PRODUCTION:AV LTD

Unit F Ashville Trading Estate Unit F Ashville Trading Estate, Cheltenham, GL51 9PT, Glos, England
StatusACTIVE
Company No.05458465
CategoryPrivate Limited Company
Incorporated20 May 2005
Age18 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

PRODUCTION:AV LTD is an active private limited company with number 05458465. It was incorporated 18 years, 11 months, 26 days ago, on 20 May 2005. The company address is Unit F Ashville Trading Estate Unit F Ashville Trading Estate, Cheltenham, GL51 9PT, Glos, England.



Company Fillings

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054584650002

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sound Foundation Limited

Notification date: 2021-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-29

Psc name: Peter Mccrea

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Mccrea

Change date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Stephen Roskilly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Roskilly

Termination date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Roskilly

Termination date: 2020-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-17

Charge number: 054584650002

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Stephen Roskilly

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Roskilly

Change date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Mr Peter Mccrea

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Mr Stephen Roskilly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: Unit F Ashville Trading Estate the Runnings Cheltenham Glos GL51 9PT

Old address: Unit 3 Bamel Way Gloucester Business Park Brockworth Gloucester Gloucestershire GL3 4BH

Change date: 2019-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054584650001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Roskilly

Change date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Roskilly

Change date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-18

Officer name: Mr Peter Mccrea

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2015

Action Date: 11 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054584650001

Charge creation date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Mr Stephen Roskilly

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Roskilly

Change date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2013

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Mccrea

Change date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2012

Action Date: 31 May 2011

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2012

Action Date: 31 May 2011

Category: Capital

Type: SH01

Date: 2011-05-31

Capital : 150 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Peter Mccrea

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crompton Allison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from unit 27, kestrel ct waterwells drive waterwells bus park quedgeley gloucester GL2 2AT

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: unit 5, churchill industrial estate,, churchill road, cheltenham gloucestershire GL53 7EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 06/06/06 from: unit 31 ullenwood court cheltenham gloucestershire GL53 9QS

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 20 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTENATAL ONLINE LTD

74 SUTTON ROAD,MAIDSTONE,ME15 9AL

Number:07193779
Status:ACTIVE
Category:Private Limited Company

BROADCAST MUSIC LTD

BRENDON,BIDEFORD,EX39 5NQ

Number:06793655
Status:ACTIVE
Category:Private Limited Company

COMPONENT LAB LTD

17 WOODSIDE PARK AVENUE,LONDON,E17 3NP

Number:11435041
Status:ACTIVE
Category:Private Limited Company

ETHICARE LTD

23 FOUNES DRIVE,GRAYS,RM16 6DT

Number:09057122
Status:ACTIVE
Category:Private Limited Company

GAMEHOSTING LIMITED

THE CHAPEL (OFFICES) CHAPEL ROAD,CAMBORNE,TR14 8QX

Number:07028277
Status:ACTIVE
Category:Private Limited Company

R & B UTILITIES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:06798863
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source