Philharmonic Audio Visual Limited

DataGardener
in liquidation
Micro

Philharmonic Audio Visual Limited

07099789Private Limited With Share Capital

Cba Business Solutions Ltd, 126 New Walk, Leicester, LE17JA
Incorporated

09/12/2009

Company Age

16 years

Directors

2

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Philharmonic Audio Visual Limited (07099789) is a private limited with share capital incorporated on 09/12/2009 (16 years old) and registered in leicester, LE17JA. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 09/12/2009
LE17JA

Financial Overview

Total Assets

£272.4K

Liabilities

£271.8K

Net Assets

£648

Cash

£152.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-10-2023
Resolution
Category:Resolution
Date:25-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2017
Resolution
Category:Resolution
Date:12-09-2017
Capital Allotment Shares
Category:Capital
Date:11-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2010
Incorporation Company
Category:Incorporation
Date:09-12-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date13/06/2022
Latest Accounts30/11/2021

Trading Addresses

Cba Business Solutions Ltd, 126 New Walk, Leicester, Le1 7Ja, LE17JARegistered
Unit 4 First Quarter, Blenheim Road, Epsom, Surrey, KT199QN

Contact

01494350300
info@philharmonicav.comjobs@philharmonicav.com
philharmonicav.com
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE17JA