AVALON ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

AVALON ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05991699

Incorporation date

08/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4a Exmoor Street, London, W10 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon01/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon01/05/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/01/2024
Director's details changed for Mr Richard Allen-Turner on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Robert William Aslett on 2024-01-08
dot icon08/01/2024
Director's details changed for Jonathan Murray Thoday on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr James Lewis Taylor on 2024-01-08
dot icon09/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon09/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon09/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon09/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon09/06/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/04/2023
Registration of charge 059916990005, created on 2023-04-06
dot icon04/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon20/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon20/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon06/06/2022
Termination of appointment of Joanna Leslie Adin Beresford as a director on 2022-01-01
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon22/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon31/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon27/10/2020
Part of the property or undertaking has been released from charge 059916990004
dot icon14/10/2020
Appointment of Ms Laura Kennedy as a director on 2019-10-25
dot icon11/09/2020
Satisfaction of charge 3 in full
dot icon11/09/2020
Satisfaction of charge 2 in full
dot icon04/06/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon04/05/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon17/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon29/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon29/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon05/03/2019
Appointment of Mr James Lewis Taylor as a director on 2018-07-01
dot icon03/05/2018
Termination of appointment of Tim Robinson as a director on 2018-05-01
dot icon05/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon05/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/11/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon22/11/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon03/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon03/01/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon03/01/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon07/12/2016
Appointment of Mr Tim Robinson as a director on 2016-01-05
dot icon24/06/2016
Registration of charge 059916990004, created on 2016-06-20
dot icon11/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-06-30
dot icon17/09/2015
Appointment of Ms Joanna Leslie Adin Beresford as a director on 2015-09-01
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Celine Clarke as a director on 2015-04-17
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-06-30
dot icon24/11/2014
Termination of appointment of James Robert Gregory as a director on 2014-10-31
dot icon14/11/2014
Appointment of Mr James Basil Mowll as a director on 2014-10-10
dot icon25/04/2014
Director's details changed for Mrs Celine Meller-Clarke on 2014-04-09
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mrs Celine Meller on 2013-10-11
dot icon10/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mrs Celine Meller on 2013-10-11
dot icon19/04/2013
Resolutions
dot icon17/04/2013
Termination of appointment of Richard Bennett as a director
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon05/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon17/08/2012
Appointment of Miss Celine Meller as a director
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon02/08/2012
Resolutions
dot icon28/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Stuart Prebble as a director
dot icon07/09/2011
Miscellaneous
dot icon06/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon10/11/2010
Director's details changed for Robert William Aslett on 2010-11-08
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon15/12/2009
Appointment of Robert William Aslett as a director
dot icon09/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Stuart Colin Prebble on 2009-11-09
dot icon09/11/2009
Director's details changed for Jonathan Murray Thoday on 2009-11-09
dot icon09/11/2009
Director's details changed for Richard John Jacques Bennett on 2009-11-09
dot icon09/11/2009
Director's details changed for Grainne Perkins on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Richard Allen-Turner on 2009-11-09
dot icon09/11/2009
Director's details changed for James Robert Gregory on 2009-11-09
dot icon09/11/2009
Director's details changed for Richard Allen-Turner on 2009-11-09
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon06/03/2009
Director appointed grainne perkins
dot icon06/03/2009
Director appointed richard john jacques bennett
dot icon06/03/2009
Director appointed james robert gregory
dot icon05/03/2009
Return made up to 08/11/08; full list of members
dot icon29/12/2008
Director appointed stuart colin prebble
dot icon15/05/2008
Auditor's resignation
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon23/11/2007
Return made up to 08/11/07; full list of members
dot icon14/08/2007
Statement of affairs
dot icon14/08/2007
Ad 02/07/07--------- £ si [email protected]=4725 £ ic 5176/9901
dot icon14/08/2007
Statement of affairs
dot icon14/08/2007
Ad 29/06/07--------- £ si [email protected]=4725 £ ic 451/5176
dot icon27/07/2007
Ad 02/07/07--------- £ si [email protected]=450 £ ic 1/451
dot icon27/07/2007
Nc inc already adjusted 29/06/07
dot icon27/07/2007
Resolutions
dot icon27/07/2007
Resolutions
dot icon27/07/2007
Resolutions
dot icon27/07/2007
Resolutions
dot icon27/07/2007
S-div conve 29/06/07
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New secretary appointed;new director appointed
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Director resigned
dot icon18/12/2006
Accounting reference date shortened from 30/11/07 to 30/06/07
dot icon18/12/2006
Registered office changed on 18/12/06 from: lacon house theobalds road london WC1X 8RW
dot icon08/12/2006
Certificate of change of name
dot icon08/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Grainne
Director
09/02/2009 - Present
29
Allen-Turner, Richard
Director
23/01/2007 - Present
31
Robinson, Tim
Director
05/01/2016 - 01/05/2018
25
Taylor, James Lewis
Director
01/07/2018 - Present
17
Aslett, Robert William
Director
09/02/2009 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVALON ENTERTAINMENT LIMITED

AVALON ENTERTAINMENT LIMITED is an(a) Active company incorporated on 08/11/2006 with the registered office located at 4a Exmoor Street, London, W10 6BD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON ENTERTAINMENT LIMITED?

toggle

AVALON ENTERTAINMENT LIMITED is currently Active. It was registered on 08/11/2006 .

Where is AVALON ENTERTAINMENT LIMITED located?

toggle

AVALON ENTERTAINMENT LIMITED is registered at 4a Exmoor Street, London, W10 6BD.

What does AVALON ENTERTAINMENT LIMITED do?

toggle

AVALON ENTERTAINMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVALON ENTERTAINMENT LIMITED?

toggle

The latest filing was on 11/06/2025: Audit exemption statement of guarantee by parent company for period ending 30/06/24.