Schaumburg
Illinois 60173
United States
Director Name | Mr Nicholas Owen Rudge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2019(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Business Park Florence Way Uxbridge 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(20 years, 2 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 UB8 2LS |
Director Name | Mr Patrick Charles Hill |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egypt Wood Egypt Lane, Farnham Common Slough Berkshire SL2 3LE |
Secretary Name | Mrs Renee Janet Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hornbeam Close Wokingham Berkshire RG41 4UR |
Director Name | Mr Michael McIlwain |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2020) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 1700 East Golf Road #400 Schaumburg Illinois 60173 United States |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | avcproductions.com |
---|
Registered Address | 1 Union Business Park Florence Way Uxbridge 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 |
2 at £1 | Avc Live LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2020 | Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020 (1 page) |
---|---|
22 September 2020 | Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Michael Mcilwain as a director on 22 September 2020 (1 page) |
17 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
13 December 2019 | Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page) |
19 September 2019 | Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 19 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 August 2019 | Withdrawal of a person with significant control statement on 30 August 2019 (2 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 July 2018 | Notification of Avc Live Ltd as a person with significant control on 6 April 2016 (2 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) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 26 July 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) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 April 2015 | Appointment of Mr Michael Mcilwain as a director on 14 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Whitney Markowitz as a director on 14 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Michael Mcilwain as a director on 14 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Whitney Markowitz as a director on 14 April 2015 (2 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
10 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
5 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 883-884 plymouth road slough berkshire SL1 4LP (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 883-884 plymouth road slough berkshire SL1 4LP (1 page) |
2 January 2001 | Company name changed avc productions LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed avc productions LIMITED\certificate issued on 02/01/01 (2 pages) |
12 September 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 883-884 plymouth road slough berkshire SL1 4LP (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 883-884 plymouth road slough berkshire SL1 4LP (1 page) |
12 September 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
26 July 2000 | Incorporation (13 pages) |
26 July 2000 | Incorporation (13 pages) |