Company NameMb Audio Visual Limited
DirectorCraig William Hoyland
Company StatusActive
Company Number04746462
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Craig William Hoyland
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleAudio Visual Provider
Country of ResidenceEngland
Correspondence AddressUnit F Lumley Close, Thirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3TD
Director NameTimothy Darren Bendelow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleHaulier
Correspondence Address3 Saint Giles Close
Thirsk
North Yorkshire
YO7 3BU
Director NameDiane Margaret Musgrave
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleEquipment Hirer
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Johns Garth
Felixkirk
Thirsk
North Yorkshire
YO7 2EG
Secretary NameDiane Margaret Musgrave
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleEquipment Hirer
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Johns Garth
Felixkirk
Thirsk
North Yorkshire
YO7 2EG
Secretary NameColin Musgrave
NationalityBritish
StatusResigned
Appointed05 August 2004(1 year, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 November 2016)
RoleCompany Director
Correspondence Address1 St Johns Garth
Felixkirk
Thirsk
North Yorkshire
YO7 2EG
Director NameMr Colin Musgrave
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Garth
Felixkirk
Thirsk
North Yorkshire
YO7 2EG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitembaudiovisual.co.uk
Email address[email protected]
Telephone01845 522322
Telephone regionThirsk

Location

Registered AddressUnit F
Thirsk Industrial Park
Thirsk
YO7 3TD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Shareholders

1 at £1Colin Musgrave
50.00%
Ordinary
1 at £1Diane Margaret Musgrave
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,610
Current Liabilities£121,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 December 2016Termination of appointment of Diane Margaret Musgrave as a director on 2 November 2016 (1 page)
9 December 2016Termination of appointment of Colin Musgrave as a secretary on 2 November 2016 (1 page)
9 December 2016Termination of appointment of Colin Musgrave as a director on 2 November 2016 (1 page)
17 August 2016Appointment of Mr Craig William Hoyland as a director on 16 August 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Colin Musgrane on 1 January 2010 (2 pages)
19 May 2011Director's details changed for Colin Musgrane on 1 January 2010 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Director's details changed for Diane Margaret Musgrave on 28 April 2010 (2 pages)
28 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Colin Musgrane on 28 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 28/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Appointment terminated secretary diane musgrave (1 page)
9 July 2008Director appointed colin musgrane (2 pages)
8 July 2008Return made up to 28/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 28/04/07; no change of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 28/04/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Return made up to 28/04/05; full list of members (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004New secretary appointed (2 pages)
18 August 2004Director resigned (1 page)
17 May 2004Return made up to 28/04/04; full list of members (7 pages)
5 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
16 May 2003Secretary resigned (1 page)
28 April 2003Incorporation (15 pages)