Advanced company searchLink opens in new window

ELECTROMEDIA AUDIO VISUAL LIMITED

Company number 01659420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
04 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
04 Jul 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 July 2021
20 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
01 Oct 2020 CH03 Secretary's details changed for Mrs Deborah Ann Royle on 30 September 2020
30 Sep 2020 PSC04 Change of details for Mr Ian Philip Royle as a person with significant control on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Ian Philip Royle on 30 September 2020
30 Sep 2020 PSC04 Change of details for Mrs Deborah Ann Royle as a person with significant control on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mrs Deborah Ann Royle on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 17 Cumberland Road Sale Cheshire M33 3EW England to 15 Hunters Lane Hartford Northwich Cheshire CW8 2ZL on 30 September 2020
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 May 2019 MR01 Registration of charge 016594200003, created on 30 May 2019
20 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with updates
24 Nov 2017 CH03 Secretary's details changed for Mrs Deborah Ann Royle on 23 November 2017
23 Nov 2017 PSC04 Change of details for Mrs Deborah Ann Royle as a person with significant control on 23 November 2017
23 Nov 2017 PSC04 Change of details for Mr Ian Philip Royle as a person with significant control on 23 November 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Oct 2017 AD01 Registered office address changed from The Hollies 8 Broomville Avenue Sale Cheshire M33 3DD to 17 Cumberland Road Sale Cheshire M33 3EW on 2 October 2017