Background WavePink WaveYellow Wave

CRYSTAL SOUND AND VISION (LONDON) LIMITED (06595957)

CRYSTAL SOUND AND VISION (LONDON) LIMITED (06595957) is an active UK company. incorporated on 19 May 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. CRYSTAL SOUND AND VISION (LONDON) LIMITED has been registered for 17 years. Current directors include MCALOON, Piaras Anthony.

Company Number
06595957
Status
active
Type
ltd
Incorporated
19 May 2008
Age
17 years
Address
4th Floor 4 Tabernacle Street, London, EC2A 4LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
MCALOON, Piaras Anthony
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL SOUND AND VISION (LONDON) LIMITED

CRYSTAL SOUND AND VISION (LONDON) LIMITED is an active company incorporated on 19 May 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. CRYSTAL SOUND AND VISION (LONDON) LIMITED was registered 17 years ago.(SIC: 77291)

Status

active

Active since 17 years ago

Company No

06595957

LTD Company

Age

17 Years

Incorporated 19 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

4th Floor 4 Tabernacle Street London, EC2A 4LU,

Previous Addresses

Units 9 & 9B Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN
From: 4 February 2010To: 9 April 2024
62 Edward Road Barnet Hertfordshire EN4 8AZ
From: 19 May 2008To: 4 February 2010
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Funding Round
Feb 26
New Owner
Feb 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCALOON, Tonya

Active
4 Tabernacle Street, LondonEC2A 4LU
Secretary
Appointed 19 May 2008

MCALOON, Piaras Anthony

Active
4 Tabernacle Street, LondonEC2A 4LU
Born August 1998
Director
Appointed 13 Feb 2026

MCALOON, Paul Patrick

Resigned
4 Tabernacle Street, LondonEC2A 4LU
Born July 1970
Director
Appointed 19 May 2008
Resigned 13 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Piaras Anthony Mcaloon

Active
4 Tabernacle Street, LondonEC2A 4LU
Born August 1998

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Feb 2026

Ms Tonya Maria Mcaloon

Active
4 Tabernacle Street, LondonEC2A 4LU
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2026

Mr Paul Patrick Mcaloon

Ceased
4 Tabernacle Street, LondonEC2A 4LU
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
10 August 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
190190
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
353353
Incorporation Company
19 May 2008
NEWINCIncorporation