Company NameAVA Productions Limited
DirectorsJames Roland Davies and Nicola Jill Davies
Company StatusActive
Company Number05262930
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr James Roland Davies
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 days after company formation)
Appointment Duration19 years, 6 months
RoleVideo Editor Photographer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ralston Court
Halfway
Sheffield
S20 4TX
Director NameMrs Nicola Jill Davies
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 days after company formation)
Appointment Duration19 years, 6 months
RoleVideo Editor Web Programmer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ralston Court
Halfway
Sheffield
S20 4TX
Secretary NameMrs Nicola Jill Davies
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 days after company formation)
Appointment Duration19 years, 6 months
RoleVideo Editor Web Programmer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ralston Court
Halfway
Sheffield
S20 4TX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address52a High Street
Beighton
Sheffield
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1James Davies
50.00%
Ordinary
50 at £1Nicola Jill Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£60,287
Cash£34,647
Current Liabilities£18,771

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
1 January 2020Registered office address changed from Unit 6 Compass Court Westthorpe Fields Business Park Killamarsh Sheffield S21 1TW England to 52a High Street Beighton Sheffield S20 1ED on 1 January 2020 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
2 August 2016Registered office address changed from 7 Ralston Court Halfway Sheffield South Yorkshire S20 4TX to Unit 6 Compass Court Westthorpe Fields Business Park Killamarsh Sheffield S21 1TW on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 7 Ralston Court Halfway Sheffield South Yorkshire S20 4TX to Unit 6 Compass Court Westthorpe Fields Business Park Killamarsh Sheffield S21 1TW on 2 August 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for James Roland Davies on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Nicola Jill Davies on 13 November 2009 (2 pages)
13 November 2009Director's details changed for James Roland Davies on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Nicola Jill Davies on 13 November 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 18/10/08; full list of members (4 pages)
3 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 January 2008Return made up to 18/10/07; full list of members (3 pages)
25 January 2008Return made up to 18/10/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 November 2006Return made up to 18/10/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2006Return made up to 18/10/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
9 December 2005Return made up to 18/10/05; full list of members (7 pages)
9 December 2005Return made up to 18/10/05; full list of members (7 pages)
28 January 2005New director appointed (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005New director appointed (1 page)
10 November 2004Registered office changed on 10/11/04 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
10 November 2004Registered office changed on 10/11/04 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
25 October 2004Registered office changed on 25/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
18 October 2004Incorporation (6 pages)
18 October 2004Incorporation (6 pages)