PUSH4 AUDIO VISUAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5DT

Company number 06535813
Status Active
Incorporation Date 17 March 2008
Company Type Private Limited Company
Address ORCHARD, TRADE STREET, CARDIFF, WALES, CF10 5DT
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registered office address changed from Unit 50-51 Cardiff Business Park, Lambourne Crescent Llanishen Cardiff CF14 5GG to Orchard Trade Street Cardiff CF10 5DT on 10 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PUSH4 AUDIO VISUAL LIMITED are www.push4audiovisual.co.uk, and www.push4-audio-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Cardiff Queen Street Rail Station is 0.8 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Push4 Audio Visual Limited is a Private Limited Company. The company registration number is 06535813. Push4 Audio Visual Limited has been working since 17 March 2008. The present status of the company is Active. The registered address of Push4 Audio Visual Limited is Orchard Trade Street Cardiff Wales Cf10 5dt. The company`s financial liabilities are £74.26k. It is £8.81k against last year. The cash in hand is £11.72k. It is £3.76k against last year. And the total assets are £6.08k, which is £-8.66k against last year. JANCZUR, Pablo is a Director of the company. WILSON, Alastair George is a Director of the company. WORDLEY, Matthew Stephen is a Director of the company. Secretary KTS SECRETARIES LIMITED has been resigned. Director BODENHAM, Colin Paul has been resigned. Director EVANS, Huw Harries has been resigned. Director INNES, William David Wyn has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Activities of conference organisers".


push4 audio visual Key Finiance

LIABILITIES £74.26k
+13%
CASH £11.72k
+47%
TOTAL ASSETS £6.08k
-59%
All Financial Figures

Current Directors

Director
JANCZUR, Pablo
Appointed Date: 17 March 2008
59 years old

Director
WILSON, Alastair George
Appointed Date: 17 March 2008
53 years old

Director
WORDLEY, Matthew Stephen
Appointed Date: 17 March 2008
53 years old

Resigned Directors

Secretary
KTS SECRETARIES LIMITED
Resigned: 17 March 2008
Appointed Date: 17 March 2008

Director
BODENHAM, Colin Paul
Resigned: 29 February 2012
Appointed Date: 17 March 2008
56 years old

Director
EVANS, Huw Harries
Resigned: 29 February 2012
Appointed Date: 17 March 2008
65 years old

Director
INNES, William David Wyn
Resigned: 02 November 2012
Appointed Date: 30 November 2010
61 years old

Director
KTS NOMINEES LIMITED
Resigned: 17 March 2008
Appointed Date: 17 March 2008

Persons With Significant Control

Push 4 Av Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUSH4 AUDIO VISUAL LIMITED Events

22 Mar 2017
Confirmation statement made on 17 March 2017 with updates
10 Jan 2017
Registered office address changed from Unit 50-51 Cardiff Business Park, Lambourne Crescent Llanishen Cardiff CF14 5GG to Orchard Trade Street Cardiff CF10 5DT on 10 January 2017
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000

29 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 40 more events
24 Apr 2008
Director appointed pablo janczur
24 Apr 2008
Director appointed huw harries evans
24 Apr 2008
Director appointed matthew wordley
02 Apr 2008
Ad 17/03/08\gbp si 299@1=299\gbp ic 1/300\
17 Mar 2008
Incorporation

PUSH4 AUDIO VISUAL LIMITED Charges

7 March 2014
Charge code 0653 5813 0002
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2013
All assets debenture
Delivered: 19 March 2013
Status: Satisfied on 19 March 2014
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…