Company NameGoaudiovisual Limited
DirectorBarry William Rimmer
Company StatusActive
Company Number03236273
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Previous NamesGenigraphics Limited and Screen Sites Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry William Rimmer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm House
Hillfields Farm, Park Wall Lane
Lower Basildon
Berkshire
RG8 9PE
Secretary NameMr Barry William Rimmer
NationalityBritish
StatusCurrent
Appointed01 February 2006(9 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm House
Hillfields Farm, Park Wall Lane
Lower Basildon
Berkshire
RG8 9PE
Director NameKeith Clark Taylor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address51a St Marys Grove
London
W4 3LW
Director NameMr Nigel Frederick Steljes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(1 year, 8 months after company formation)
Appointment Duration18 years (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Fields Farm
Park Wall Lane
Lower Basildon
Berkshire
RG8 9PE
Secretary NameIan Goodhind
NationalityBritish
StatusResigned
Appointed22 April 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamarisk
Hampstead Norreys Road
Hermitage
Berkshire
RG18 9RS
Director NameGary Nowak
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2003(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2007)
RoleAudio Visual
Correspondence Address99 Bush Hill
Northampton
Northamptonshire
NN3 2PF
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Contact

Websitegoav.co.uk
Email address[email protected]

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Mr Nigel Frederick Steljes
99.80%
Redeemable Ordinary B
50 at £1Mr Barry William Rimmer
0.10%
Ordinary A
50 at £1Mr Nigel Frederick Steljes
0.10%
Ordinary A

Financials

Year2014
Net Worth£51,637
Cash£37,383
Current Liabilities£110,316

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

25 July 2011Delivered on: 26 July 2011
Persons entitled: B.S. Pension Fund Trustee Limited

Classification: Rent deposit 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: £6,000 deposited in a bank deposit account and all moneys subsequently deposited therein and all interest accruing and added to that account.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 August 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
10 November 2022Statement of capital on 27 October 2022
  • GBP 100
(4 pages)
14 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
18 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Termination of appointment of Nigel Frederick Steljes as a director on 25 April 2016 (1 page)
26 April 2016Termination of appointment of Nigel Frederick Steljes as a director on 25 April 2016 (1 page)
16 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,100
(6 pages)
16 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,100
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,100
(6 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,100
(6 pages)
29 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
29 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
17 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
27 August 2008Return made up to 16/07/08; full list of members (4 pages)
27 August 2008Return made up to 16/07/08; full list of members (4 pages)
26 August 2008Director's change of particulars / nigel steljes / 01/06/2008 (1 page)
26 August 2008Director's change of particulars / nigel steljes / 01/06/2008 (1 page)
10 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 16/07/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 16/07/07; full list of members (3 pages)
30 May 2007Return made up to 16/07/06; full list of members (3 pages)
30 May 2007Return made up to 16/07/06; full list of members (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
13 December 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
21 December 2005Total exemption full accounts made up to 30 June 2005 (24 pages)
21 December 2005Total exemption full accounts made up to 30 June 2005 (24 pages)
13 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Return made up to 16/07/05; full list of members (4 pages)
27 September 2005Return made up to 16/07/05; full list of members (4 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
18 April 2005Memorandum and Articles of Association (12 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
18 April 2005Memorandum and Articles of Association (12 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 December 2004Registered office changed on 01/12/04 from: 37 london road newbury berkshire RG14 1JL (1 page)
1 December 2004Registered office changed on 01/12/04 from: 37 london road newbury berkshire RG14 1JL (1 page)
26 August 2004Return made up to 09/08/04; full list of members (7 pages)
26 August 2004Return made up to 09/08/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 December 2002Secretary's particulars changed (1 page)
18 December 2002Secretary's particulars changed (1 page)
29 October 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 October 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 September 2002Return made up to 09/08/02; full list of members (7 pages)
18 September 2002Return made up to 09/08/02; full list of members (7 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2002Nc inc already adjusted 20/06/02 (1 page)
12 July 2002Nc inc already adjusted 20/06/02 (1 page)
12 July 2002Ad 20/06/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2002Ad 20/06/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
25 September 2001Return made up to 09/08/01; full list of members (6 pages)
25 September 2001Return made up to 09/08/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
10 November 2000Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2000Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2000Memorandum and Articles of Association (6 pages)
8 November 2000Memorandum and Articles of Association (6 pages)
2 November 2000Company name changed screen sites LIMITED\certificate issued on 03/11/00 (2 pages)
2 November 2000Company name changed screen sites LIMITED\certificate issued on 03/11/00 (2 pages)
24 August 2000Return made up to 09/08/00; full list of members (6 pages)
24 August 2000Return made up to 09/08/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 May 2000Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
15 May 2000Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
15 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
16 September 1999Return made up to 09/08/99; full list of members (5 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
16 September 1999Return made up to 09/08/99; full list of members (5 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
16 July 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
17 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
14 September 1998Return made up to 09/08/98; full list of members (6 pages)
14 September 1998Return made up to 09/08/98; full list of members (6 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
1 July 1998Memorandum and Articles of Association (6 pages)
1 July 1998Memorandum and Articles of Association (6 pages)
26 June 1998Company name changed genigraphics LIMITED\certificate issued on 29/06/98 (3 pages)
26 June 1998Company name changed genigraphics LIMITED\certificate issued on 29/06/98 (3 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
9 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
30 September 1997Return made up to 09/08/97; full list of members (6 pages)
30 September 1997Return made up to 09/08/97; full list of members (6 pages)
9 August 1996Incorporation (12 pages)
9 August 1996Incorporation (12 pages)