Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL AUDIO VISUAL SOLUTIONS LTD
Company Information for

TOTAL AUDIO VISUAL SOLUTIONS LTD

UNIT 4 CITY LIMITS, DANEHILL, READING, BERKSHIRE, RG6 4UP,
Company Registration Number
04274905
Private Limited Company
Active

Company Overview

About Total Audio Visual Solutions Ltd
TOTAL AUDIO VISUAL SOLUTIONS LTD was founded on 2001-08-22 and has its registered office in Reading. The organisation's status is listed as "Active". Total Audio Visual Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOTAL AUDIO VISUAL SOLUTIONS LTD
 
Legal Registered Office
UNIT 4 CITY LIMITS
DANEHILL
READING
BERKSHIRE
RG6 4UP
Other companies in OX2
 
Filing Information
Company Number 04274905
Company ID Number 04274905
Date formed 2001-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB781817207  
Last Datalog update: 2023-09-05 10:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL AUDIO VISUAL SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREE UP ADMIN LIMITED   WOODWHITE ACCOUNTANTS LTD
Is this data useful to you?
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.
Companies with same name TOTAL AUDIO VISUAL SOLUTIONS LTD
The following companies were found which have the same name as TOTAL AUDIO VISUAL SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL AUDIO VISUAL SOLUTIONS LIMITED 38 CILL CAIS OLD BAWN TALLAGHT DUBLIN 24 D24TP2T Dissolved Company formed on the 2009-01-14

Company Officers of TOTAL AUDIO VISUAL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JAYNE MARGARET DALY
Company Secretary 2007-09-01
BEN HAWKINS
Director 2001-08-23
CHARLOTTE HAWKINS
Director 2011-09-21
ANDREW LESLIE JAMES HAWKINS-BAILY
Director 2001-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA HAWKINS
Director 2011-09-21 2015-03-10
ANDREW LESLIE JAMES HAWKINS
Company Secretary 2001-08-23 2007-08-31
BUSINESSLEGAL SECRETARIES LIMITED
Nominated Secretary 2001-08-22 2001-08-24
BUSINESSLEGAL LIMITED
Nominated Director 2001-08-22 2001-08-24

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Audio Visual EngineerDidcotThis Trainee Audio Visual Engineer role is a full time permanent position, for an industry leading client in the education sector. This is an excellent2016-01-27
Trainee Audio Visual EngineerDidcotThis Trainee Audio Visual Engineer role is a full time permanent position, for an industry leading client in the education sector. This is an excellent2016-01-20
Trainee Audio Visual Installation EngineerBournemouthTrainee Audio Visual Installation Engineer (based in Bournemouth) This Trainee Audio Visual Engineer role is a full time permanent position, for an industry2016-01-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-05-18Director's details changed for Mr Andrew Leslie James Hawkins-Baily on 2022-08-04
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-05CH01Director's details changed for Mr Andrew Leslie James Hawkins-Baily on 2021-08-10
2022-08-04PSC04Change of details for Mr Andrew Leslie James Hawkins as a person with significant control on 2021-08-10
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-04CH01Director's details changed for Ben Hawkins on 2022-08-04
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM 2 City Limits Danehill Reading RG6 4UP United Kingdom
2021-04-06CH01Director's details changed for Mr Andrew Leslie James Hawkins-Baily on 2021-01-22
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-18CH01Director's details changed for Mr Andrew Leslie James Hawkins on 2018-04-06
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 1004
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-15PSC04Change of details for Andrew Leslie James Hawkins as a person with significant control on 2017-04-01
2017-08-15CH01Director's details changed for Andrew Leslie James Hawkins on 2017-04-01
2017-05-05SH08Change of share class name or designation
2017-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-08-19CH03Secretary's details changed
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1004
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN HAWKINS / 05/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 05/08/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 25/07/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 25/07/2016
2016-03-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 264 Banbury Road Oxford OX2 7DY
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1004
2015-09-02AR0105/08/15 ANNUAL RETURN FULL LIST
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN HAWKINS / 01/10/2009
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE JAMES HAWKINS / 01/10/2009
2015-05-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HAWKINS
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042749050002
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1004
2014-08-08AR0105/08/14 FULL LIST
2014-05-15AA30/11/13 TOTAL EXEMPTION SMALL
2013-08-14AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-14AR0105/08/13 FULL LIST
2012-08-28AR0105/08/12 FULL LIST
2012-07-10AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-24AP01DIRECTOR APPOINTED ANGELA HAWKINS
2011-10-21AP01DIRECTOR APPOINTED CHARLOTTE HAWKINS
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-12AR0105/08/11 FULL LIST
2010-09-01AR0105/08/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-16AA01CURREXT FROM 31/08/2010 TO 30/11/2010
2009-08-10363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-11-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-05-19AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-23363sRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: EDMUND GIBBS KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OX4 2SU
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-05363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-04-2288(2)RAD 11/12/04--------- £ SI 3@1=3 £ IC 1001/1004
2005-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-11123NC INC ALREADY ADJUSTED 10/12/04
2005-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-11RES04£ NC 1000/100000 10/12
2005-04-11RES12VARYING SHARE RIGHTS AND NAMES
2005-04-1188(2)RAD 11/12/04--------- £ SI 1@1=1 £ IC 1000/1001
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: ROSS BROOK 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-0988(2)RAD 24/09/01--------- £ SI 999@1=999 £ IC 1/1000
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 51 EVENLODE DRIVE DIDCOT OXFORDSHIRE OX11 7XQ
2001-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-06288bSECRETARY RESIGNED
2001-09-06288bDIRECTOR RESIGNED
2001-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL AUDIO VISUAL SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL AUDIO VISUAL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2001-12-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TOTAL AUDIO VISUAL SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of TOTAL AUDIO VISUAL SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL AUDIO VISUAL SOLUTIONS LTD
Trademarks
We have not found any records of TOTAL AUDIO VISUAL SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with TOTAL AUDIO VISUAL SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2014-10-21 GBP £755 NC_PAPER SUPPLIES
Oxford City Council 2013-10-22 GBP £600 PROJECTOR BRACKET & INSTA\LLATION
Oxford City Council 2000-00-00 GBP £1,860 Installation of Equipment

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.

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL AUDIO VISUAL SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL AUDIO VISUAL SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL AUDIO VISUAL SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3