Kilmarnock
Ayrshire
KA1 3AT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | audiovideonetworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 529885 |
Telephone region | Kilmarnock |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kevin Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,460 |
Cash | £26,643 |
Current Liabilities | £30,817 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
10 July 2017 | Change of details for Mr Kevin James Kelly as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Appointment of Mr Kevin James Kelly as a director (2 pages) |
30 July 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
12 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 July 2010 | Incorporation (23 pages) |