AVALON PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

AVALON PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475367

Incorporation date

28/02/1990

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 28/02/1990)
dot icon30/03/2026
Confirmation statement made on 2026-03-20 with updates
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 David Palmer-Brown on 2024-01-08
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 Jonathan Murray Thoday on 2024-01-08
dot icon08/01/2024
Director's details changed for James Lewis Taylor on 2024-01-08
dot icon08/01/2024
Director's details changed for Rob Aslett on 2024-01-08
dot icon08/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon08/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon08/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon08/06/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/04/2023
Registration of charge 024753670008, created on 2023-04-06
dot icon04/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon20/06/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon20/06/2022
Audit exemption statement of guarantee by parent company for 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 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 icon17/04/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon17/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for 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 icon30/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon30/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon30/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon30/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/02/2019
Appointment of Mr David Palmer-Brown as a director on 2018-08-13
dot icon03/05/2018
Termination of appointment of Tim Robinson as a director on 2018-05-01
dot icon20/04/2018
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 icon13/03/2018
Satisfaction of charge 024753670006 in full
dot icon01/03/2018
Registration of charge 024753670007, created on 2018-02-27
dot icon13/02/2018
Registration of charge 024753670006, created on 2018-02-07
dot icon06/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon22/11/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon08/11/2017
Termination of appointment of Bjorn Wentlandt as a director on 2017-10-18
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 2016-09-05
dot icon24/06/2016
Registration of charge 024753670005, 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 icon08/01/2016
Appointment of Ms Joanna Leslie Adin Beresford as a director on 2015-09-01
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
Full accounts 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 icon04/03/2014
Annual return made up to 2014-02-28 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
Appointment of Mr Daniel Lloyd as a director
dot icon19/04/2013
Resolutions
dot icon16/04/2013
Termination of appointment of Richard Bennett as a director
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/08/2012
Appointment of Miss Celine Meller as a director
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/09/2011
Miscellaneous
dot icon01/08/2011
Appointment of Mr Bjorn Wentlandt as a director
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2010
Accounts for a small company made up to 2009-06-30
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for James Lewis Taylor on 2010-03-01
dot icon01/03/2010
Director's details changed for Grainne Perkins on 2010-03-01
dot icon01/03/2010
Director's details changed for Jonathan Murray Thoday on 2010-03-01
dot icon01/03/2010
Director's details changed for Richard Allen-Turner on 2010-03-01
dot icon01/03/2010
Director's details changed for James Robert Gregory on 2010-03-01
dot icon01/03/2010
Director's details changed for Richard John Jacques Bennett on 2010-03-01
dot icon01/03/2010
Director's details changed for Rob Aslett on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Richard Allen-Turner on 2010-03-01
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon06/03/2009
Director appointed james lewis taylor
dot icon02/09/2008
Return made up to 28/02/08; full list of members
dot icon15/05/2008
Auditor's resignation
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2008
Ad 02/04/08\gbp si 250000@1=250000\gbp ic 1000/251000\
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Resolutions
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon13/03/2007
Return made up to 28/02/07; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Location of register of members
dot icon15/07/2005
Accounts for a small company made up to 2004-06-30
dot icon30/03/2005
Return made up to 28/02/05; full list of members
dot icon17/03/2005
New director appointed
dot icon07/05/2004
Accounts for a small company made up to 2003-06-30
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon15/01/2004
New director appointed
dot icon29/11/2003
Particulars of mortgage/charge
dot icon28/08/2003
Resolutions
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon28/03/2003
Return made up to 28/02/03; full list of members
dot icon08/08/2002
Director resigned
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon24/04/2002
Secretary's particulars changed;director's particulars changed
dot icon28/03/2002
Return made up to 28/02/02; full list of members
dot icon07/12/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon12/03/2001
Return made up to 28/02/01; full list of members
dot icon19/06/2000
Full accounts made up to 1999-06-30
dot icon08/06/2000
Return made up to 28/02/00; full list of members
dot icon04/03/2000
New director appointed
dot icon10/02/2000
Full accounts made up to 1998-06-30
dot icon09/04/1999
Return made up to 28/02/99; no change of members
dot icon12/01/1999
Registered office changed on 12/01/99 from: 2ND floor queens house 1 leicester place leicester square london wrh 7BP
dot icon27/10/1998
Full accounts made up to 1997-06-30
dot icon04/08/1998
New director appointed
dot icon09/03/1998
Return made up to 28/02/98; no change of members
dot icon21/05/1997
Return made up to 28/02/97; full list of members
dot icon09/05/1997
Full accounts made up to 1996-06-30
dot icon13/03/1996
Ad 01/03/96--------- £ si 998@1=998 £ ic 2/1000
dot icon13/03/1996
Return made up to 28/02/96; no change of members
dot icon04/01/1996
Accounting reference date extended from 31/12 to 30/06
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Registered office changed on 15/11/94 from: 25 litchfield street london WC2H 9NJ
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Full accounts made up to 1992-12-31
dot icon17/04/1994
New director appointed
dot icon17/04/1994
Return made up to 28/02/94; full list of members
dot icon28/07/1993
Location of register of members
dot icon23/03/1993
Return made up to 28/02/93; no change of members
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 28/02/92; no change of members
dot icon08/10/1991
Secretary resigned;new secretary appointed
dot icon29/06/1991
Return made up to 28/02/91; full list of members
dot icon29/06/1991
Full accounts made up to 1990-12-31
dot icon30/10/1990
Accounting reference date notified as 31/12
dot icon28/02/1990
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
01/09/2003 - Present
29
Allen-Turner, Richard
Director
01/03/1994 - Present
31
Robinson, Tim
Director
05/09/2016 - 01/05/2018
25
Palmer-Brown, David
Director
13/08/2018 - Present
20
Taylor, James Lewis
Director
09/02/2009 - Present
17

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 PROMOTIONS LIMITED

AVALON PROMOTIONS LIMITED is an(a) Active company incorporated on 28/02/1990 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 PROMOTIONS LIMITED?

toggle

AVALON PROMOTIONS LIMITED is currently Active. It was registered on 28/02/1990 .

Where is AVALON PROMOTIONS LIMITED located?

toggle

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

What does AVALON PROMOTIONS LIMITED do?

toggle

AVALON PROMOTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AVALON PROMOTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-20 with updates.