Company Information for GLOBAL AUDIO VISUAL SOLUTIONS LIMITED
3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
07890284
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GLOBAL AUDIO VISUAL SOLUTIONS LIMITED | ||
Legal Registered Office | ||
3RD FLOOR, WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in NG15 | ||
Previous Names | ||
|
Company Number | 07890284 | |
---|---|---|
Company ID Number | 07890284 | |
Date formed | 2011-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 13:57:13 |
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 |
---|---|---|
WILLIAM IAN MURRAY COUBROUGH |
||
MARK JOHN HARDING |
||
PHILIPPE RAYMOND STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN LESLIE TYERS |
Company Secretary | ||
ALAN LESLIE TYERS |
Director | ||
JO LOGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNKEY TECHNOLOGY LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Dissolved 2013-08-20 | |
BROOKBROUGH TRADING COMPANY LIMITED | Director | 2004-03-24 | CURRENT | 2004-03-24 | In Administration | |
BROOKBROUGH HOLDINGS LIMITED | Director | 2003-08-22 | CURRENT | 2003-08-13 | In Administration | |
GLOBAL SCREEN MEDIA LTD | Director | 2014-01-02 | CURRENT | 2014-01-02 | Dissolved 2015-08-04 | |
BROOKBROUGH TRADING COMPANY LIMITED | Director | 2004-06-29 | CURRENT | 2004-03-24 | In Administration | |
BROOKBROUGH HOLDINGS LIMITED | Director | 2004-05-20 | CURRENT | 2003-08-13 | In Administration | |
GLOBAL SCREEN MEDIA LTD | Director | 2014-01-02 | CURRENT | 2014-01-02 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-26 | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/07/22 FROM Gibbet Dale Blidworth Waye Papplewick Nottingham NG15 8GB | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 4741 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 4741 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 4741 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed global screen media LTD\certificate issued on 06/02/14 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM IAN MURRAY COUBROUGH | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 4741 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TYERS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALAN TYERS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/13 FROM C/O Alan Tyers Po Box 2 2 Judson Avenue Stapleford Nottingham NG9 7FH England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JO LOGAN | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 29/05/12 STATEMENT OF CAPITAL GBP 3551 | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 3551 | |
SH01 | 03/04/12 STATEMENT OF CAPITAL GBP 3551 | |
AP01 | DIRECTOR APPOINTED MS JO LOGAN | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE RAYMOND STEVENSON | |
AP03 | SECRETARY APPOINTED MR ALAN LESLIE TYERS | |
SH01 | 26/03/12 STATEMENT OF CAPITAL GBP 3551 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2022-07-11 |
Notices to | 2022-07-11 |
Resolution | 2022-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-01-01 | £ 6,891 |
---|---|---|
Creditors Due Within One Year | 2011-12-22 | £ 7,011 |
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 GLOBAL AUDIO VISUAL SOLUTIONS LIMITED
Called Up Share Capital | 2013-01-01 | £ 4,741 |
---|---|---|
Called Up Share Capital | 2011-12-22 | £ 4,741 |
Cash Bank In Hand | 2013-01-01 | £ 933 |
Cash Bank In Hand | 2011-12-22 | £ 57 |
Current Assets | 2013-01-01 | £ 3,097 |
Current Assets | 2011-12-22 | £ 6,004 |
Debtors | 2013-01-01 | £ 1,364 |
Debtors | 2011-12-22 | £ 5,947 |
Fixed Assets | 2013-01-01 | £ 2,483 |
Fixed Assets | 2011-12-22 | £ 5,586 |
Shareholder Funds | 2013-01-01 | £ 1,311 |
Shareholder Funds | 2011-12-22 | £ 4,579 |
Stocks Inventory | 2013-01-01 | £ 800 |
Tangible Fixed Assets | 2013-01-01 | £ 2,483 |
Tangible Fixed Assets | 2011-12-22 | £ 5,586 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Staffordshire Borough Council | |
|
Repairs & Maintenance to Buildings |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GLOBAL AUDIO VISUAL SOLUTIONS LIMITED | Event Date | 2022-07-11 |
Company Number: 07890284 Name of Company: GLOBAL AUDIO VISUAL SOLUTIONS LIMITED Previous Name of Company: Global Screen Media Ltd Nature of Business: Other business support service activities not elseā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | GLOBAL AUDIO VISUAL SOLUTIONS LIMITED | Event Date | 2022-07-11 |
Initiating party | Event Type | Resolution | |
Defending party | GLOBAL AUDIO VISUAL SOLUTIONS LIMITED | Event Date | 2022-07-11 |
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. |