KICK AUDIO VISUAL LIMITED
MERSEYSIDE KICK SALES LIMITED

Hellopages » Merseyside » Sefton » L20 7DA

Company number 03845243
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 99 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7DA
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2 . The most likely internet sites of KICK AUDIO VISUAL LIMITED are www.kickaudiovisual.co.uk, and www.kick-audio-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Kick Audio Visual Limited is a Private Limited Company. The company registration number is 03845243. Kick Audio Visual Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Kick Audio Visual Limited is 99 Stanley Road Bootle Merseyside L20 7da. The company`s financial liabilities are £47.66k. It is £-12.21k against last year. The cash in hand is £71.98k. It is £-14.68k against last year. And the total assets are £79.08k, which is £-15.39k against last year. JEFFREY, Amanda Jane is a Secretary of the company. JEFFREY, Peter is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Video production activities".


kick audio visual Key Finiance

LIABILITIES £47.66k
-21%
CASH £71.98k
-17%
TOTAL ASSETS £79.08k
-17%
All Financial Figures

Current Directors

Secretary
JEFFREY, Amanda Jane
Appointed Date: 07 October 1999

Director
JEFFREY, Peter
Appointed Date: 07 October 1999
56 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 October 1999
Appointed Date: 21 September 1999

Nominee Director
BUYVIEW LTD
Resigned: 07 October 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Peter Jeffrey
Notified on: 29 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Jeffrey
Notified on: 29 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KICK AUDIO VISUAL LIMITED Events

22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2

...
... and 34 more events
09 Jan 2001
New secretary appointed
16 Feb 2000
Registered office changed on 16/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
16 Feb 2000
Director resigned
16 Feb 2000
Secretary resigned
21 Sep 1999
Incorporation