Company Information for WORKFLOW AUDIO VISUAL LTD
SUITE 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 3TA,
|
Company Registration Number
03834724
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WORKFLOW AUDIO VISUAL LTD | ||||
Legal Registered Office | ||||
SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 3TA Other companies in SG6 | ||||
Previous Names | ||||
|
Company Number | 03834724 | |
---|---|---|
Company ID Number | 03834724 | |
Date formed | 1999-08-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB165936767 |
Last Datalog update: | 2023-10-08 06:52:27 |
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 |
---|---|---|
WKH COMPANY SERVICES LIMITED |
||
ROBIN MALCOLM JEST |
||
TRACEY AMANDA JEST |
||
GRAHAM JOHN MCMULLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN BRUCE WOOD |
Company Secretary | ||
MARTIN BRUCE WOOD |
Director | ||
DARRYL MARK MURPHY |
Company Secretary | ||
DARRYL MARK MURPHY |
Director | ||
ROBIN MALCOLM JEST |
Company Secretary | ||
JUSTIN DAVID HILL |
Director | ||
ANDRIA DEIGHTON |
Director | ||
JOHN ALAN DEIGHTON |
Director | ||
JEAN MARY CURANT |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOOPLE PLC | Company Secretary | 2016-12-06 | CURRENT | 2016-03-02 | Liquidation | |
WELLINGBOROUGH CINEMA COMPANY LIMITED | Company Secretary | 2009-02-04 | CURRENT | 1922-11-14 | Active | |
STEVENAGE SHEET METAL CO. LIMITED | Company Secretary | 2008-03-28 | CURRENT | 1993-01-21 | Active | |
THE BANSKY SUITES LTD | Company Secretary | 2007-11-05 | CURRENT | 2005-04-12 | Active | |
SWANEY CONSTRUCTION LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2003-03-31 | Active | |
HIGH PRODUCTS LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2006-01-16 | Active | |
KERCON IT LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
EUROEX LOGISTICS LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Active | |
RCL TRADING LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Liquidation | |
OUTDOOR TRADING POST LIMITED | Company Secretary | 2006-06-22 | CURRENT | 1994-10-14 | Active | |
COUNTRYSIDE SKI & CLIMB LIMITED | Company Secretary | 2006-06-22 | CURRENT | 1994-10-14 | Active | |
SPARTACUS CARPENTRY LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-05-18 | Dissolved 2014-12-30 | |
BSMART (CRAWLEY) LIMITED | Company Secretary | 2006-02-22 | CURRENT | 1993-07-23 | Active | |
MARSHALL PROPERTY MAINTENANCE LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2006-01-06 | Active | |
ARUN WHARF LIMITED | Company Secretary | 2005-10-20 | CURRENT | 1998-02-26 | Active - Proposal to Strike off | |
ASHLEY STEWART LTD. | Company Secretary | 2005-10-12 | CURRENT | 1992-08-18 | Active | |
SYNTHESIS MEDICAL LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2005-10-04 | Dissolved 2014-12-23 | |
POPPY HILL PROPERTIES LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
KASHEC LIMITED | Company Secretary | 2005-04-13 | CURRENT | 1996-06-05 | Active | |
HELIUSA UK LIMITED | Company Secretary | 2004-02-27 | CURRENT | 2004-02-27 | Dissolved 2015-07-21 | |
ROYSIA FLOORING LIMITED | Company Secretary | 2003-07-16 | CURRENT | 2003-07-16 | Active | |
WKH NOMINEES LIMITED | Company Secretary | 2003-04-02 | CURRENT | 2003-04-02 | Active | |
LETCHWORTH CINEMAS LIMITED | Company Secretary | 2001-11-08 | CURRENT | 1955-04-07 | Active - Proposal to Strike off | |
WORKFLOW MANAGED NETWORKS LIMITED | Director | 2018-03-01 | CURRENT | 2009-08-14 | Active - Proposal to Strike off | |
WORKFLOW CONSULTANCY SERVICES LTD | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active - Proposal to Strike off | |
WORKFLOW VOICE & DATA LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
WORKFLOW VOICE & DATA LTD | Director | 2014-12-23 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
WORKFLOW MANAGED NETWORKS LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Active - Proposal to Strike off | |
JENSEN BROOKS INVESTMENTS LIMITED | Director | 2003-10-01 | CURRENT | 2003-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Robin Malcolm Jest as a person with significant control on 2022-04-08 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES | |
PSC04 | Change of details for Mr Robin Malcolm Jest as a person with significant control on 2021-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Robin Malcolm Jest as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN MCMULLEN | |
CH01 | Director's details changed for Mr Graham John Mcmullen on 2018-01-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 31/03/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/12/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TRACEY AMANDA JEST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/03/2015 | |
CERTNM | Company name changed admiral audio-visual LIMITED\certificate issued on 26/03/15 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Wkh Company Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN WOOD | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD | |
AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARRYL MURPHY | |
AP03 | SECRETARY APPOINTED MARTIN BRUCE WOOD | |
AP01 | DIRECTOR APPOINTED MARTIN BRUCE WOOD | |
AR01 | 26/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ADMIRAL NETMEETING SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 19/09/05 | |
363a | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/03 FROM: CHARTER HOUSE 426 AVEBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2HS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/01 | |
363s | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 44 CHURCH STREET LUTON BEDFORDSHIRE LU1 3JG | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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 WORKFLOW AUDIO VISUAL LTD
WORKFLOW AUDIO VISUAL LTD owns 1 domain names.
admiral4home.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
COMPUTER HARDWARE |
London Borough of Waltham Forest | |
|
COMPUTER HARDWARE |
|
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |