York Road
Thirsk
North Yorkshire
YO7 3TD
Director Name | Timothy Darren Bendelow |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Haulier |
Correspondence Address | 3 Saint Giles Close Thirsk North Yorkshire YO7 3BU |
Director Name | Diane Margaret Musgrave |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Equipment Hirer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Johns Garth Felixkirk Thirsk North Yorkshire YO7 2EG |
Secretary Name | Diane Margaret Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Equipment Hirer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Johns Garth Felixkirk Thirsk North Yorkshire YO7 2EG |
Secretary Name | Colin Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | 1 St Johns Garth Felixkirk Thirsk North Yorkshire YO7 2EG |
Director Name | Mr Colin Musgrave |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Johns Garth Felixkirk Thirsk North Yorkshire YO7 2EG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | mbaudiovisual.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 522322 |
Telephone region | Thirsk |
Registered Address | Unit F Thirsk Industrial Park Thirsk YO7 3TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
1 at £1 | Colin Musgrave 50.00% Ordinary |
---|---|
1 at £1 | Diane Margaret Musgrave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,610 |
Current Liabilities | £121,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 December 2016 | Termination of appointment of Diane Margaret Musgrave as a director on 2 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Colin Musgrave as a secretary on 2 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Colin Musgrave as a director on 2 November 2016 (1 page) |
17 August 2016 | Appointment of Mr Craig William Hoyland as a director on 16 August 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Colin Musgrane on 1 January 2010 (2 pages) |
19 May 2011 | Director's details changed for Colin Musgrane on 1 January 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Director's details changed for Diane Margaret Musgrave on 28 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Colin Musgrane on 28 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Appointment terminated secretary diane musgrave (1 page) |
9 July 2008 | Director appointed colin musgrane (2 pages) |
8 July 2008 | Return made up to 28/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 28/04/07; no change of members (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Return made up to 28/04/05; full list of members (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
16 May 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (15 pages) |