Company NameAVCO Productions Limited
DirectorsDaniel Jackson and Tina Spear
Company StatusActive
Company Number03401782
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Daniel Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(4 days after company formation)
Appointment Duration26 years, 10 months
RoleComputer Graphics
Country of ResidenceEngland
Correspondence Address69 Rushmore Road
London
E5 0EX
Director NameMs Tina Spear
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(4 days after company formation)
Appointment Duration26 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence Address69 Rushmore Road
London
E5 0EX
Secretary NameMr Daniel Jackson
NationalityBritish
StatusCurrent
Appointed14 July 1997(4 days after company formation)
Appointment Duration26 years, 10 months
RoleComputer Graphics
Country of ResidenceEngland
Correspondence Address69 Rushmore Road
London
E5 0EX
Director NameDavid William Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleAccountant
Correspondence Address12 Queensville Road
London
SW12 0JJ
Director NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ
Secretary NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ

Contact

Websiteavco.com
Email address[email protected]
Telephone020 76130089
Telephone regionLondon

Location

Registered Address39 Temple Street
London
E2 6QQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daniel Jackson
50.00%
Ordinary
50 at £1Tina Spear
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,718
Cash£9,326
Current Liabilities£22,739

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Change of details for Ms Tina Spear as a person with significant control on 15 March 2017 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Change of details for Mr Daniel Jackson as a person with significant control on 15 March 2017 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Change of details for Mr Daniel Jackson as a person with significant control on 15 March 2017 (2 pages)
12 July 2017Change of details for Ms Tina Spear as a person with significant control on 15 March 2017 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Director's details changed for Ms Tina Spear on 24 April 2017 (2 pages)
24 April 2017Secretary's details changed for Mr Daniel Jackson on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Daniel Jackson on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Ms Tina Spear on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Daniel Jackson on 24 April 2017 (2 pages)
24 April 2017Secretary's details changed for Mr Daniel Jackson on 24 April 2017 (1 page)
18 April 2017Registered office address changed from 41 Iron Works Dace Road London E3 2NX England to 39 Temple Street London E2 6QQ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 41 Iron Works Dace Road London E3 2NX England to 39 Temple Street London E2 6QQ on 18 April 2017 (1 page)
8 December 2016Registered office address changed from 13 Gibraltar Walk London E2 7LH to 41 Iron Works Dace Road London E3 2NX on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 13 Gibraltar Walk London E2 7LH to 41 Iron Works Dace Road London E3 2NX on 8 December 2016 (1 page)
30 November 2016Director's details changed for Ms Tina Spear on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Ms Tina Spear on 30 November 2016 (2 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
4 June 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
5 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
29 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 August 2010Director's details changed for Tina Spear on 10 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Daniel Jackson on 10 July 2010 (2 pages)
4 August 2010Secretary's details changed for Daniel Jackson on 10 July 2010 (1 page)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Daniel Jackson on 10 July 2010 (1 page)
4 August 2010Director's details changed for Tina Spear on 10 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Daniel Jackson on 10 July 2010 (2 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
12 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
1 August 2008Return made up to 10/07/08; full list of members (4 pages)
1 August 2008Return made up to 10/07/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
4 August 2007Return made up to 10/07/07; no change of members (7 pages)
4 August 2007Return made up to 10/07/07; no change of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
6 October 2006Return made up to 10/07/06; full list of members (7 pages)
6 October 2006Return made up to 10/07/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
26 July 2005Return made up to 10/07/05; full list of members (2 pages)
26 July 2005Return made up to 10/07/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 February 2005Registered office changed on 25/02/05 from: north unit second floor rutland house 42-46 new road london E1 2AX (1 page)
25 February 2005Registered office changed on 25/02/05 from: north unit second floor rutland house 42-46 new road london E1 2AX (1 page)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
15 September 2003Return made up to 10/07/03; full list of members (7 pages)
15 September 2003Return made up to 10/07/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
20 September 2002Return made up to 10/07/02; full list of members (7 pages)
20 September 2002Return made up to 10/07/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
25 July 2001Return made up to 10/07/01; full list of members (6 pages)
25 July 2001Return made up to 10/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
7 December 2000Registered office changed on 07/12/00 from: 13 gibraltar walk london E2 7LH (1 page)
7 December 2000Registered office changed on 07/12/00 from: 13 gibraltar walk london E2 7LH (1 page)
4 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Full accounts made up to 31 July 1999 (7 pages)
12 June 2000Full accounts made up to 31 July 1999 (7 pages)
7 October 1999Registered office changed on 07/10/99 from: 135-139 curtain road london EC2A 3BX (1 page)
7 October 1999Registered office changed on 07/10/99 from: 135-139 curtain road london EC2A 3BX (1 page)
14 July 1999Return made up to 10/07/99; no change of members (6 pages)
14 July 1999Return made up to 10/07/99; no change of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 12 minstrel court teesdale close london E2 6PQ (1 page)
13 April 1999Registered office changed on 13/04/99 from: 12 minstrel court teesdale close london E2 6PQ (1 page)
7 April 1999Full accounts made up to 31 July 1998 (6 pages)
7 April 1999Full accounts made up to 31 July 1998 (6 pages)
29 July 1998Return made up to 10/07/98; full list of members (6 pages)
29 July 1998Return made up to 10/07/98; full list of members (6 pages)
17 October 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
28 July 1997Secretary resigned;director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 12 queensville road interactive house london SW12 0JJ (1 page)
21 July 1997Registered office changed on 21/07/97 from: 12 queensville road interactive house london SW12 0JJ (1 page)
10 July 1997Incorporation (20 pages)
10 July 1997Incorporation (20 pages)