Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYRIAD AUDIOVISUAL SALES LIMITED
Company Information for

MYRIAD AUDIOVISUAL SALES LIMITED

Innovation House, 17-27 Stirling Road, London, W3 8DJ,
Company Registration Number
01390367
Private Limited Company
Active

Company Overview

About Myriad Audiovisual Sales Ltd
MYRIAD AUDIOVISUAL SALES LIMITED was founded on 1978-09-21 and has its registered office in London. The organisation's status is listed as "Active". Myriad Audiovisual Sales Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MYRIAD AUDIOVISUAL SALES LIMITED
 
Legal Registered Office
Innovation House
17-27 Stirling Road
London
W3 8DJ
Other companies in W3
 
Filing Information
Company Number 01390367
Company ID Number 01390367
Date formed 1978-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-05-31
Account next due 2026-02-28
Latest return 2024-08-27
Return next due 2025-09-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-25 15:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYRIAD AUDIOVISUAL SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MYRIAD AUDIOVISUAL SALES LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARIAN WATLING
Company Secretary 1996-09-05
ASHWIN KUMAR SHAH
Director 1991-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PULVER
Director 1991-08-27 1997-05-31
JULIANNA MOLYNEUX
Company Secretary 1991-08-27 1996-09-05
JULIANNA MOLYNEUX
Director 1991-08-27 1996-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MARIAN WATLING SITE CALL LIMITED Company Secretary 1998-08-25 CURRENT 1998-08-25 Active - Proposal to Strike off
LINDA MARIAN WATLING CREATIVE STAGING LIMITED Company Secretary 1998-03-18 CURRENT 1989-01-20 Active
LINDA MARIAN WATLING VISUAL SYSTEMS SALES LIMITED Company Secretary 1997-12-04 CURRENT 1997-12-04 Active
LINDA MARIAN WATLING SEIGHFORD HALL NURSING HOME LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active - Proposal to Strike off
LINDA MARIAN WATLING STAGING CONNECTIONS LIMITED Company Secretary 1996-09-05 CURRENT 1975-03-14 Active
LINDA MARIAN WATLING MAP MULTIMEDIA LIMITED Company Secretary 1995-11-20 CURRENT 1995-11-20 Active
LINDA MARIAN WATLING CREATIVE STUDIO NETWORK LIMITED Company Secretary 1995-11-01 CURRENT 1995-10-31 Active - Proposal to Strike off
ASHWIN KUMAR SHAH LYRA PROPERTY MANAGEMENT LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ASHWIN KUMAR SHAH THEMALL (2017) LTD Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
ASHWIN KUMAR SHAH ELMPARK (2017) LTD Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
ASHWIN KUMAR SHAH LYRA HOMES HOLDING LTD Director 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
ASHWIN KUMAR SHAH LYRA HOMES LTD Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
ASHWIN KUMAR SHAH SITE CALL LIMITED Director 1998-08-25 CURRENT 1998-08-25 Active - Proposal to Strike off
ASHWIN KUMAR SHAH VISUAL SYSTEMS SALES LIMITED Director 1997-12-04 CURRENT 1997-12-04 Active
ASHWIN KUMAR SHAH SEIGHFORD HALL NURSING HOME LIMITED Director 1997-08-15 CURRENT 1997-08-15 Active - Proposal to Strike off
ASHWIN KUMAR SHAH MAP MULTIMEDIA LIMITED Director 1995-11-20 CURRENT 1995-11-20 Active
ASHWIN KUMAR SHAH CREATIVE STUDIO NETWORK LIMITED Director 1995-11-01 CURRENT 1995-10-31 Active - Proposal to Strike off
ASHWIN KUMAR SHAH CREATIVE STAGING LIMITED Director 1992-01-20 CURRENT 1989-01-20 Active
ASHWIN KUMAR SHAH STAGING CONNECTIONS LIMITED Director 1991-09-06 CURRENT 1975-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-29CONFIRMATION STATEMENT MADE ON 27/08/24, WITH NO UPDATES
2024-02-1531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013903670012
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013903670012
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-02-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013903670012
2020-02-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Innovation House 17-27 Striling Road London W3 8DJ United Kingdom
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Innovation House 17-27 Stirling Road Acton London W3 8DJ
2019-12-13CH03SECRETARY'S DETAILS CHNAGED FOR LINDA MARIAN WATLING on 2019-12-13
2019-12-13CH01Director's details changed for Mr Ashwin Kumar Shah on 2019-12-13
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-02-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-01-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-03AR0127/08/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-23AR0127/08/14 ANNUAL RETURN FULL LIST
2014-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-01-23MR05All of the property or undertaking has been released from charge for charge number 10
2014-01-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0127/08/13 ANNUAL RETURN FULL LIST
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-09-12AR0127/08/12 ANNUAL RETURN FULL LIST
2012-05-02AA01Current accounting period extended from 30/11/11 TO 31/05/12
2011-09-06AR0127/08/11 ANNUAL RETURN FULL LIST
2011-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2010-09-15AR0127/08/10 ANNUAL RETURN FULL LIST
2010-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/10 FROM 106 Hampstead Road London NW1 2LS
2009-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-07363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ASHWIN SHAH / 15/08/2009
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-09-09363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-09-17363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-09-06363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-05-12AUDAUDITOR'S RESIGNATION
2004-09-09363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-09-10363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-09-05363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-03-26395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-24395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
2000-09-13363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
1999-09-03ELRESS252 DISP LAYING ACC 17/08/99
1999-09-03363sRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-09-03ELRESS366A DISP HOLDING AGM 17/08/99
1999-09-03ELRESS386 DISP APP AUDS 17/08/99
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-09-18363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-09-17363sRETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1997-08-12288bDIRECTOR RESIGNED
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-10-01288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-01363sRETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS
1996-10-01288NEW SECRETARY APPOINTED
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-09-15363sRETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to MYRIAD AUDIOVISUAL SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYRIAD AUDIOVISUAL SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-30 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1988-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1985-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYRIAD AUDIOVISUAL SALES LIMITED

Intangible Assets
Patents
We have not found any records of MYRIAD AUDIOVISUAL SALES LIMITED registering or being granted any patents
Domain Names

MYRIAD AUDIOVISUAL SALES LIMITED owns 7 domain names.

myriad-av.co.uk   creativestaging.co.uk   myriadgroup.co.uk   myriad-networks.co.uk   avlighting.co.uk   myriad-group.co.uk   sitecall.co.uk  

Trademarks
We have not found any records of MYRIAD AUDIOVISUAL SALES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CREATIVE STAGING LIMITED 2010-08-11 Outstanding
DEBENTURE SEIGHFORD HALL NURSING HOME LIMITED 2010-07-30 Outstanding
DEBENTURE VISUAL SYSTEMS SALES LIMITED 2010-07-30 Outstanding

We have found 3 mortgage charges which are owed to MYRIAD AUDIOVISUAL SALES LIMITED

Income
Government Income
We have not found government income sources for MYRIAD AUDIOVISUAL SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as MYRIAD AUDIOVISUAL SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MYRIAD AUDIOVISUAL SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYRIAD AUDIOVISUAL SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYRIAD AUDIOVISUAL SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.