Company Information for AUDIO VISUAL COMMODITY LTD
6 BARNCROFT CLOSE, HIGHWOODS, COLCHESTER, ESSEX, CO4 9SF,
|
Company Registration Number
04819666
Private Limited Company
Active |
Company Name | |
---|---|
AUDIO VISUAL COMMODITY LTD | |
Legal Registered Office | |
6 BARNCROFT CLOSE HIGHWOODS COLCHESTER ESSEX CO4 9SF Other companies in CO4 | |
Company Number | 04819666 | |
---|---|---|
Company ID Number | 04819666 | |
Date formed | 2003-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-09-05 18:11:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOE NIRANJAN SWAMPILLAI |
||
DAVID JEREMY WICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JEREMY WICKS |
Company Secretary | ||
TANYA WICKS |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEACON DISPLAY LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1980-02-04 | Dissolved 2017-01-03 | |
NEXUS PRESTIGE LTD | Company Secretary | 2005-03-01 | CURRENT | 2003-07-03 | Active | |
BRITANNIA STORAGE SYSTEMS LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1982-03-31 | Liquidation | |
KIMMCO LIMITED | Company Secretary | 2000-01-21 | CURRENT | 1986-05-23 | Dissolved 2015-11-21 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048196660008 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Jeremy Wicks on 2010-07-03 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WICKS / 01/01/2007 | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 3 BRIDGE HOUSE THE HYTHE QUAY COLCHESTER ESSEX CO2 8JB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 6 BARNCROFT CLOSE, HIGHWOODS COLCHESTER ESSEX CO4 9SF | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 573,785 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 964,543 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDIO VISUAL COMMODITY LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 89,326 |
Current Assets | 2011-11-01 | £ 1,067,245 |
Fixed Assets | 2011-11-01 | £ 1,288,960 |
Shareholder Funds | 2011-11-01 | £ 817,877 |
Stocks Inventory | 2011-11-01 | £ 977,919 |
Tangible Fixed Assets | 2011-11-01 | £ 1,288,960 |
Debtors and other cash assets
AUDIO VISUAL COMMODITY LTD owns 10 domain names.
autoparts4u.co.uk djbuyer.co.uk getinthemix.co.uk buyabeamer.co.uk totalmusic.co.uk maplinclearance.co.uk whybuynew.co.uk factoryrepack.co.uk iondrumrocker.co.uk luv-bug.co.uk
The top companies supplying to UK government with the same SIC code (27510 - Manufacture of electric domestic appliances) as AUDIO VISUAL COMMODITY LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WAREHOUSE AND PREMISES | 7/8 EASTER PARK AXIAL WAY COLCHESTER CO4 5WY | GBP £34,017 | 2009-08-24 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |