D&m Audiovisual LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Gross Profit £3,573,595 +4.41% Trade Debtors £8,201,398 -13.03% Employees £12 -25.00% Operating Profit £830,494 +2.84% Total assets £4,567,269 +12.35%
HAYDEN LABORATORIES LIMITED
DENON UK LIMITED
Company type Private Limited Company , Active Company Number 00801901 Record last updated Saturday, June 17, 2023 5:35:35 AM UTC Official Address Kingsbridge House Padbury Oaks 581 Bath Road Longford Middlesex United Kingdom Heathrow Villages There are 6 companies registered at this street
Postal Code UB70EW Sector Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Visits Document Type Publication date Download link Registry May 9, 2023 Appointment of a man as Business Executive and Director Registry Apr 14, 2023 Resignation of one Director (a man) Registry Dec 16, 2022 Appointment of a man as Director and Brand President, Executive Registry Oct 1, 2022 Resignation of 4 people: one Director (a man) Registry Oct 1, 2022 Appointment of a man as Chief Financial Officer and Director Registry Oct 9, 2020 Two appointments: 2 men Registry Sep 6, 2019 Resignation of one Director (a man) Registry May 23, 2019 Resignation of one Director (a man) 8019... Registry May 13, 2019 Appointment of a man as Director and Ceo Registry Apr 4, 2019 Resignation of one Director (a man) Registry Feb 28, 2017 Two appointments: 2 men Registry Apr 28, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Financials Oct 31, 2013 Annual accounts Registry Jun 4, 2013 Annual return Financials Oct 9, 2012 Annual accounts Registry May 28, 2012 Annual return Registry Jan 3, 2012 Change of registered office address Registry Dec 13, 2011 Change of registered office address 8019... Financials Nov 9, 2011 Annual accounts Registry May 31, 2011 Annual return Registry Apr 6, 2011 Resignation of one Director Registry Apr 6, 2011 Change of registered office address Registry Mar 31, 2011 Resignation of one Brand Manager and one Director (a man) Registry Jan 24, 2011 Change of registered office address Financials Nov 25, 2010 Annual accounts Registry Jun 17, 2010 Resignation of one Director Registry Jun 1, 2010 Annual return Registry May 1, 2010 Resignation of one D&m Europe President and one Director (a man) Financials Jan 12, 2010 Annual accounts Registry Jul 11, 2009 Resignation of a director Registry Jul 11, 2009 Resignation of a secretary Registry Jul 11, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 15, 2009 Annual return Registry Jun 1, 2009 Resignation of one Financial Accountant and one Director (a man) Registry Mar 19, 2009 Particulars of a mortgage or charge Registry Feb 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8019... Registry Jan 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8019... Financials Sep 9, 2008 Annual accounts Registry Aug 8, 2008 Annual return Registry May 29, 2008 Appointment of a man as Director Registry May 29, 2008 Appointment of a man as Director 8019... Registry May 29, 2008 Appointment of a director Registry May 29, 2008 Appointment of a man as Director Registry May 29, 2008 Resignation of a director Registry May 28, 2008 Resignation of a director 8019... Registry May 28, 2008 Resignation of a secretary Registry Apr 30, 2008 Four appointments: 4 men Registry Apr 30, 2008 Resignation of one Finance Director and one Director (a man) Financials Feb 2, 2008 Annual accounts Registry Jul 2, 2007 Annual return Registry Jul 2, 2007 Resignation of a director Registry Jan 26, 2007 Annual return Financials Jan 3, 2007 Annual accounts Registry Dec 15, 2006 Resignation of one Managing Director and one Director (a man) Registry Oct 3, 2006 Resignation of a director Registry Oct 3, 2006 Resignation of a director 8019... Registry Oct 3, 2006 Appointment of a director Registry Oct 3, 2006 Resignation of a director Registry Oct 3, 2006 Appointment of a director Registry Oct 3, 2006 Appointment of a director 8019... Registry Oct 3, 2006 Appointment of a director Registry May 22, 2006 Annual return Financials Apr 18, 2006 Annual accounts Registry Feb 2, 2006 Four appointments: 4 men Registry Feb 2, 2006 Resignation of one Managing Director and one Director (a man) Registry Jan 26, 2006 Change in situation or address of registered office Registry Oct 6, 2005 Change of name certificate Registry Oct 6, 2005 Company name change Financials Apr 18, 2005 Annual accounts Registry Apr 8, 2005 Appointment of a director Registry Apr 8, 2005 Annual return Registry Apr 8, 2005 Appointment of a director Registry Apr 8, 2005 Change in situation or address of registered office Registry Apr 8, 2005 Change in situation or address of registered office 8019... Registry Apr 28, 2004 Appointment of a director Registry Apr 6, 2004 Resignation of a director Registry Apr 1, 2004 Change of name certificate Registry Apr 1, 2004 Company name change Registry Apr 1, 2004 Appointment of a man as Director and Manager Registry Mar 29, 2004 Appointment of a man as Managing Director and Director Registry Mar 29, 2004 Resignation of one Director (a man) Financials Jan 14, 2004 Annual accounts Registry Aug 28, 2003 Annual return Registry Aug 28, 2003 Annual return 8019... Registry Jul 24, 2003 Appointment of a director Registry Apr 18, 2003 Resignation of a director Registry Apr 1, 2003 Appointment of a man as Director and Finance Registry Apr 1, 2003 Resignation of one Chairman and one Director (a man) Financials Jan 23, 2003 Annual accounts Registry Jan 2, 2003 Particulars of a mortgage or charge Registry Jan 2, 2003 Particulars of a mortgage or charge 8019... Registry Dec 6, 2002 Section 175 comp act 06 08 Registry Dec 2, 2002 Particulars of a mortgage or charge Registry Dec 2, 2002 Particulars of a mortgage or charge 8019... Registry Oct 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 8019... Registry Jul 25, 2002 Annual return Registry Feb 25, 2002 Auditor's letter of resignation