General information

Name:

Audio Visual Cv Ltd

Office Address:

Henstaff Court Llantrissant Road Groesfaen CF72 8NG Cardiff

Number: 07289948

Incorporation date: 2010-06-21

Dissolution date: 2020-11-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Audio Visual Cv came into being in 2010 as a company enlisted under no 07289948, located at CF72 8NG Cardiff at Henstaff Court Llantrissant Road. This company's last known status was dissolved. Audio Visual Cv had been on the market for ten years.

Gary M. was this particular firm's director, selected to lead the company on Mon, 21st Jun 2010.

The companies with significant control over the firm were as follows: Highwood Bic Limited owned 1/2 or less of company shares. This company could have been reached in Christchurch at Stuart Road, Highcliffe, BH23 5JS and was registered as a PSC under the reg no 06403810. Mutual Solutions Limited owned 1/2 or less of company shares. This company could have been reached in Ringwood at Somerley, BH24 3PL, Hampshire and was registered as a PSC under the reg no 06130024.

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 21 June 2010

Latest update: 29 October 2023

People with significant control

Highwood Bic Limited
Address: 19 Stuart Road, Highcliffe, Christchurch, BH23 5JS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 06403810
Notified on 1 June 2017
Nature of control:
1/2 or less of shares
Mutual Solutions Limited
Address: Nea Cottage West Somerley, Ringwood, Hampshire, BH24 3PL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 06130024
Notified on 1 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 05 July 2019
Confirmation statement last made up date 21 June 2018
Annual Accounts 26/06/2017
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26/06/2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 31 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

38b High Street Keynsham

Post code:

BS31 1DX

City / Town:

Bristol

HQ address,
2015

Address:

38b High Street Keynsham

Post code:

BS31 1DX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
10
Company Age

Closest Companies - by postcode