Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWAYVALE LIMITED
Company Information for

AWAYVALE LIMITED

2 LONDON WALL PLACE 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
01380522
Private Limited Company
Active

Company Overview

About Awayvale Ltd
AWAYVALE LIMITED was founded on 1978-07-26 and has its registered office in London. The organisation's status is listed as "Active". Awayvale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AWAYVALE LIMITED
 
Legal Registered Office
2 LONDON WALL PLACE 6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in EC4V
 
Filing Information
Company Number 01380522
Company ID Number 01380522
Date formed 1978-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB523138375  
Last Datalog update: 2024-04-06 21:03:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWAYVALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AWAYVALE LIMITED

Current Directors
Officer Role Date Appointed
C H REGISTRARS LIMITED
Company Secretary 1994-03-21
RICHARD JAMES MIDGLEY
Director 1993-01-26
TREVOR ROBERT NUNN
Director 1991-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
C H REGISTRARS LIMITED
Company Secretary 1993-03-15 1993-03-21
BERTRAM MAURICE FOURNIER
Director 1991-03-21 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C H REGISTRARS LIMITED CH NOMINEES (ONE) LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
C H REGISTRARS LIMITED CH NOMINEES (TWO) LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
C H REGISTRARS LIMITED GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED Company Secretary 2005-03-18 CURRENT 2002-02-26 Active - Proposal to Strike off
C H REGISTRARS LIMITED GREAT ASHBY NEIGHBOURHOOD CENTRE MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-15 CURRENT 2004-09-15 Active - Proposal to Strike off
C H REGISTRARS LIMITED CAXTON LANDS AND DEVELOPMENTS LIMITED Company Secretary 2004-07-27 CURRENT 1960-02-10 Active
C H REGISTRARS LIMITED TIEVALE LIMITED Company Secretary 2001-05-22 CURRENT 2001-05-22 Liquidation
C H REGISTRARS LIMITED AHLSTROM CHIRNSIDE LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
C H REGISTRARS LIMITED LANCER PRODUCTIONS LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-17 Dissolved 2015-06-23
C H REGISTRARS LIMITED AHLSTROM INDUSTRIAL HOLDINGS LIMITED Company Secretary 1993-06-22 CURRENT 1931-01-05 Dissolved 2016-03-31
C H REGISTRARS LIMITED HOMEVALE LIMITED Company Secretary 1993-03-15 CURRENT 1975-04-07 Dissolved 2015-12-15
C H REGISTRARS LIMITED GID-QUANTOR LIMITED Company Secretary 1992-11-16 CURRENT 1992-11-16 Dissolved 2014-05-06
C H REGISTRARS LIMITED AHLSTROM GROUP FINANCE LIMITED Company Secretary 1992-10-11 CURRENT 1990-10-11 Dissolved 2014-03-02
C H REGISTRARS LIMITED PHOTOPIC LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
RICHARD JAMES MIDGLEY JAMMYJAR LIMITED Director 2018-01-24 CURRENT 2015-04-09 Active
RICHARD JAMES MIDGLEY THE KEVIN SPACEY FOUNDATION Director 2017-11-21 CURRENT 2008-08-19 Dissolved 2018-06-05
RICHARD JAMES MIDGLEY SCRIBE STRATEGIES & ADVISORS GLOBAL LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
RICHARD JAMES MIDGLEY PROMINENT HORSE LIMITED Director 2017-10-02 CURRENT 2009-08-12 Active
RICHARD JAMES MIDGLEY MODERN MASTERPIECES Director 2015-05-19 CURRENT 2003-09-05 Liquidation
RICHARD JAMES MIDGLEY GREY WOLF BROTHERS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
RICHARD JAMES MIDGLEY FULL CIRCLE FULHAM LIMITED Director 2012-09-04 CURRENT 2011-08-25 Active - Proposal to Strike off
RICHARD JAMES MIDGLEY LONELY DRAGON LIMITED Director 2011-09-21 CURRENT 2000-02-10 Active
RICHARD JAMES MIDGLEY UNIQUE ENVIRONMENTS (DEVON) LIMITED Director 2011-05-05 CURRENT 2004-08-04 Dissolved 2015-07-14
RICHARD JAMES MIDGLEY LIQUID CLAIMS UK LTD Director 2011-03-04 CURRENT 2010-09-28 Dissolved 2015-01-13
RICHARD JAMES MIDGLEY PAINLESS FILMS LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
RICHARD JAMES MIDGLEY CORIOLANUS PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2016-06-14
RICHARD JAMES MIDGLEY PM FILM PRODUCTIONS LTD Director 2009-06-17 CURRENT 2009-06-17 Dissolved 2014-04-08
RICHARD JAMES MIDGLEY MINI PARTNERS LIMITED Director 2006-12-08 CURRENT 2006-12-08 Liquidation
RICHARD JAMES MIDGLEY ESC CATERING LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
RICHARD JAMES MIDGLEY TIEVALE LIMITED Director 2001-08-29 CURRENT 2001-05-22 Liquidation
RICHARD JAMES MIDGLEY 38 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2001-04-10 CURRENT 1989-09-07 Active
RICHARD JAMES MIDGLEY THE TABLE (DESIGN ROOM) LIMITED Director 1997-08-20 CURRENT 1997-08-20 Active
RICHARD JAMES MIDGLEY MCSHANE PRODUCTIONS LIMITED Director 1994-06-01 CURRENT 1991-10-24 Active
RICHARD JAMES MIDGLEY M T SPACE LIMITED Director 1994-02-25 CURRENT 1992-05-12 Liquidation
RICHARD JAMES MIDGLEY HOMEVALE LIMITED Director 1993-01-25 CURRENT 1975-04-07 Dissolved 2015-12-15
RICHARD JAMES MIDGLEY ENGLISH STAGE COMPANY LIMITED(THE) Director 1991-03-31 CURRENT 1954-10-16 Active
TREVOR ROBERT NUNN THE CHICKEN SHED THEATRE TRUST Director 1992-06-24 CURRENT 1992-04-08 Active
TREVOR ROBERT NUNN HOMEVALE LIMITED Director 1991-03-21 CURRENT 1975-04-07 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-11Director's details changed for Mr Richard James Midgley on 2024-03-11
2024-01-0205/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-20Change of details for Mr Trevor Robert Nunn as a person with significant control on 2023-03-17
2023-03-17Director's details changed for Mr Trevor Robert Nunn on 2023-03-17
2023-03-16Director's details changed for Mr Trevor Robert Nunn on 2023-03-16
2023-03-16SECRETARY'S DETAILS CHNAGED FOR C H REGISTRARS LIMITED on 2023-03-16
2023-03-15CESSATION OF WILLIAM BEGLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES MIDGLEY
2023-03-15Change of details for Mr John Caird as a person with significant control on 2023-03-15
2023-01-0405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-2005/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-18AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-01-02AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-02-06AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BEGLEY
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAIRD
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ROBERT NUNN
2018-04-23PSC07CESSATION OF TREVOR ROBERT NUNN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-01-08AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-05AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-05AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-09AR0121/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-01AR0121/03/14 ANNUAL RETURN FULL LIST
2014-01-04AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-21
2013-05-13ANNOTATIONClarification
2013-04-04AR0121/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03SH02Statement of capital on 2012-08-22 GBP100
2012-09-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2012-09-03RES01ADOPT ARTICLES 03/09/12
2012-09-03SH0122/08/12 STATEMENT OF CAPITAL GBP 200
2012-03-26AR0121/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0121/03/11 ANNUAL RETURN FULL LIST
2011-01-12AA05/04/10 TOTAL EXEMPTION SMALL
2010-03-25AR0121/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR TREVOR ROBERT NUNN / 02/10/2009
2010-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 02/10/2009
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-06-12363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, 6TH FLOOR SOUTH, BRETTENHAM HOUSE, LANCASTER PLACE, LONDON, WC2E 7EW
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-03-28363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-03-22363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-04-08363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2003-03-17363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-03-18363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-03-22363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-03-29363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-03-30363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-09363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: THIRD FLOOR, GLOUCESTER MANSIONS, CAMBRIDGE CIRCUS, LONDON WC2H 8HD
1997-04-21SRES01ADOPT MEM AND ARTS 06/03/97
1997-04-21ORES04NC INC ALREADY ADJUSTED 06/03/97
1997-04-21123NC INC ALREADY ADJUSTED 06/03/97
1997-04-2188(2)RAD 06/03/97--------- £ SI 1000@1
1997-04-16MISCARTICLES OF ASSOCIATION
1997-04-11363sRETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-03-24363sRETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS
1995-08-09AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-03-16363sRETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-03-28363bRETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS
1993-08-29AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-06-15287REGISTERED OFFICE CHANGED ON 15/06/93 FROM: THIRD FLOOR, GLOUCESTER MANSIONS, CAMBRIDGE CIRCUS, LONDON WC2H 8AF
1993-04-21363bRETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS
1993-03-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-23288DIRECTOR RESIGNED
1993-02-03288NEW DIRECTOR APPOINTED
1992-09-10AAFULL ACCOUNTS MADE UP TO 05/04/92
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to AWAYVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AWAYVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1999-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 952,985
Creditors Due Within One Year 2012-04-05 £ 1,110,972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2016-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AWAYVALE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 795,427
Cash Bank In Hand 2012-04-05 £ 801,669
Current Assets 2013-04-05 £ 2,211,227
Current Assets 2012-04-05 £ 2,342,516
Debtors 2013-04-05 £ 1,415,800
Debtors 2012-04-05 £ 1,540,847
Shareholder Funds 2013-04-05 £ 1,456,655
Shareholder Funds 2012-04-05 £ 1,231,544
Tangible Fixed Assets 2013-04-05 £ 198,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AWAYVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWAYVALE LIMITED
Trademarks
We have not found any records of AWAYVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWAYVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as AWAYVALE LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where AWAYVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWAYVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AWAYVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.