logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Bangar, Surjit Kumar
    Born in November 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-09-24 ~ now
    OF - Director → CIF 0
  • 2
    Erwin, Benjamin Eugene
    Born in June 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Divkovic, Stefica
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-04 ~ now
    OF - Director → CIF 0
  • 4
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    NIGHTCROSS LIMITED - 1995-08-10
    icon of address242-243, Gresham Road, Slough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Vent, Richard H
    President born in August 1941
    Individual
    Officer
    icon of calendar 1998-03-06 ~ 1998-06-15
    OF - Director → CIF 0
  • 2
    Mcilwain, Joseph Michael
    Director born in April 1965
    Individual
    Officer
    icon of calendar 2011-05-11 ~ 2020-09-22
    OF - Director → CIF 0
  • 3
    Ellis, Robert Keith
    Company Director born in September 1951
    Individual (37 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 1998-03-06
    OF - Director → CIF 0
    Ellis, Robert Keith
    Chief Executive born in September 1951
    Individual (37 offsprings)
    icon of calendar 2000-12-12 ~ 2005-03-11
    OF - Director → CIF 0
  • 4
    Cook, Russell John
    Individual
    Officer
    icon of calendar 2001-05-22 ~ 2004-01-07
    OF - Secretary → CIF 0
  • 5
    Livingstone, Simon
    Director born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-02 ~ 1998-06-11
    OF - Director → CIF 0
  • 6
    Sutton, Peter Howard
    Company Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-04 ~ 2005-06-14
    OF - Director → CIF 0
    Sutton, Peter Howard
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-15 ~ 2001-02-16
    OF - Secretary → CIF 0
  • 7
    Vadgama, Mahesh
    Accountant born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-11 ~ 2015-12-01
    OF - Director → CIF 0
    Vadgama, Mahesh
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-07 ~ 2015-12-01
    OF - Secretary → CIF 0
  • 8
    Jureller, John Michael
    Finance Director born in July 1959
    Individual
    Officer
    icon of calendar 1998-06-30 ~ 2000-05-26
    OF - Director → CIF 0
  • 9
    Parden, Susannah Mary Louise
    Individual
    Officer
    icon of calendar ~ 1998-07-15
    OF - Secretary → CIF 0
  • 10
    Davies, Digby John
    Accountant born in June 1958
    Individual
    Officer
    icon of calendar 1997-02-03 ~ 1998-03-06
    OF - Director → CIF 0
    Davies, Digby John
    Company Director born in June 1958
    Individual
    icon of calendar 2000-05-26 ~ 2011-05-11
    OF - Director → CIF 0
  • 11
    Hill, Patrick Charles
    Managing Director born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2019-12-13
    OF - Director → CIF 0
  • 12
    Heusch, Russell
    Finance Director born in June 1960
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1995-02-28
    OF - Director → CIF 0
  • 13
    Mcewan, Desmond William James
    Director born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 14
    Rudge, Nicholas Owen
    Managing Director born in August 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2023-12-31
    OF - Director → CIF 0
  • 15
    Bickley, Mark Steven
    Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-01-01
    OF - Director → CIF 0
  • 16
    Dix, Roger James
    Managing Director born in November 1942
    Individual
    Officer
    icon of calendar ~ 1997-01-31
    OF - Director → CIF 0
  • 17
    Markowitz, James
    Executive born in January 1968
    Individual
    Officer
    icon of calendar 2009-02-11 ~ 2010-09-16
    OF - Director → CIF 0
  • 18
    Fraser, Donald
    Director born in February 1942
    Individual
    Officer
    icon of calendar ~ 1997-01-10
    OF - Director → CIF 0
  • 19
    Yates, Ian Anthony
    Director born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-14 ~ 2009-02-11
    OF - Director → CIF 0
  • 20
    Wilkinson, Brian
    Director born in April 1944
    Individual
    Officer
    icon of calendar ~ 1991-10-31
    OF - Director → CIF 0
  • 21
    Vafa, Ali
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2009-11-18 ~ 2017-05-01
    OF - Director → CIF 0
  • 22
    Scadding, Christopher Terence
    General Manager born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-01-01 ~ 1992-06-30
    OF - Director → CIF 0
  • 23
    Lane, Renee Janet
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 24
    Davies, Paul Derek
    Director born in August 1930
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 25
    icon of address225 Mira Mar Avenue, Long Beach 90803, California
    Corporate
    Officer
    2001-02-16 ~ 2001-05-22
    PE - Secretary → CIF 0
parent relation
Company in focus

AUDIO VISUAL SERVICES CORPORATION LIMITED

Previous names
SAMUELSON COMMUNICATIONS LIMITED - 1998-08-13
CARIBINER AUDIO VISUAL SERVICES LIMITED - 2000-10-11
SAMUELSON SIGHT AND SOUND LIMITED - 1983-07-15
Standard Industrial Classification
90020 - Support Activities To Performing Arts
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Turnover/Revenue
15,000 GBP2024-01-01 ~ 2024-12-31
14,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
13,000 GBP2024-01-01 ~ 2024-12-31
11,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
3,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-2,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-2,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
3,000 GBP2024-12-31
6,000 GBP2023-12-31
Cash at bank and in hand
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
5,000 GBP2024-12-31
7,000 GBP2023-12-31
Creditors
Current
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Net Current Assets/Liabilities
-2,000 GBP2024-12-31
-0 GBP2023-12-31
Total Assets Less Current Liabilities
-1,000 GBP2024-12-31
1,000 GBP2023-12-31
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Retained earnings (accumulated losses)
-6,000 GBP2024-12-31
-5,000 GBP2023-12-31
-5,000 GBP2022-12-31
Equity
-1,000 GBP2024-12-31
1,000 GBP2023-12-31
0 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-2,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
5,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
6,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1022024-01-01 ~ 2024-12-31
962023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Furniture and fittings
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Furniture and fittings
1,000 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
4,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,000 GBP2024-12-31
Amounts falling due within one year, Current
5,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-1,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,198,100 shares2024-12-31

  • AUDIO VISUAL SERVICES CORPORATION LIMITED
    Info
    SAMUELSON COMMUNICATIONS LIMITED - 1998-08-13
    CARIBINER AUDIO VISUAL SERVICES LIMITED - 1998-08-13
    SAMUELSON SIGHT AND SOUND LIMITED - 1998-08-13
    Registered number 01133706
    icon of address1 Union Business Park, Florence Way, Uxbridge UB8 2LS
    PRIVATE LIMITED COMPANY incorporated on 1973-09-11 (52 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.