Background WavePink WaveYellow Wave

SAVILLE AUDIO VISUAL LIMITED (09357263)

SAVILLE AUDIO VISUAL LIMITED (09357263) is an active UK company. incorporated on 16 December 2014. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). SAVILLE AUDIO VISUAL LIMITED has been registered for 11 years. Current directors include DILLON, Thomas Michael John, RIGBY, Steven Paul.

Company Number
09357263
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
Millfield Lane, York, YO26 6PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
DILLON, Thomas Michael John, RIGBY, Steven Paul
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVILLE AUDIO VISUAL LIMITED

SAVILLE AUDIO VISUAL LIMITED is an active company incorporated on 16 December 2014 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). SAVILLE AUDIO VISUAL LIMITED was registered 11 years ago.(SIC: 26309)

Status

active

Active since 11 years ago

Company No

09357263

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Millfield Lane Nether Poppleton York, YO26 6PQ,

Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Sept 15
Loan Secured
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DILLON, Thomas Michael John

Active
Nether Poppleton, YorkYO26 6PQ
Born October 1980
Director
Appointed 31 Dec 2025

RIGBY, Steven Paul

Active
Nether Poppleton, YorkYO26 6PQ
Born December 1972
Director
Appointed 31 Dec 2025

NIXEY, Colin Donald

Resigned
Nether Poppleton, YorkYO26 6PQ
Secretary
Appointed 16 Dec 2014
Resigned 06 May 2022

BADMAN, Dennis Andrew

Resigned
Nether Poppleton, YorkYO26 6PQ
Born August 1972
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2025

DYSON, Andrew John

Resigned
Millfield Lane, YorkYO26 6PQ
Born April 1969
Director
Appointed 16 Dec 2014
Resigned 31 Mar 2023

EVERARD, Edward James

Resigned
Nether Poppleton, YorkYO26 6PQ
Born August 1952
Director
Appointed 16 Dec 2014
Resigned 07 Apr 2015

FRY, Graham John

Resigned
Nether Poppleton, YorkYO26 6PQ
Born May 1972
Director
Appointed 06 May 2022
Resigned 31 Dec 2025

NIXEY, Colin Donald, Mr.

Resigned
Nether Poppleton, YorkYO26 6PQ
Born March 1962
Director
Appointed 16 Dec 2014
Resigned 06 May 2022

NUTTER, Mark Timothy

Resigned
Nether Poppleton, YorkYO26 6PQ
Born June 1977
Director
Appointed 06 May 2022
Resigned 01 Aug 2023

SILLS, John Philip

Resigned
Nether Poppleton, YorkYO26 6PQ
Born June 1946
Director
Appointed 16 Dec 2014
Resigned 12 Apr 2017

Persons with significant control

1

Warwick Road, BirminghamB11 2LE

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
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Memorandum Articles
27 September 2023
MAMA
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Resolution
8 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Incorporation Company
16 December 2014
NEWINCIncorporation