Audio Visual Services Corporation Limited UXBRIDGE


Audio Visual Services Corporation started in year 1973 as Private Limited Company with registration number 01133706. The Audio Visual Services Corporation company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Uxbridge at 1 Union Business Park. Postal code: UB8 2LS. Since 11th October 2000 Audio Visual Services Corporation Limited is no longer carrying the name Caribiner Audio Visual Services.

The firm has 2 directors, namely Desmond M., Benjamin E.. Of them, Benjamin E. has been with the company the longest, being appointed on 22 September 2020 and Desmond M. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Audio Visual Services Corporation Limited Address / Contact

Office Address 1 Union Business Park
Office Address2 Florence Way
Town Uxbridge
Post code UB8 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01133706
Date of Incorporation Tue, 11th Sep 1973
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Desmond M.

Position: Director

Appointed: 01 August 2023

Benjamin E.

Position: Director

Appointed: 22 September 2020

Nicholas R.

Position: Director

Appointed: 13 December 2019

Resigned: 31 December 2023

Renee L.

Position: Secretary

Appointed: 01 December 2015

Resigned: 16 December 2020

Patrick H.

Position: Director

Appointed: 01 December 2015

Resigned: 13 December 2019

Joseph M.

Position: Director

Appointed: 11 May 2011

Resigned: 22 September 2020

Ali V.

Position: Director

Appointed: 18 November 2009

Resigned: 01 May 2017

Mahesh V.

Position: Director

Appointed: 11 February 2009

Resigned: 01 December 2015

James M.

Position: Director

Appointed: 11 February 2009

Resigned: 16 September 2010

Ian Y.

Position: Director

Appointed: 14 June 2005

Resigned: 11 February 2009

Mahesh V.

Position: Secretary

Appointed: 07 January 2004

Resigned: 01 December 2015

Russell C.

Position: Secretary

Appointed: 22 May 2001

Resigned: 07 January 2004

M.

Position: Secretary

Appointed: 16 February 2001

Resigned: 22 May 2001

Robert E.

Position: Director

Appointed: 12 December 2000

Resigned: 11 March 2005

Digby D.

Position: Director

Appointed: 26 May 2000

Resigned: 11 May 2011

Peter S.

Position: Director

Appointed: 04 September 1998

Resigned: 14 June 2005

Peter S.

Position: Secretary

Appointed: 15 July 1998

Resigned: 16 February 2001

John J.

Position: Director

Appointed: 30 June 1998

Resigned: 26 May 2000

Richard V.

Position: Director

Appointed: 06 March 1998

Resigned: 15 June 1998

Digby D.

Position: Director

Appointed: 03 February 1997

Resigned: 06 March 1998

Robert E.

Position: Director

Appointed: 30 June 1995

Resigned: 06 March 1998

Simon L.

Position: Director

Appointed: 02 May 1994

Resigned: 11 June 1998

Russell H.

Position: Director

Appointed: 01 January 1993

Resigned: 28 February 1995

Christopher S.

Position: Director

Appointed: 01 January 1992

Resigned: 30 June 1992

Donald F.

Position: Director

Appointed: 28 September 1991

Resigned: 10 January 1997

Roger D.

Position: Director

Appointed: 28 September 1991

Resigned: 31 January 1997

Paul D.

Position: Director

Appointed: 28 September 1991

Resigned: 30 June 1995

Mark B.

Position: Director

Appointed: 28 September 1991

Resigned: 01 January 1992

Susannah H.

Position: Secretary

Appointed: 28 September 1991

Resigned: 15 July 1998

Brian W.

Position: Director

Appointed: 28 September 1991

Resigned: 31 October 1991

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Visual Action Holdings from Slough, England. The abovementioned PSC is categorised as "a private unlimited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Visual Action Holdings

242-243 Gresham Road, Slough, SL1 4PH, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England And Wales
Place registered Companies House
Registration number 03054629
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Caribiner Audio Visual Services October 11, 2000
Samuelson Communications August 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand346581851 1721891231 420
Current Assets1 6493 1783 0443 9261 4013 3566 934
Debtors1 3032 5972 9592 7541 2123 2335 514
Other Debtors3202 361 
Property Plant Equipment327446431384182120793
Other
Audit Fees Expenses     1634
Fees For Non-audit Services     423
Accrued Liabilities Deferred Income70118164394313668793
Accumulated Depreciation Impairment Property Plant Equipment9479071 1651 1491 3911 5311 717
Administrative Expenses7258849651 2911 1719642 447
Amounts Owed By Group Undertakings456456456456456456456
Amounts Owed To Group Undertakings5 4555 3162153774442 4715 345
Applicable Tax Rate20191919191919
Average Number Employees During Period575657595645106
Comprehensive Income Expense4041 6554 835349-2 474-812362
Cost Sales3 3924 1384 5035 2362 8863 91110 856
Creditors5 8875 8808961 3821 1293 8347 723
Disposals Decrease In Depreciation Impairment Property Plant Equipment 227 302   
Disposals Property Plant Equipment 236 322   
Future Minimum Lease Payments Under Non-cancellable Operating Leases1041171395   
Gross Profit Loss1 1291 5381 3331 656-1 668-6322 872
Increase From Depreciation Charge For Year Property Plant Equipment 187258286242140186
Net Current Assets Liabilities-4 238-2 7022 1482 544272-478-789
Number Shares Issued Fully Paid 5 198 1005 198 1005 198 1005 198 1005 198 1005 198 100
Other Creditors3   23  
Other Deferred Tax Expense Credit -1 0014016283-48963
Other Operating Income Format1  4 507 648295 
Other Taxation Social Security Payable535897125203199278
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs41414754554886
Prepayments Accrued Income393939391917179
Profit Loss4041 6554 835349-2 474-812362
Profit Loss On Ordinary Activities Before Tax4046544 875365-2 191-1 301425
Property Plant Equipment Gross Cost1 2741 3531 5961 5331 5731 6512 510
Provisions -1 001-962-946-663-1 152-1 089
Social Security Costs153160175197196226367
Staff Costs Employee Benefits Expense1 6651 7401 9462 1312 1862 1123 823
Tax Decrease From Utilisation Tax Losses26846257   
Tax Expense Credit Applicable Tax Rate8112692669-416-24781
Tax Increase Decrease From Effect Capital Allowances Depreciation-55-45-183-201512
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 310425-910
Tax Tax Credit On Profit Or Loss On Ordinary Activities -1 0014016283-48963
Total Additions Including From Business Combinations Property Plant Equipment 3152432594078859
Total Assets Less Current Liabilities-3 911-2 2562 5792 928454-3584
Trade Creditors Trade Payables15127121737366224774
Trade Debtors Trade Receivables7271 0061 4221 281381 6083 790
Turnover Revenue4 5215 6765 8366 8921 2183 27913 728
Value-added Tax Payable155117203    
Wages Salaries1 4711 5391 7241 8801 9351 8383 370
Cash Cash Equivalents Cash Flow Value     123 
Cash Receipts From Government Grants     -295 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws     -248-10
Depreciation Amortisation Expense     140186
Depreciation Expense Property Plant Equipment     140186
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities     -295 
Further Operating Expense Item Component Total Operating Expenses     274273
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     1 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables     3 1943 889
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables     -2 021-2 344
Income From Related Parties   17616  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     -661 297
Increase Decrease In Current Tax From Adjustment For Prior Periods    -29  
Net Cash Flows From Used In Financing Activities     -295 
Net Cash Flows From Used In Investing Activities     78859
Net Cash Flows From Used In Operating Activities     283-2 156
Net Cash Generated From Operations     283-2 156
Payments To Related Parties    9  
Purchase Property Plant Equipment     -78-859
Tax Decrease Increase From Effect Revenue Exempt From Taxation   3   
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    411 -30
Tax Increase Decrease From Other Short-term Timing Differences    283  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, September 2023
Free Download (23 pages)

Company search