AVALON LICENSING LIMITED

Register to unlock more data on OkredoRegister

AVALON LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08811166

Incorporation date

11/12/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

71 -75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon21/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon06/01/2026
Termination of appointment of Colin Hilary Richard Finlay as a director on 2025-12-30
dot icon06/01/2026
Appointment of Mr Charles Roderick Taylor as a director on 2025-12-30
dot icon23/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon14/04/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon30/05/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon29/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/04/2023
Registered office address changed from 333 Portobello Road London W10 5SA England to 71 -75 Shelton Street London WC2H 9JQ on 2023-04-13
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of Charles Roderick Taylor as a director on 2020-05-15
dot icon19/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon01/01/2019
Compulsory strike-off action has been discontinued
dot icon31/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon05/04/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon23/10/2017
Micro company accounts made up to 2016-12-31
dot icon24/08/2017
Registered office address changed from 131 First Floor St. Marks Road London W10 6NP England to 333 Portobello Road London W10 5SA on 2017-08-24
dot icon27/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon10/02/2017
Micro company accounts made up to 2015-12-31
dot icon19/01/2017
Registered office address changed from D2 Montevetro 100 Battersea Church Road London SW11 3YL to 131 First Floor St. Marks Road London W10 6NP on 2017-01-19
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon19/01/2016
Appointment of Mr Colin Hilary Richard Finlay as a director on 2016-01-18
dot icon19/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon17/01/2016
Registered office address changed from 29 - 31 Saffron Hill London EC1N 8SW to D2 Montevetro 100 Battersea Church Road London SW11 3YL on 2016-01-17
dot icon08/01/2016
Certificate of change of name
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon08/05/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Certificate of change of name
dot icon11/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

3
2022
change arrow icon-93.59 % *

* during past year

Cash in Bank

£723.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
29.16K
-
0.00
11.28K
-
2022
3
51.09K
-
0.00
723.00
-
2022
3
51.09K
-
0.00
723.00
-

Employees

2022

Employees

3 Descended-57 % *

Net Assets(GBP)

51.09K £Ascended75.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

723.00 £Descended-93.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finlay, Colin Hilary Richard
Director
18/01/2016 - 30/12/2025
1
Taylor, Charles Roderick
Director
30/12/2025 - Present
13
Taylor, Charles Roderick
Director
11/12/2013 - 15/05/2020
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVALON LICENSING LIMITED

AVALON LICENSING LIMITED is an(a) Active company incorporated on 11/12/2013 with the registered office located at 71 -75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON LICENSING LIMITED?

toggle

AVALON LICENSING LIMITED is currently Active. It was registered on 11/12/2013 .

Where is AVALON LICENSING LIMITED located?

toggle

AVALON LICENSING LIMITED is registered at 71 -75 Shelton Street, London WC2H 9JQ.

What does AVALON LICENSING LIMITED do?

toggle

AVALON LICENSING LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

How many employees does AVALON LICENSING LIMITED have?

toggle

AVALON LICENSING LIMITED had 3 employees in 2022.

What is the latest filing for AVALON LICENSING LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-14 with no updates.