November 1995 | Director resigned;new director appointed (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 November 1987 | Particulars of mortgage/charge (8 pages) |
19 November 1987 | Particulars of mortgage/charge (8 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |