WORKFLOW AUDIO VISUAL LTD
LETCHWORTH GARDEN CITY ADMIRAL AUDIO-VISUAL LIMITED ADMIRAL NETMEETING SOLUTIONS LIMITED ADMIRAL NETMEETING LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 03834724
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address PO BOX 501, THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 10,000 . The most likely internet sites of WORKFLOW AUDIO VISUAL LTD are www.workflowaudiovisual.co.uk, and www.workflow-audio-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Workflow Audio Visual Ltd is a Private Limited Company. The company registration number is 03834724. Workflow Audio Visual Ltd has been working since 26 August 1999. The present status of the company is Active. The registered address of Workflow Audio Visual Ltd is Po Box 501 The Nexus Building Broadway Letchworth Garden City Herts Sg6 9bl. . WKH COMPANY SERVICES LIMITED is a Secretary of the company. JEST, Robin Malcolm is a Director of the company. JEST, Tracey Amanda is a Director of the company. MCMULLEN, Graham John is a Director of the company. Secretary JEST, Robin Malcolm has been resigned. Secretary MURPHY, Darryl Mark has been resigned. Secretary WOOD, Martin Bruce has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CURANT, Jean Mary has been resigned. Director DEIGHTON, Andria has been resigned. Director DEIGHTON, John Alan has been resigned. Director HILL, Justin David has been resigned. Director MURPHY, Darryl Mark has been resigned. Director WOOD, Martin Bruce has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
WKH COMPANY SERVICES LIMITED
Appointed Date: 12 March 2013

Director
JEST, Robin Malcolm
Appointed Date: 26 August 1999
60 years old

Director
JEST, Tracey Amanda
Appointed Date: 02 April 2015
60 years old

Director
MCMULLEN, Graham John
Appointed Date: 26 August 1999
62 years old

Resigned Directors

Secretary
JEST, Robin Malcolm
Resigned: 28 February 2007
Appointed Date: 26 August 1999

Secretary
MURPHY, Darryl Mark
Resigned: 21 January 2011
Appointed Date: 28 February 2007

Secretary
WOOD, Martin Bruce
Resigned: 12 March 2013
Appointed Date: 21 January 2011

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Director
CURANT, Jean Mary
Resigned: 30 April 2001
Appointed Date: 26 August 1999
82 years old

Director
DEIGHTON, Andria
Resigned: 01 July 2004
Appointed Date: 01 June 2000
61 years old

Director
DEIGHTON, John Alan
Resigned: 01 November 2003
Appointed Date: 01 June 2000
59 years old

Director
HILL, Justin David
Resigned: 01 February 2007
Appointed Date: 26 August 1999
58 years old

Director
MURPHY, Darryl Mark
Resigned: 21 January 2011
Appointed Date: 01 February 2007
56 years old

Director
WOOD, Martin Bruce
Resigned: 04 February 2013
Appointed Date: 21 January 2011
47 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Mr Robin Malcolm Jest
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WORKFLOW AUDIO VISUAL LTD Events

30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
16 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000

01 Jun 2015
Appointment of Mrs Tracey Amanda Jest as a director on 2 April 2015
01 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 60 more events
11 Oct 1999
Director resigned
11 Oct 1999
Registered office changed on 11/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ
11 Oct 1999
New director appointed
03 Sep 1999
Company name changed admiral netmeeting LIMITED\certificate issued on 06/09/99
26 Aug 1999
Incorporation

WORKFLOW AUDIO VISUAL LTD Charges

30 October 2000
Debenture
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2000
Debenture
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…