Company NameAudio Visual Communications Limited
Company StatusDissolved
Company Number04041074
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameAVC Productions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Whitney Markowitz
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2015(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 05 April 2022)
RoleChief Legal Officer
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
StatusClosed
Appointed13 December 2019(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMr Benjamin Eugene Erwin
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMr Patrick Charles Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgypt Wood
Egypt Lane, Farnham Common
Slough
Berkshire
SL2 3LE
Secretary NameMrs Renee Janet Lane
NationalityBritish
StatusResigned
Appointed07 September 2000(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hornbeam Close
Wokingham
Berkshire
RG41 4UR
Director NameMr Michael McIlwain
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2015(14 years, 8 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 NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteavcproductions.com

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

2 at £1Avc Live LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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 2020Termination of appointment of Michael Mcilwain as a director on 22 September 2020 (1 page)
17 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
13 December 2019Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages)
13 December 2019Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page)
19 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 19 September 2019 (1 page)
30 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 August 2019Withdrawal of a person with significant control statement on 30 August 2019 (2 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 July 2018Notification of Avc Live Ltd as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 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)
29 April 2015Appointment of Mr Whitney Markowitz as a director on 14 April 2015 (2 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2009Return made up to 26/07/09; full list of members (3 pages)
5 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 September 2007Return made up to 26/07/07; full list of members (2 pages)
12 September 2007Return made up to 26/07/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2004Return made up to 26/07/04; full list of members (6 pages)
5 August 2004Return made up to 26/07/04; full list of members (6 pages)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 September 2003Return made up to 26/07/03; full list of members (6 pages)
10 September 2003Return made up to 26/07/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 September 2002Return made up to 26/07/02; full list of members (6 pages)
5 September 2002Return made up to 26/07/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 August 2001Return made up to 26/07/01; full list of members (6 pages)
21 August 2001Return made up to 26/07/01; full list of members (6 pages)
15 January 2001Registered office changed on 15/01/01 from: 883-884 plymouth road slough berkshire SL1 4LP (1 page)
15 January 2001Registered office changed on 15/01/01 from: 883-884 plymouth road slough berkshire SL1 4LP (1 page)
2 January 2001Company name changed avc productions LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed avc productions LIMITED\certificate issued on 02/01/01 (2 pages)
12 September 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 883-884 plymouth road slough berkshire SL1 4LP (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 883-884 plymouth road slough berkshire SL1 4LP (1 page)
12 September 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
26 July 2000Incorporation (13 pages)
26 July 2000Incorporation (13 pages)