EVENT IMAGE AV LIMITED
Status | ACTIVE |
Company No. | 07211279 |
Category | Private Limited Company |
Incorporated | 01 Apr 2010 |
Age | 14 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
EVENT IMAGE AV LIMITED is an active private limited company with number 07211279. It was incorporated 14 years, 1 month, 15 days ago, on 01 April 2010. The company address is 102 Byng Drive, Potters Bar, EN6 1UH, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr Ryan Michael Prentice
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mr Ryan Michael Prentice
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Michael Prentice
Change date: 2021-04-01
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Michael Prentice
Change date: 2021-04-01
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-15
Psc name: Mr Ryan Michael Prentice
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous extended
Date: 29 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
New address: 102 Byng Drive Potters Bar Hertfordshire EN6 1UH
Old address: Lee Christian & Co 161 Lancaster Road Enfield Middlesex EN2 0JN England
Change date: 2018-04-23
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Change account reference date company previous shortened
Date: 10 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-10-31
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-08
Capital : 1,001 GBP
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-08
Capital : 1,001 GBP
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-08
New address: Lee Christian & Co 161 Lancaster Road Enfield Middlesex EN2 0JN
Old address: 171-173 Gray's Inn Road London Greater London WC1X 8UE
Documents
Accounts with accounts type dormant
Date: 18 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Michael Prentice
Change date: 2015-02-13
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type dormant
Date: 18 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type dormant
Date: 08 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Change person director company with change date
Date: 19 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-17
Officer name: Mr Ryan Michael Prentice
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-28
Officer name: Mr Ryan Michael Prentice
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Galloway
Documents
Termination secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Vallance
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Michael Prentice
Documents
Some Companies
81 LOWER VICARAGE ROAD,ASHFORD,TN24 9BH
Number: | 04482277 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 WOODCROFT,HARLOW,CM18 6YA
Number: | 07932439 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COAL YARD,PWLLHELI,LL53 5YT
Number: | 01616407 |
Status: | ACTIVE |
Category: | Private Limited Company |
88-90 FRODINGHAM ROAD,SCUNTHORPE,DN15 7JW
Number: | 10956643 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PLUMBING HEATING AND DRAINS LIMITED
19 2ND FLOOR,LIVERPOOL,L2 4SX
Number: | 07263625 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TIMBER FLOOR INSTALLATIONS LTD
8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT
Number: | 09579620 |
Status: | ACTIVE |
Category: | Private Limited Company |