AWAL DIGITAL LIMITED

Register to unlock more data on OkredoRegister

AWAL DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04430703

Incorporation date

03/05/2002

Size

Full

Contacts

Registered address

Registered address

2 Canal Reach, London N1C 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon23/05/2025
Termination of appointment of Ann Irene Tausis as a director on 2025-05-22
dot icon23/05/2025
Appointment of Paul Couves Hitchman as a director on 2025-05-22
dot icon14/05/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon13/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon07/04/2025
Full accounts made up to 2023-12-31
dot icon25/02/2025
Full accounts made up to 2022-12-31
dot icon10/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon28/11/2024
Full accounts made up to 2021-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon21/05/2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon21/05/2024
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon08/08/2022
Notification of The Orchard, Eu Limited as a person with significant control on 2021-05-14
dot icon08/08/2022
Cessation of Kobalt London Limited as a person with significant control on 2021-05-14
dot icon29/06/2022
Registered office address changed from , the River Building 1 Cousin Lane, London, EC4R 3TE, England to 2 Canal Reach London N1C 4DB on 2022-06-29
dot icon28/06/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon11/07/2021
Full accounts made up to 2020-06-30
dot icon24/05/2021
Termination of appointment of Thomas Sansone as a director on 2021-05-18
dot icon24/05/2021
Termination of appointment of Laurent Hubert as a director on 2021-05-18
dot icon24/05/2021
Termination of appointment of James Arnay as a director on 2021-05-18
dot icon24/05/2021
Termination of appointment of Thomas Sansone as a secretary on 2021-05-18
dot icon24/05/2021
Satisfaction of charge 044307030005 in full
dot icon24/05/2021
Satisfaction of charge 044307030006 in full
dot icon24/05/2021
Satisfaction of charge 044307030007 in full
dot icon24/05/2021
Satisfaction of charge 044307030008 in full
dot icon24/05/2021
Satisfaction of charge 044307030009 in full
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon18/05/2021
Appointment of Ms Ann Irene Tausis as a director on 2021-05-14
dot icon18/05/2021
Appointment of Lonny Olinick as a director on 2021-05-14
dot icon25/03/2021
Registration of charge 044307030009, created on 2021-03-11
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon07/04/2020
Appointment of Mr James Arnay as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Laurent Hubert as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Thomas Sansone as a secretary on 2020-03-31
dot icon07/04/2020
Termination of appointment of Christiaan James Winchester as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Christiaan Winchester as a secretary on 2020-03-31
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon10/12/2019
Registration of charge 044307030008, created on 2019-12-02
dot icon10/12/2019
Registration of charge 044307030007, created on 2019-12-02
dot icon04/12/2019
Termination of appointment of Avid Larizadeh Duggan as a director on 2019-11-29
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon25/02/2019
Termination of appointment of James Piers Fitzherbert-Brockholes as a director on 2019-02-19
dot icon25/02/2019
Appointment of Mrs Avid Larizadeh Duggan as a director on 2019-02-19
dot icon25/02/2019
Appointment of Mr Christiaan Winchester as a secretary on 2019-02-19
dot icon03/12/2018
Registration of charge 044307030005, created on 2018-11-26
dot icon03/12/2018
Registration of charge 044307030006, created on 2018-11-26
dot icon28/11/2018
Satisfaction of charge 044307030004 in full
dot icon28/11/2018
Satisfaction of charge 044307030003 in full
dot icon18/10/2018
Resolutions
dot icon20/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon18/05/2018
Cessation of Kobalt Music Group Limited as a person with significant control on 2018-01-10
dot icon18/05/2018
Notification of Kobalt London Limited as a person with significant control on 2018-01-10
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Registered office address changed from , 4 Valentine Place, London, SE1 8QH to 2 Canal Reach London N1C 4DB on 2018-01-02
dot icon09/11/2017
Registration of charge 044307030004, created on 2017-10-30
dot icon08/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon07/11/2017
Registration of charge 044307030003, created on 2017-10-30
dot icon31/10/2017
Satisfaction of charge 1 in full
dot icon31/10/2017
Satisfaction of charge 2 in full
dot icon31/05/2017
Termination of appointment of Willard Bengt Anders Ahdritz as a director on 2017-05-22
dot icon31/05/2017
Appointment of Mr Thomas Sansone as a director on 2017-05-22
dot icon31/05/2017
Appointment of Mr Christiaan James Winchester as a director on 2017-05-22
dot icon31/05/2017
Accounts for a small company made up to 2016-06-30
dot icon10/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon06/04/2016
Accounts for a small company made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon25/03/2015
Accounts for a small company made up to 2014-06-30
dot icon24/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-10-25 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon16/07/2012
Certificate of change of name
dot icon16/07/2012
Change of name notice
dot icon11/06/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2012
Previous accounting period shortened from 2012-05-31 to 2011-06-30
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/12/2011
Resolutions
dot icon21/12/2011
Appointment of James Piers Fitzherbert-Brockholes as a director
dot icon21/12/2011
Appointment of Willard Bengt Anders Ahdritz as a director
dot icon21/12/2011
Termination of appointment of Denzyl Feigelson as a director
dot icon21/12/2011
Termination of appointment of Kevin Bacon as a director
dot icon21/12/2011
Termination of appointment of Jonathan Quarmby as a director
dot icon21/12/2011
Termination of appointment of Jonathan Quarmby as a secretary
dot icon21/12/2011
Termination of appointment of Glyn Booth as a secretary
dot icon21/12/2011
Registered office address changed from , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH on 2011-12-21
dot icon07/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon20/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-20
dot icon20/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-03
dot icon20/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-05-03
dot icon22/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-03
dot icon22/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-05-03
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/09/2011
Appointment of Mr Glyn Booth as a secretary
dot icon31/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon27/05/2010
Director's details changed for Denzyl Feigelson on 2009-10-01
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/11/2009
Annual return made up to 2009-05-03 with full list of shareholders
dot icon21/07/2009
Return made up to 03/05/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/07/2008
Return made up to 03/05/08; full list of members
dot icon27/06/2008
Return made up to 03/05/07; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/10/2006
Return made up to 03/05/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/06/2006
Registered office changed on 01/06/06 from: 183 fraser road, sheffield, south yorkshire S8 0JP
dot icon08/06/2005
Return made up to 03/05/05; full list of members
dot icon06/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon26/08/2004
Accounts for a dormant company made up to 2003-05-31
dot icon19/08/2004
New director appointed
dot icon23/07/2004
Return made up to 03/05/04; full list of members
dot icon15/07/2004
Certificate of change of name
dot icon15/07/2004
Withdrawal of application for striking off
dot icon14/06/2004
Application for striking-off
dot icon18/03/2004
Registered office changed on 18/03/04 from: audio visual enterprise centre, 3 brown street, sheffield, south yorkshire S1 2BS
dot icon06/07/2003
Return made up to 03/05/03; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon03/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchman, Paul Couves
Director
22/05/2025 - Present
11
Tausis, Ann Irene
Director
14/05/2021 - 22/05/2025
5
Olinick, Lonny
Director
14/05/2021 - Present
4

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 AWAL DIGITAL LIMITED

AWAL DIGITAL LIMITED is an(a) Active company incorporated on 03/05/2002 with the registered office located at 2 Canal Reach, London N1C 4DB. There are currently 2 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 AWAL DIGITAL LIMITED?

toggle

AWAL DIGITAL LIMITED is currently Active. It was registered on 03/05/2002 .

Where is AWAL DIGITAL LIMITED located?

toggle

AWAL DIGITAL LIMITED is registered at 2 Canal Reach, London N1C 4DB.

What does AWAL DIGITAL LIMITED do?

toggle

AWAL DIGITAL LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for AWAL DIGITAL LIMITED?

toggle

The latest filing was on 23/05/2025: Termination of appointment of Ann Irene Tausis as a director on 2025-05-22.