ORION AUDIO VISUAL LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6ST

Company number 05137697
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address THE OLD TORPEDO FACTORY, ST. LEONARDS ROAD, LONDON, ENGLAND, NW10 6ST
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Termination of appointment of Crispin Piney as a director on 12 August 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of ORION AUDIO VISUAL LIMITED are www.orionaudiovisual.co.uk, and www.orion-audio-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Brentford Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orion Audio Visual Limited is a Private Limited Company. The company registration number is 05137697. Orion Audio Visual Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Orion Audio Visual Limited is The Old Torpedo Factory St Leonards Road London England Nw10 6st. . JENNER, Freddie is a Secretary of the company. CLARK, Nicholas is a Director of the company. GLEDHILL, Christopher is a Director of the company. JENNER, Freddie is a Director of the company. MCCULLAGH, Keith Graham is a Director of the company. MOORE, John is a Director of the company. Secretary GLEDHILL, Andrea has been resigned. Director GLEDHILL, David Joseph has been resigned. Director PINEY, Crispin has been resigned. Director RIDOUT, Allison Jane has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
JENNER, Freddie
Appointed Date: 07 April 2016

Director
CLARK, Nicholas
Appointed Date: 07 April 2016
51 years old

Director
GLEDHILL, Christopher
Appointed Date: 01 February 2005
43 years old

Director
JENNER, Freddie
Appointed Date: 07 April 2016
41 years old

Director
MCCULLAGH, Keith Graham
Appointed Date: 07 April 2016
81 years old

Director
MOORE, John
Appointed Date: 12 April 2016
56 years old

Resigned Directors

Secretary
GLEDHILL, Andrea
Resigned: 07 April 2016
Appointed Date: 25 May 2004

Director
GLEDHILL, David Joseph
Resigned: 07 April 2016
Appointed Date: 25 May 2004
72 years old

Director
PINEY, Crispin
Resigned: 12 August 2016
Appointed Date: 12 April 2016
51 years old

Director
RIDOUT, Allison Jane
Resigned: 01 June 2010
Appointed Date: 01 February 2005
46 years old

ORION AUDIO VISUAL LIMITED Events

21 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
23 Jan 2017
Termination of appointment of Crispin Piney as a director on 12 August 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Jul 2016
Registered office address changed from Orion House 37 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England to The Old Torpedo Factory St. Leonards Road London NW10 6st on 26 July 2016
21 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

...
... and 48 more events
18 Mar 2005
Director's particulars changed
09 Feb 2005
New director appointed
09 Feb 2005
New director appointed
11 Dec 2004
Accounting reference date shortened from 31/05/05 to 31/03/05
25 May 2004
Incorporation

ORION AUDIO VISUAL LIMITED Charges

7 April 2016
Charge code 0513 7697 0003
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Torpedo Factory Group LTD
Description: Present and future interests over freehold or leasehold…
19 July 2013
Charge code 0513 7697 0002
Delivered: 22 July 2013
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 May 2012
Debenture
Delivered: 10 May 2012
Status: Satisfied on 3 May 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…