Goaudiovisual Limited WEYBRIDGE


Goaudiovisual started in year 1996 as Private Limited Company with registration number 03236273. The Goaudiovisual company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Weybridge at Ground Floor, Egerton House. Postal code: KT13 8AL. Since 3rd November 2000 Goaudiovisual Limited is no longer carrying the name Screen Sites.

There is a single director in the firm at the moment - Barry R., appointed on 24 June 1999. In addition, a secretary was appointed - Barry R., appointed on 1 February 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian G. who worked with the the firm until 1 February 2006.

This company operates within the NN4 7EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1110427 . It is located at Unit 4 Harrowden Road, Brackmills Industrial Estate, Northampton with a total of 2 cars.

Goaudiovisual Limited Address / Contact

Office Address Ground Floor, Egerton House
Office Address2 68 Baker Street
Town Weybridge
Post code KT13 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03236273
Date of Incorporation Fri, 9th Aug 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Barry R.

Position: Secretary

Appointed: 01 February 2006

Barry R.

Position: Director

Appointed: 24 June 1999

Gary N.

Position: Director

Appointed: 10 August 2003

Resigned: 21 May 2007

Ian G.

Position: Secretary

Appointed: 22 April 1998

Resigned: 01 February 2006

Nigel S.

Position: Director

Appointed: 22 April 1998

Resigned: 25 April 2016

B H Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 09 August 1996

Resigned: 22 April 1998

Keith T.

Position: Director

Appointed: 09 August 1996

Resigned: 22 April 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Nigel S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Barry R. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Screen Sites November 3, 2000
Genigraphics June 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth39 3743 550        
Balance Sheet
Cash Bank In Hand 46 595        
Cash Bank On Hand  38 85829293047 19675 111105 471257 371
Current Assets138 633136 938153 56493 99794 609133 506192 123264 173411 127640 535
Debtors131 13385 343110 45689 71891 580130 476142 427185 312301 906378 914
Net Assets Liabilities  66 49414 39211 71038 14389 18992 367197 654395 908
Net Assets Liabilities Including Pension Asset Liability39 3743 550        
Other Debtors  17 90315 30910 98912 30122 39729 74765 28990 385
Property Plant Equipment  75 75350 56134 74841 02656 98738 65783 884132 302
Stocks Inventory7 5005 000        
Tangible Fixed Assets90 05034 997        
Total Inventories  4 2504 2503 0003 0002 5003 7503 7504 250
Reserves/Capital
Called Up Share Capital50 10050 100        
Profit Loss Account Reserve-10 726-46 550        
Shareholder Funds39 3743 550        
Other
Amount Specific Advance Or Credit Directors  1 5781 5786 578     
Amount Specific Advance Or Credit Repaid In Period Directors  848 5 000     
Accumulated Depreciation Impairment Property Plant Equipment  169 532153 847125 324150 429172 258195 67952 106263 364
Average Number Employees During Period  1614111314151615
Bank Borrowings Overdrafts   14 7385 193614 66 50049 47534 964
Creditors  48 45026 40819 74918 74524 75980 24083 86996 599
Creditors Due After One Year42 6879 001        
Creditors Due Within One Year146 622159 384        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 72616 929   10 112677
Disposals Property Plant Equipment   44 72716 929   14 200677
Finance Lease Liabilities Present Value Total  48 45026 40819 74918 74524 75911 56925 34129 301
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 16713 99115 00036 00036 00081 000100 972
Increase Decrease In Property Plant Equipment    14 80117 61223 005 59 965 
Increase From Depreciation Charge For Year Property Plant Equipment   24 01125 14016 61921 82923 42132 20946 265
Net Current Assets Liabilities-7 989-22 44639 191-9 761-3 28915 86265 301141 188213 542358 125
Number Shares Allotted 50 000        
Number Shares Issued But Not Fully Paid   100100100100   
Number Shares Issued Fully Paid   50 00050 00050 00050 00050 00050 00050 000
Other Creditors  22 52226 53936 26558 63755 69440 37244 99247 911
Other Taxation Social Security Payable  31 41122 15315 64624 00633 15040 72580 790112 944
Par Value Share 1 1111111
Profit Loss   -52 102-2 68226 433    
Property Plant Equipment Gross Cost  108 810204 408160 072191 455229 245234 336301 660395 666
Share Capital Allotted Called Up Paid50 00050 000        
Tangible Fixed Assets Additions 743        
Tangible Fixed Assets Cost Or Valuation188 500170 826        
Tangible Fixed Assets Depreciation98 450135 829        
Tangible Fixed Assets Depreciation Charged In Period 55 796        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 417        
Tangible Fixed Assets Disposals 18 417        
Total Additions Including From Business Combinations Property Plant Equipment   3 85014 80131 38337 7905 09181 52494 683
Total Assets Less Current Liabilities82 06112 551114 94440 80031 45956 888122 288179 845297 426517 616
Trade Creditors Trade Payables  36 11818 04918 90216 49724 80226 81932 49878 254
Trade Debtors Trade Receivables  92 55374 40980 591118 175120 030155 565236 617288 529
Value Shares Allotted100100        
Accumulated Amortisation Impairment Intangible Assets         2 800
Additional Provisions Increase From New Provisions Recognised      8 340 8 6659 206
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -1 102  
Advances Credits Directors10 000-6 340        
Fixed Assets        83 884159 491
Increase From Amortisation Charge For Year Intangible Assets         2 800
Intangible Assets         27 189
Intangible Assets Gross Cost         29 989
Provisions      8 3407 23815 90325 109
Provisions For Liabilities Balance Sheet Subtotal      8 3407 23815 90325 109
Total Additions Including From Business Combinations Intangible Assets         29 989

Transport Operator Data

Unit 4 Harrowden Road
Address Brackmills Industrial Estate
City Northampton
Post code NN4 7EB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search