EXCITE AUDIO VISUAL LIMITED

UNIT B THE BRIDGEWORKS HALL GREEN, LITTLE HALLINGBURY, BISHOP'S STORTFORD  CM22 7RP
  • Active
  • Private Limited Company
  • Company No. 04801773
  • Last Updated: 01 Mar 2024

Company Profile

EXCITE AUDIO VISUAL LIMITED was incorporated on Tuesday, June 17, 2003 as a Private Limited Company with registered address in BISHOP'S STORTFORD. EXCITE AUDIO VISUAL LIMITED has the status: Active and it's listed in the following category: Installation of industrial machinery and equipment. This Private Limited Company has been operating for 21 years 8 months and 7 days.

Name EXCITE AUDIO VISUAL LIMITED
Company number 04801773
Company type Private Limited Company
Incorporation date 17 Jun 2003
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT B THE BRIDGEWORKS HALL GREEN
LITTLE HALLINGBURY
BISHOP'S STORTFORD
CM22 7RP
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Alexander James Forman Nationality: English Dates: Friday, July 1, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Jason Barry Williams Nationality: British Dates: Friday, July 1, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Gareth David Norman Thomas Nationality: English Dates: Monday, March 15, 2021 - Tuesday, February 27, 2024
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Gareth David Norman Thomas Nationality: British Dates: Monday, March 15, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr James Frederick Thomas Nationality: British Dates: Thursday, April 6, 2017 - Sunday, February 21, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Christine Thomas Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, February 21, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 June
Next annual accounts due 31 March 2025, (34 days left)
Latest accounts 30 June 2023
Next confirmation statement due 15 July 2017
Last confirmation statement dated 17 June 2016

Mortgages

No mortgages have been registered against EXCITE AUDIO VISUAL LIMITED.

Previous Names

Name Change Date
EXCITE AUDIO VISUAL LIMITED 17 Jun 2003
JIM THOMAS (AUDIO VISUAL) LIMITED 13 Feb 2007
DIGITAL MEDIA SYSTEMS LIMITED 01 Feb 2017