Company NameExcite Audio Visual Limited
Company StatusActive
Company Number04801773
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Previous NamesJIM Thomas (Audio Visual) Limited and Digital Media Systems Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gareth David Norman Thomas
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(15 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B The Bridgeworks Hall Green
Little Hallingbury
Bishop's Stortford
CM22 7RP
Director NameMr Alexander James Forman
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleAudio Visual Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B The Bridgeworks Hall Green
Little Hallingbury
Bishop's Stortford
CM22 7RP
Director NameMr Jason Barry Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit B The Bridgeworks Hall Green
Little Hallingbury
Bishop's Stortford
CM22 7RP
Director NameMr James Frederick Thomas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleAudio Installer
Country of ResidenceEngland
Correspondence Address10 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET
Secretary NameMrs Christine Joyce Thomas
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Springhall Road
Sawbridgeworth
Hertfordshire
CM21 9ET
Director NameMr Mark Bernard Bracken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Green Lane
Dronfield
S18 2LN

Contact

Websitedigitalmediasystemsltd.org.uk

Location

Registered AddressUnit B The Bridgeworks Hall Green
Little Hallingbury
Bishop's Stortford
CM22 7RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Hallingbury
WardBroad Oak & the Hallingburys

Shareholders

50 at £1Mr James Frederick Thomas
50.00%
Ordinary
50 at £1Mrs Christine Joyce Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,327
Current Liabilities£36,297

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

21 February 2021Appointment of Mr Alexander James Forman as a director on 21 February 2021 (2 pages)
21 February 2021Appointment of Mr Jason Barry Williams as a director on 21 February 2021 (2 pages)
21 February 2021Cessation of James Frederick Thomas as a person with significant control on 21 February 2021 (1 page)
21 February 2021Cessation of Christine Thomas as a person with significant control on 21 February 2021 (1 page)
21 February 2021Termination of appointment of James Frederick Thomas as a director on 21 February 2021 (1 page)
3 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 August 2020Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to Unit B the Bridgeworks Hall Green Little Hallingbury Bishop's Stortford CM22 7RP on 3 August 2020 (1 page)
20 July 2020Notification of Christine Thomas as a person with significant control on 6 April 2016 (2 pages)
8 July 2020Change of details for Mr James Frederick Thomas as a person with significant control on 6 April 2017 (2 pages)
28 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex United Kingdom to First Floor Audit House 151 High Street Billericay CM12 9AB on 3 April 2019 (1 page)
21 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
12 July 2018Notification of James Frederick Thomas as a person with significant control on 6 April 2017 (2 pages)
27 June 2018Termination of appointment of Christine Joyce Thomas as a secretary on 21 June 2018 (1 page)
27 June 2018Registered office address changed from 10 Springhall Road Sawbridgeworth Herts CM21 9ET to 1st Floor Audit House 151 High Street Billericay Essex on 27 June 2018 (1 page)
27 June 2018Appointment of Mr Gareth David Norman Thomas as a director on 21 June 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 27 June 2017 with updates (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Change of name notice (2 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(2 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(2 pages)
1 February 2017Change of name notice (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
15 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
6 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for James Frederick Thomas on 10 June 2010 (2 pages)
21 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for James Frederick Thomas on 10 June 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 August 2009Return made up to 17/06/09; full list of members (3 pages)
6 August 2009Return made up to 17/06/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
24 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
19 November 2008Appointment terminated director mark bracken (1 page)
19 November 2008Appointment terminated director mark bracken (1 page)
23 June 2008Return made up to 17/06/08; full list of members (4 pages)
23 June 2008Return made up to 17/06/08; full list of members (4 pages)
22 April 2008Amended accounts made up to 30 June 2007 (10 pages)
22 April 2008Amended accounts made up to 30 June 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 July 2007Return made up to 17/06/07; full list of members (3 pages)
5 July 2007Return made up to 17/06/07; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 February 2007Company name changed jim thomas (audio visual) limite d\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed jim thomas (audio visual) limite d\certificate issued on 13/02/07 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 September 2005Return made up to 17/06/05; full list of members (2 pages)
13 September 2005Return made up to 17/06/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 July 2004Return made up to 17/06/04; full list of members (6 pages)
14 July 2004Return made up to 17/06/04; full list of members (6 pages)
11 July 2003Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2003Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Incorporation (10 pages)
17 June 2003Incorporation (10 pages)