AUDIO VISUAL SERVICES CORPORATION LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
AUDIO VISUAL SERVICES CORPORATION LIMITED is a Private Limited Company from UXBRIDGE UNITED KINGDOM and has the status: Active.
AUDIO VISUAL SERVICES CORPORATION LIMITED was incorporated 50 years ago on 11/09/1973 and has the registered number: 01133706. The accounts status is FULL and accounts are next due on 30/09/2024.
AUDIO VISUAL SERVICES CORPORATION LIMITED was incorporated 50 years ago on 11/09/1973 and has the registered number: 01133706. The accounts status is FULL and accounts are next due on 30/09/2024.
AUDIO VISUAL SERVICES CORPORATION LIMITED - UXBRIDGE
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 UNION BUSINESS PARK
UXBRIDGE
UB8 2LS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS OWEN RUDGE | Aug 1970 | British | Director | 2019-12-13 | CURRENT |
MR DESMOND WILLIAM JAMES MCEWAN | Aug 1980 | British | Director | 2023-08-01 | CURRENT |
MR. BENJAMIN EUGENE ERWIN | Jun 1977 | American | Director | 2020-09-22 | CURRENT |
RUSSELL JOHN COOK | Secretary | 2001-05-22 UNTIL 2004-01-07 | RESIGNED | ||
MR IAN ANTHONY YATES | Jun 1958 | British | Director | 2005-06-14 UNTIL 2009-02-11 | RESIGNED |
MR MAHESH VADGAMA | British | Secretary | 2004-01-07 UNTIL 2015-12-01 | RESIGNED | |
MRS RENEE JANET LANE | Secretary | 2015-12-01 UNTIL 2020-12-16 | RESIGNED | ||
MARKOWITZ | Secretary | 2001-02-16 UNTIL 2001-05-22 | RESIGNED | ||
MR PETER HOWARD SUTTON | Jun 1953 | British | Secretary | 1998-07-15 UNTIL 2001-02-16 | RESIGNED |
SUSANNAH MARY LOUISE HALL | Jun 1965 | British | Secretary | RESIGNED | |
MR PETER HOWARD SUTTON | Jun 1953 | British | Director | 1998-09-04 UNTIL 2005-06-14 | RESIGNED |
MR JAMES MARKOWITZ | Jan 1968 | American | Director | 2009-02-11 UNTIL 2010-09-16 | RESIGNED |
MR JOSEPH MICHAEL MCILWAIN | Apr 1965 | American | Director | 2011-05-11 UNTIL 2020-09-22 | RESIGNED |
CHRISTOPHER TERENCE SCADDING | May 1949 | British | Director | 1992-01-01 UNTIL 1992-06-30 | RESIGNED |
MR MAHESH VADGAMA | British | Director | 2009-02-11 UNTIL 2015-12-01 | RESIGNED | |
MR ALI VAFA | Jul 1966 | American | Director | 2009-11-18 UNTIL 2017-05-01 | RESIGNED |
RICHARD H VENT | Aug 1941 | American | Director | 1998-03-06 UNTIL 1998-06-15 | RESIGNED |
MR JOHN MICHAEL JURELLER | Jul 1959 | American | Director | 1998-06-30 UNTIL 2000-05-26 | RESIGNED |
BRIAN WILKINSON | Apr 1944 | British | Director | RESIGNED | |
SIMON LIVINGSTONE | Sep 1957 | British | Director | 1994-05-02 UNTIL 1998-06-11 | RESIGNED |
MR ROBERT KEITH ELLIS | Sep 1951 | British | Director | 1995-06-30 UNTIL 1998-03-06 | RESIGNED |
MR PATRICK CHARLES HILL | Dec 1961 | British | Director | 2015-12-01 UNTIL 2019-12-13 | RESIGNED |
MR RUSSELL HEUSCH | Jun 1960 | British | Director | 1993-01-01 UNTIL 1995-02-28 | RESIGNED |
DONALD FRASER | Feb 1942 | British | Director | RESIGNED | |
ROBERT KEITH ELLIS | Sep 1951 | British | Director | 2000-12-12 UNTIL 2005-03-11 | RESIGNED |
MR ROGER JAMES DIX | Nov 1942 | British | Director | RESIGNED | |
PAUL DEREK DAVIES | Aug 1930 | British | Director | RESIGNED | |
DIGBY JOHN DAVIES | Jun 1958 | British | Director | 1997-02-03 UNTIL 1998-03-06 | RESIGNED |
DIGBY JOHN DAVIES | Jun 1958 | British | Director | 2000-05-26 UNTIL 2011-05-11 | RESIGNED |
MARK STEVEN BICKLEY | Apr 1953 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Visual Action Holdings | 2016-04-06 | Slough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Audio Visual Services Corporation Limite - Limited company accounts 23.2 | 2023-10-03 | 31-12-2022 | £1,420 Cash £4 equity |
Audio Visual Services Corporation Limite - Limited company accounts 22.3 | 2022-12-31 | 31-12-2021 | £123 Cash £-358 equity |
Audio Visual Services Corporation Limite - Limited company accounts 20.1 | 2021-12-30 | 31-12-2020 | £189 Cash £454 equity |
Audio Visual Services Corporation Limite - Limited company accounts 20.1 | 2021-01-30 | 31-12-2019 | £1,172 Cash £2,928 equity |
Audio Visual Services Corporation Limite - Limited company accounts 18.2 | 2019-10-01 | 31-12-2018 | £85 Cash £2,579 equity |
Audio Visual Services Corporation Limite - Limited company accounts 18.2 | 2018-09-28 | 31-12-2017 | £581 Cash £-2,256 equity |