Chocolate Audio Visual Limited BERKSHIRE


Chocolate Audio Visual Limited was formally closed on 2021-06-22. Chocolate Audio Visual was a private limited company that could have been found at 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ. Its net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formed on 2004-01-05) was run by 2 directors and 1 secretary.
Director Darren R. who was appointed on 25 September 2005.
Director David A. who was appointed on 06 January 2004.
Moving on to the secretaries, we can name: Darren R. appointed on 25 September 2005.

The company was categorised as "installation of industrial machinery and equipment" (33200). As stated in the Companies House database, there was a name change on 2018-02-07 and their previous name was Avspire. The most recent confirmation statement was sent on 2021-01-05 and last time the annual accounts were sent was on 31 January 2019. 2016-01-05 was the date of the most recent annual return.

Chocolate Audio Visual Limited Address / Contact

Office Address 1 Carnegie Road
Office Address2 Newbury
Town Berkshire
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05005645
Date of Incorporation Mon, 5th Jan 2004
Date of Dissolution Tue, 22nd Jun 2021
Industry Installation of industrial machinery and equipment
End of financial Year 31st January
Company age 17 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Wed, 19th Jan 2022
Last confirmation statement dated Tue, 5th Jan 2021

Company staff

Darren R.

Position: Secretary

Appointed: 25 September 2005

Darren R.

Position: Director

Appointed: 25 September 2005

David A.

Position: Director

Appointed: 06 January 2004

Pragna K.

Position: Secretary

Appointed: 06 January 2004

Resigned: 31 July 2005

Nicholas H.

Position: Director

Appointed: 06 January 2004

Resigned: 31 July 2005

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 05 January 2004

Resigned: 13 July 2004

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 05 January 2004

Resigned: 13 July 2004

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2004

Resigned: 13 July 2004

People with significant control

Sarah A.

Notified on 6 February 2020
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Avspire February 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand89 11228 81425 59352 281
Current Assets136 34290 433154 08779 679
Debtors47 23055 369128 49427 398
Net Assets Liabilities69 58772 06587 85679 666
Other Debtors26 43814 7318 86927 398
Property Plant Equipment9 65714 84111 542 
Total Inventories 6 250  
Other
Amount Specific Advance Or Credit Directors10 000   
Amount Specific Advance Or Credit Made In Period Directors10 000   
Amount Specific Advance Or Credit Repaid In Period Directors 10 000  
Accumulated Depreciation Impairment Property Plant Equipment40 80947 61454 165 
Average Number Employees During Period3333
Creditors74 88630 57375 83913
Disposals Decrease In Depreciation Impairment Property Plant Equipment   54 165
Disposals Property Plant Equipment   65 707
Increase From Depreciation Charge For Year Property Plant Equipment 6 8056 551 
Net Current Assets Liabilities61 45659 86078 24879 666
Number Shares Issued Fully Paid 222
Other Creditors60 84522 73538 622 
Other Taxation Social Security Payable10 0573 68621 6877
Par Value Share 111
Property Plant Equipment Gross Cost50 46662 45565 707 
Provisions For Liabilities Balance Sheet Subtotal1 5262 6361 934 
Total Additions Including From Business Combinations Property Plant Equipment 11 9893 252 
Total Assets Less Current Liabilities71 11374 70189 79079 666
Trade Creditors Trade Payables3 9844 15215 5306
Trade Debtors Trade Receivables20 79240 638119 625 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
Free Download (7 pages)

Company search

Advertisements