Sutton
Surrey
SM2 5RP
Secretary Name | Mr David Raymond Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(3 days after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Shamokin Pilgrims Way Guildford GU4 8AD |
Director Name | Katherine Michael |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2014(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Heath Drive Sutton Surrey SM2 5RP |
Director Name | Brian David Michael |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(3 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Coulsons Place Penzance Cornwall TR18 4DY |
Director Name | Katherine Michael |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Guildford Park Road Guildford Surrey GU2 7ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.humbubble.com |
---|
Registered Address | 10 Heath Drive Sutton Surrey SM2 5RP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
900 at £1 | David Michael 90.00% Ordinary |
---|---|
100 at £1 | David Michael 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,644 |
Cash | £1,144 |
Current Liabilities | £10,447 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
29 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
21 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
8 December 2022 | Director's details changed for Katherine Michael on 8 December 2022 (2 pages) |
8 December 2022 | Change of details for Mr David Raymond Michael as a person with significant control on 1 December 2022 (2 pages) |
8 December 2022 | Director's details changed for Mr David Raymond Michael on 1 December 2022 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 August 2022 | Termination of appointment of Brian David Michael as a director on 10 August 2022 (1 page) |
11 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
2 February 2021 | Change of details for Mr David Raymond Michael as a person with significant control on 1 January 2021 (2 pages) |
5 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 December 2019 | Director's details changed for Mr David Raymond Michael on 20 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
20 December 2019 | Director's details changed for Katherine Michael on 20 December 2019 (2 pages) |
20 December 2019 | Secretary's details changed for Mr David Raymond Michael on 20 December 2019 (1 page) |
25 October 2019 | Director's details changed for Mr David Raymond Michael on 25 October 2019 (2 pages) |
25 October 2019 | Registered office address changed from 16 Guildford Park Road Guildford Surrey GU2 7nd to 10 Heath Drive Sutton Surrey SM2 5RP on 25 October 2019 (1 page) |
25 October 2019 | Director's details changed for Katherine Michael on 25 October 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
29 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 7 December 2015 Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 Statement of capital on 2016-01-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 February 2014 | Termination of appointment of Katherine Michael as a director (1 page) |
28 February 2014 | Appointment of Katherine Michael as a director (2 pages) |
28 February 2014 | Appointment of Katherine Michael as a director (2 pages) |
28 February 2014 | Termination of appointment of Katherine Michael as a director (1 page) |
28 February 2014 | Appointment of Katherine Michael as a director (2 pages) |
28 February 2014 | Appointment of Katherine Michael as a director (2 pages) |
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Company name changed advanced visual audio LTD\certificate issued on 21/02/14
|
21 February 2014 | Company name changed advanced visual audio LTD\certificate issued on 21/02/14
|
21 February 2014 | Change of name notice (2 pages) |
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Brian David Michael on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Raymond Michael on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian David Michael on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for David Raymond Michael on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for David Raymond Michael on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian David Michael on 5 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | £ nc 100/1 17/12/04 (2 pages) |
23 December 2004 | £ nc 100/1 17/12/04 (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed;new director appointed (1 page) |
23 December 2004 | New secretary appointed;new director appointed (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
7 December 2004 | Incorporation (9 pages) |
7 December 2004 | Incorporation (9 pages) |