Company NameMsasa Audio Visual Limited
DirectorsBrett Conrad Izzett and Mark Andrew Mackay
Company StatusActive
Company Number04575787
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brett Conrad Izzett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityZimbabwean
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address618a Kingston Road
London
SW20 8DN
Director NameMr Mark Andrew Mackay
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address264 Haydons Road
London
SW19 8TT
Secretary NameMark Andrew Mackay
NationalityZimbabwean
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address264 Haydons Road
London
SW19 8TT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitemsasaav.com
Telephone020 87150699
Telephone regionLondon

Location

Registered Address264 Haydons Road
London
SW19 8TT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Brett Conrad Izzett
50.00%
Ordinary
50 at £1Mr Mark Andrew Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£23,087
Cash£63,002
Current Liabilities£53,424

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 February 2020Registered office address changed from 75 Kenton Street London WC1N 1NN to 264 264 Haydon Raod Wimbledon Surrey SW19 8TT on 28 February 2020 (1 page)
31 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 November 2016Director's details changed for Mark Andrew Mackay on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mark Andrew Mackay on 24 November 2016 (2 pages)
24 November 2016Secretary's details changed for Mark Andrew Mackay on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
24 November 2016Secretary's details changed for Mark Andrew Mackay on 24 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Director's details changed for Mark Andrew Mackay on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mark Andrew Mackay on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Brett Conrad Izzett on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Brett Conrad Izzett on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Brett Conrad Izzett on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mark Andrew Mackay on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Return made up to 29/10/08; no change of members (3 pages)
20 November 2008Return made up to 29/10/08; no change of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
6 November 2006Return made up to 29/10/06; full list of members (2 pages)
6 November 2006Return made up to 29/10/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 November 2005Return made up to 29/10/05; full list of members (2 pages)
2 November 2005Return made up to 29/10/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
10 November 2004Return made up to 29/10/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
21 January 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New director appointed (1 page)
11 November 2002Registered office changed on 11/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (1 page)
11 November 2002Secretary resigned (1 page)
29 October 2002Incorporation (14 pages)
29 October 2002Incorporation (14 pages)