Company NameAudio Visual Independent Distribution Limited
Company StatusActive
Company Number02391479
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Richard Dau Foo Lim
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Director NameMr Andrew James Green
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(16 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Chalgrove Walk
Aylesbury
Buckinghamshire
HP21 8NT
Director NameMs Kristyn Sei Fung Lim
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Metro Centre Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Director NameMs Saskia Chin Kim Lim
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Metro Centre Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Secretary NameMs Saskia Chin Kim Lim
StatusCurrent
Appointed02 July 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address15 Metro Centre Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Secretary NameMrs Janet Lim
StatusCurrent
Appointed15 July 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address15 Metro Centre Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Secretary NameMrs Janet Lim
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West End Avenue
Pinner
Middlesex
HA5 1BH
Secretary NameFrank Pratt
NationalityBritish
StatusResigned
Appointed17 June 1993(4 years after company formation)
Appointment Duration19 years (resigned 02 July 2012)
RoleCompany Director
Correspondence Address57 Walton Way
Aylesbury
Buckinghamshire
HP21 7JJ

Contact

Websitewww.avidgroup.co.uk

Location

Registered Address15 Metro Centre Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

800 at £1Richard Lim
80.00%
Ordinary
200 at £1Mrs Janet Lim
20.00%
Ordinary

Financials

Year2014
Net Worth£808,623
Cash£184,307
Current Liabilities£288,550

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

4 October 2018Delivered on: 5 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 metro centre dwight road tolpits lane watford.
Outstanding
23 August 2018Delivered on: 4 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 January 2007Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 15 watford metro centre dwight road watford herts t/n HD309913,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 May 1993Delivered on: 2 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and provisions contained in the agreement.. See the mortgage charge document for full details.
Outstanding
18 December 2001Delivered on: 28 December 2001
Satisfied on: 29 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 10 metro centre, dwight road, watford, herts WA1 8SS t/n HD270314.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 July 2022Appointment of Mrs Janet Lim as a secretary on 15 July 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 August 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 November 2018Change of details for Mr Richard Dau Foo Lim as a person with significant control on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages)
5 October 2018Registration of charge 023914790005, created on 4 October 2018 (40 pages)
4 September 2018Registration of charge 023914790004, created on 23 August 2018 (43 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 June 2017Registered office address changed from 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9UL to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9UL to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 March 2017Satisfaction of charge 3 in full (2 pages)
9 March 2017Satisfaction of charge 3 in full (2 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(7 pages)
21 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 July 2012Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a director (2 pages)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a director (2 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Andrew James Green on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Andrew James Green on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Andrew James Green on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 June 2009Return made up to 02/06/09; full list of members (4 pages)
17 June 2009Return made up to 02/06/09; full list of members (4 pages)
17 June 2009Director's change of particulars / andrew green / 03/11/2006 (1 page)
17 June 2009Director's change of particulars / andrew green / 03/11/2006 (1 page)
3 March 2009Accounts for a small company made up to 31 March 2008 (9 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (9 pages)
19 September 2008Return made up to 02/06/08; full list of members (4 pages)
19 September 2008Return made up to 02/06/08; full list of members (4 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (9 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (9 pages)
27 June 2007Return made up to 02/06/07; no change of members (7 pages)
27 June 2007Return made up to 02/06/07; no change of members (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 February 2007Registered office changed on 09/02/07 from: 10 metro centre dwight road tolpits lane watford hertfordshire WD18 9UF (1 page)
9 February 2007Registered office changed on 09/02/07 from: 10 metro centre dwight road tolpits lane watford hertfordshire WD18 9UF (1 page)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
6 July 2006Return made up to 02/06/06; full list of members (7 pages)
6 July 2006Return made up to 02/06/06; full list of members (7 pages)
17 May 2006Registered office changed on 17/05/06 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
17 May 2006Registered office changed on 17/05/06 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
6 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
25 June 2005Return made up to 02/06/05; full list of members (6 pages)
25 June 2005Return made up to 02/06/05; full list of members (6 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
16 July 2004Return made up to 02/06/04; full list of members (6 pages)
16 July 2004Return made up to 02/06/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 June 2003Return made up to 02/06/03; full list of members (6 pages)
12 June 2003Return made up to 02/06/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
13 June 2002Return made up to 02/06/02; full list of members (6 pages)
13 June 2002Return made up to 02/06/02; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
29 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (5 pages)
24 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 June 2001Return made up to 02/06/01; full list of members (6 pages)
14 June 2001Return made up to 02/06/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 June 2000Return made up to 02/06/00; full list of members (6 pages)
22 June 2000Return made up to 02/06/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Return made up to 02/06/99; no change of members (4 pages)
28 July 1999Return made up to 02/06/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (9 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (9 pages)
16 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (2 pages)
16 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (2 pages)
12 June 1998Return made up to 02/06/98; full list of members (6 pages)
12 June 1998Return made up to 02/06/98; full list of members (6 pages)
29 July 1997Return made up to 02/06/97; no change of members (4 pages)
29 July 1997Return made up to 02/06/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
8 July 1996Accounts for a small company made up to 30 June 1995 (10 pages)
8 July 1996Return made up to 02/06/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 30 June 1995 (10 pages)
8 July 1996Return made up to 02/06/96; no change of members (4 pages)
27 June 1995Return made up to 02/06/95; full list of members (6 pages)
27 June 1995Return made up to 02/06/95; full list of members (6 pages)
27 June 1995Ad 24/05/95--------- £ si 998@1 (2 pages)
27 June 1995Ad 24/05/95--------- £ si 998@1 (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 July 1989Company name changed\certificate issued on 13/07/89 (2 pages)
13 July 1989Company name changed\certificate issued on 13/07/89 (2 pages)
2 June 1989Incorporation (15 pages)
2 June 1989Incorporation (15 pages)