Company NameAVC Live Limited
Company StatusActive
Company Number01921674
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Whitney Markowitz
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2015(29 years, 10 months after company formation)
Appointment Duration9 years
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address1700 East Golf Road #400
Schaumburg
Illinois 60173
United States
Director NameMr Benjamin Eugene Erwin
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2020(35 years, 3 months 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(38 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleFinance 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(38 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMr Geoffrey Arthur Fitchew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTythe Barn The Drive
Abbotsbrook
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Patrick Charles Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(7 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgypt Wood
Egypt Lane, Farnham Common
Slough
Berkshire
SL2 3LE
Secretary NameMr Geoffrey Arthur Fitchew
NationalityBritish
StatusResigned
Appointed19 September 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTythe Barn The Drive
Abbotsbrook
Bourne End
Buckinghamshire
SL8 5RE
Secretary NamePatrick Charles Hill
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address1 Clevehurst Close
Stoke Poges
Buckinghamshire
SL2 4EP
Secretary NameBeverley Eves
NationalityBritish
StatusResigned
Appointed16 March 1999(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 March 2000)
RoleCompany Director
Correspondence Address55b Brunel Road
Maidenhead
Berkshire
SL6 2RP
Secretary NameSusan Maria Johnson
NationalityBritish
StatusResigned
Appointed20 March 2000(14 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 July 2000)
RolePa/Personnel
Correspondence Address22 Pinewood Close
Gerrards Cross
Buckinghamshire
SL9 7DS
Secretary NameMrs Renee Janet Lane
NationalityBritish
StatusResigned
Appointed26 July 2000(15 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hornbeam Close
Wokingham
Berkshire
RG41 4UR
Director NameMrs Renee Janet Lane
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(15 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Hornbeam Close
Wokingham
Berkshire
RG41 4UR
Director NameMr Michael McIlwain
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2015(29 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2020)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1700 East Golf Road #400
Schaumburg
Illinois 60173
United States
Director NameMr Nicholas Owen Rudge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(34 years, 6 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

Contact

Websiteavcliveltd.com
Email address[email protected]
Telephone07 826073270
Telephone regionMobile

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

9.2k at £1Avsc Europe Limited
92.31%
Ordinary
769 at £1Psav Holdings Llc
7.69%
Ordinary

Financials

Year2014
Turnover£8,484,172
Gross Profit£2,818,088
Net Worth£1,714,989
Cash£660,035
Current Liabilities£2,253,580

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 Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

8 July 2010Delivered on: 14 July 2010
Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited

Classification: 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: The sum of £9,346.58 and any other sums paid into the account see image for full details.
Outstanding
15 May 2003Delivered on: 22 May 2003
Persons entitled: Barclays 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 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.
Outstanding
11 July 1988Delivered on: 18 July 1988
Satisfied on: 17 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or audio visual communications (gatwick) limited 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

Filing History

16 December 2020Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020 (1 page)
22 September 2020Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages)
22 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
22 September 2020Termination of appointment of Michael Mcilwain as a director on 22 September 2020 (1 page)
3 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 10,003
(3 pages)
13 December 2019Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page)
13 December 2019Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages)
9 December 2019Satisfaction of charge 2 in full (1 page)
9 December 2019Satisfaction of charge 3 in full (1 page)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
20 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
20 September 2019Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 20 September 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (25 pages)
21 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
4 June 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 10,002
(3 pages)
13 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 10,001
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 10,001
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(7 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(7 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(7 pages)
29 April 2015Appointment of Mr Whitney Markowitz as a director on 14 April 2015 (2 pages)
29 April 2015Appointment of Mr Michael Mcilwain as a director on 14 April 2015 (2 pages)
29 April 2015Appointment of Mr Whitney Markowitz as a director on 14 April 2015 (2 pages)
29 April 2015Appointment of Mr Michael Mcilwain as a director on 14 April 2015 (2 pages)
28 April 2015Termination of appointment of Renee Janet Lane as a director on 14 April 2015 (1 page)
28 April 2015Termination of appointment of Renee Janet Lane as a director on 14 April 2015 (1 page)
14 April 2015Full accounts made up to 31 December 2014 (25 pages)
14 April 2015Full accounts made up to 31 December 2014 (25 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
24 April 2014Full accounts made up to 31 December 2013 (18 pages)
24 April 2014Full accounts made up to 31 December 2013 (18 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(5 pages)
16 April 2013Full accounts made up to 31 December 2012 (18 pages)
16 April 2013Full accounts made up to 31 December 2012 (18 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Company name changed avc productions LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
31 January 2013Company name changed avc productions LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
31 January 2013Change of name notice (2 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2010Director's details changed for Renee Janet Lane on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Renee Janet Lane on 19 September 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2010Full accounts made up to 31 December 2009 (17 pages)
29 March 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
27 April 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
27 April 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
24 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
24 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 July 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
19 July 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
31 May 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
31 May 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
30 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
30 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
27 October 2004Return made up to 19/09/04; full list of members (7 pages)
27 October 2004Return made up to 19/09/04; full list of members (7 pages)
19 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
19 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
24 November 2003Return made up to 19/09/03; full list of members (7 pages)
24 November 2003Return made up to 19/09/03; full list of members (7 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
28 April 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
28 April 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
21 October 2002Return made up to 19/09/02; full list of members (7 pages)
21 October 2002Return made up to 19/09/02; full list of members (7 pages)
22 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
22 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
1 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
21 March 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
15 January 2001Registered office changed on 15/01/01 from: 412 montrose avenue slough trading estate slough berkshire SL1 4TJ (1 page)
15 January 2001Registered office changed on 15/01/01 from: 412 montrose avenue slough trading estate slough berkshire SL1 4TJ (1 page)
2 January 2001Company name changed audio visual communications limi ted\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed audio visual communications limi ted\certificate issued on 02/01/01 (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
12 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
6 October 2000Return made up to 19/09/00; full list of members (6 pages)
6 October 2000Return made up to 19/09/00; full list of members (6 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 January 2000Return made up to 06/09/99; no change of members (6 pages)
28 January 2000Return made up to 06/09/99; no change of members (6 pages)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
23 July 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
23 July 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
5 October 1998Return made up to 19/09/98; no change of members (4 pages)
5 October 1998Return made up to 19/09/98; no change of members (4 pages)
19 August 1998Return made up to 19/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1998Return made up to 19/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
5 June 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
9 July 1997£ ic 20000/10000 01/04/97 £ sr 10000@1=10000 (1 page)
9 July 1997£ ic 20000/10000 01/04/97 £ sr 10000@1=10000 (1 page)
24 June 1997Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997Secretary's particulars changed;director's particulars changed (1 page)
9 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
9 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
4 April 1997Accounts for a medium company made up to 30 November 1996 (21 pages)
4 April 1997Accounts for a medium company made up to 30 November 1996 (21 pages)
1 November 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Accounts for a small company made up to 30 November 1995 (9 pages)
13 June 1996Accounts for a small company made up to 30 November 1995 (9 pages)
20 October 1995Return made up to 19/09/95; full list of members (6 pages)
20 October 1995Return made up to 19/09/95; full list of members (6 pages)
13 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
13 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
18 July 1988Particulars of mortgage/charge (3 pages)