AUDIO VENUE LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW5 9TX

Company number 03454709
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address 25 MEADOWBANK GARDENS, HOUNSLOW, MIDDLESEX, TW5 9TX
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of AUDIO VENUE LIMITED are www.audiovenue.co.uk, and www.audio-venue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Audio Venue Limited is a Private Limited Company. The company registration number is 03454709. Audio Venue Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of Audio Venue Limited is 25 Meadowbank Gardens Hounslow Middlesex Tw5 9tx. . GRUBB, Stephen Mark is a Secretary of the company. AFZAL, Sajjed is a Director of the company. SHAH, Nimish is a Director of the company. Secretary AFZAL, Sajjed has been resigned. Secretary HARIA, Josna has been resigned. Secretary SHAH, Champa Amratlal has been resigned. Director CROMWELL ACCOUNTANTS LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Secretary
GRUBB, Stephen Mark
Appointed Date: 01 January 2007

Director
AFZAL, Sajjed
Appointed Date: 30 December 2000
57 years old

Director
SHAH, Nimish
Appointed Date: 23 October 1997
55 years old

Resigned Directors

Secretary
AFZAL, Sajjed
Resigned: 01 January 2007
Appointed Date: 30 December 2000

Secretary
HARIA, Josna
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Secretary
SHAH, Champa Amratlal
Resigned: 12 October 2004
Appointed Date: 23 October 1997

Director
CROMWELL ACCOUNTANTS LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Persons With Significant Control

Mr Nimish Shah
Notified on: 23 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sajjed Afzal
Notified on: 23 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUDIO VENUE LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

...
... and 42 more events
07 Nov 1997
New secretary appointed
06 Nov 1997
New director appointed
06 Nov 1997
Director resigned
06 Nov 1997
Secretary resigned
23 Oct 1997
Incorporation

AUDIO VENUE LIMITED Charges

28 April 2005
Debenture
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Rent deposit deed
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Marion Claire Horton
Description: £6,000.00 as defined in the rent deposit deed.
15 July 2003
Debenture
Delivered: 5 August 2003
Status: Satisfied on 31 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…