Background WavePink WaveYellow Wave

AUDIO VISUAL CREATIVE GROUP LIMITED (11013597)

AUDIO VISUAL CREATIVE GROUP LIMITED (11013597) is an active UK company. incorporated on 16 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUDIO VISUAL CREATIVE GROUP LIMITED has been registered for 8 years. Current directors include GOWLAND, Steven Charles, LEWIS, Mark, MORPETH, Andrew Graham and 2 others.

Company Number
11013597
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
8 Eagle Court, London, EC1M 5QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOWLAND, Steven Charles, LEWIS, Mark, MORPETH, Andrew Graham, TURNBULL, Kevin, WATT, Jeremy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIO VISUAL CREATIVE GROUP LIMITED

AUDIO VISUAL CREATIVE GROUP LIMITED is an active company incorporated on 16 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUDIO VISUAL CREATIVE GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11013597

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

TUNESTORE DIGITAL LIMITED
From: 16 October 2017To: 23 February 2026
Contact
Address

8 Eagle Court London, EC1M 5QD,

Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Dec 17
Loan Cleared
Jun 19
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GOWLAND, Steven Charles

Active
Eagle Court, LondonEC1M 5QD
Born October 1969
Director
Appointed 16 Oct 2017

LEWIS, Mark

Active
Eagle Court, LondonEC1M 5QD
Born January 1969
Director
Appointed 16 Oct 2017

MORPETH, Andrew Graham

Active
Eagle Court, LondonEC1M 5QD
Born September 1964
Director
Appointed 16 Oct 2017

TURNBULL, Kevin

Active
Eagle Court, LondonEC1M 5QD
Born December 1968
Director
Appointed 16 Oct 2017

WATT, Jeremy

Active
Eagle Court, LondonEC1M 5QD
Born March 1969
Director
Appointed 16 Oct 2017

Persons with significant control

1

Mr Steven Charles Gowland

Active
Eagle Court, LondonEC1M 5QD
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

22

Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Incorporation Company
16 October 2017
NEWINCIncorporation