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

AWAL DIGITAL LIMITED

2 CANAL REACH, LONDON, N1C 4DB,
Company Registration Number
04430703
Private Limited Company
Active

Company Overview

About Awal Digital Ltd
AWAL DIGITAL LIMITED was founded on 2002-05-03 and has its registered office in London. The organisation's status is listed as "Active". Awal Digital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AWAL DIGITAL LIMITED
 
Legal Registered Office
2 CANAL REACH
LONDON
N1C 4DB
Other companies in SE1
 
Previous Names
AWAL (UK) LIMITED16/07/2012
MILK MUSIC LIMITED15/07/2004
Filing Information
Company Number 04430703
Company ID Number 04430703
Date formed 2002-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2020
Account next due 31/12/2022
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 18:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWAL DIGITAL 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 AWAL DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES PIERS FITZHERBERT-BROCKHOLES
Director 2011-12-09
THOMAS SANSONE
Director 2017-05-22
CHRISTIAAN JAMES WINCHESTER
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLARD BENGT ANDERS AHDRITZ
Director 2011-12-09 2017-05-22
GLYN BOOTH
Company Secretary 2011-09-20 2011-12-09
JONATHAN HUGH QUARMBY
Company Secretary 2002-05-03 2011-12-09
KEVIN JOHN BACON
Director 2002-05-03 2011-12-09
DENZYL FEIGELSON
Director 2004-07-22 2011-12-09
JONATHAN HUGH QUARMBY
Director 2002-05-03 2011-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PIERS FITZHERBERT-BROCKHOLES WHAT A PUBLISHING LIMITED Director 2018-05-15 CURRENT 2009-10-22 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KMR II GT PUBLISHING LIMITED Director 2018-05-11 CURRENT 1998-02-12 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KMR II INVESTMENT HOLDINGS LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES AMRA LONDON LIMITED Director 2018-02-07 CURRENT 2015-07-02 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT LONDON LIMITED Director 2017-10-17 CURRENT 2017-09-04 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KTECH SERVICES LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC SERVICES II LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES KOLLECTIVE NEIGHBOURING RIGHTS LIMITED Director 2016-09-22 CURRENT 1999-09-28 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT 2015 LIMITED Director 2015-01-28 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC PUBLISHING WORLDWIDE LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
JAMES PIERS FITZHERBERT-BROCKHOLES KOBALT MUSIC COPYRIGHTS (UK) LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
JAMES PIERS FITZHERBERT-BROCKHOLES KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active
THOMAS SANSONE AWAL RECORDINGS LTD Director 2017-05-25 CURRENT 2008-06-12 Active
THOMAS SANSONE KOBALT MUSIC SERVICES II LIMITED Director 2017-05-22 CURRENT 2017-02-15 Active - Proposal to Strike off
THOMAS SANSONE KOBALT MUSIC PUBLISHING (ITALIA) LIMITED Director 2017-05-22 CURRENT 2003-02-20 Active
THOMAS SANSONE AWAL RECORDINGS LICENSING LTD Director 2017-05-22 CURRENT 2008-06-12 Active
THOMAS SANSONE KOBALT MUSIC PUBLISHING WORLDWIDE LIMITED Director 2017-05-22 CURRENT 2013-01-24 Active
THOMAS SANSONE KOBALT 2015 LIMITED Director 2017-05-22 CURRENT 2013-03-21 Active - Proposal to Strike off
THOMAS SANSONE KOLLECTIVE NEIGHBOURING RIGHTS LIMITED Director 2017-05-22 CURRENT 1999-09-28 Active
THOMAS SANSONE KOJAM MUSIC LIMITED Director 2017-05-22 CURRENT 2000-10-12 Active - Proposal to Strike off
THOMAS SANSONE KOBALT MUSIC SERVICES LIMITED Director 2017-05-22 CURRENT 2001-05-23 Active
THOMAS SANSONE KOBALT MUSIC ADMINISTRATION LIMITED Director 2017-05-22 CURRENT 2003-02-20 Active - Proposal to Strike off
THOMAS SANSONE KOBALT MUSIC PUBLISHING LIMITED Director 2017-05-22 CURRENT 2000-10-12 Active
THOMAS SANSONE KOBALT MUSIC PUBLISHING MALAYSIA LTD Director 2017-05-22 CURRENT 2000-10-12 Active - Proposal to Strike off
THOMAS SANSONE KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED Director 2017-05-22 CURRENT 2011-05-10 Active
CHRISTIAAN JAMES WINCHESTER KOBALT LONDON LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
CHRISTIAAN JAMES WINCHESTER AWAL RECORDINGS LTD Director 2017-05-25 CURRENT 2008-06-12 Active
CHRISTIAAN JAMES WINCHESTER KOBALT MUSIC PUBLISHING (ITALIA) LIMITED Director 2017-05-22 CURRENT 2003-02-20 Active
CHRISTIAAN JAMES WINCHESTER AWAL RECORDINGS LICENSING LTD Director 2017-05-22 CURRENT 2008-06-12 Active
CHRISTIAAN JAMES WINCHESTER KOBALT MUSIC PUBLISHING WORLDWIDE LIMITED Director 2017-05-22 CURRENT 2013-01-24 Active
CHRISTIAAN JAMES WINCHESTER KOJAM MUSIC LIMITED Director 2017-05-22 CURRENT 2000-10-12 Active - Proposal to Strike off
CHRISTIAAN JAMES WINCHESTER KOBALT MUSIC SERVICES LIMITED Director 2017-05-22 CURRENT 2001-05-23 Active
CHRISTIAAN JAMES WINCHESTER KOBALT MUSIC ADMINISTRATION LIMITED Director 2017-05-22 CURRENT 2003-02-20 Active - Proposal to Strike off
CHRISTIAAN JAMES WINCHESTER KOBALT MUSIC PUBLISHING LIMITED Director 2017-05-22 CURRENT 2000-10-12 Active
CHRISTIAAN JAMES WINCHESTER KOBALT MUSIC PUBLISHING MALAYSIA LTD Director 2017-05-22 CURRENT 2000-10-12 Active - Proposal to Strike off
CHRISTIAAN JAMES WINCHESTER KTECH SERVICES LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
CHRISTIAAN JAMES WINCHESTER KOBALT MUSIC SERVICES II LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
CHRISTIAAN JAMES WINCHESTER MUSIC PUBLISHERS ASSOCIATION LIMITED Director 2015-07-01 CURRENT 1915-05-07 Active
CHRISTIAAN JAMES WINCHESTER KOBALT 2015 LIMITED Director 2015-01-28 CURRENT 2013-03-21 Active - Proposal to Strike off
CHRISTIAAN JAMES WINCHESTER KOBALT CAPITAL LTD Director 2013-09-17 CURRENT 2010-07-22 Active - Proposal to Strike off

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
2024-05-22CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-05-21Register inspection address changed to 280 Bishopsgate London EC2M 4RB
2024-05-21Registers moved to registered inspection location of 280 Bishopsgate London EC2M 4RB
2023-10-07Compulsory strike-off action has been discontinued
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-06-08CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-03-14Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-08-08CESSATION OF KOBALT LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08Notification of The Orchard, Eu Limited as a person with significant control on 2021-05-14
2022-08-08CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-08-08PSC02Notification of The Orchard, Eu Limited as a person with significant control on 2021-05-14
2022-08-08PSC07CESSATION OF KOBALT LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM The River Building 1 Cousin Lane London EC4R 3TE England
2022-06-29REGISTERED OFFICE CHANGED ON 29/06/22 FROM , the River Building 1 Cousin Lane, London, EC4R 3TE, England
2022-06-28AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNAY
2021-05-24TM02Termination of appointment of Thomas Sansone on 2021-05-18
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044307030009
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-18AP01DIRECTOR APPOINTED LONNY OLINICK
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044307030009
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR LAURENT HUBERT
2020-04-07AP03Appointment of Mr Thomas Sansone as company secretary on 2020-03-31
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN JAMES WINCHESTER
2020-04-07TM02Termination of appointment of Christiaan Winchester on 2020-03-31
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044307030007
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AVID LARIZADEH DUGGAN
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PIERS FITZHERBERT-BROCKHOLES
2019-02-25AP01DIRECTOR APPOINTED MRS AVID LARIZADEH DUGGAN
2019-02-25AP03Appointment of Mr Christiaan Winchester as company secretary on 2019-02-19
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044307030006
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044307030003
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-18PSC07CESSATION OF KOBALT MUSIC GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18PSC02Notification of Kobalt London Limited as a person with significant control on 2018-01-10
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM 4 Valentine Place London SE1 8QH
2018-01-02REGISTERED OFFICE CHANGED ON 02/01/18 FROM , 4 Valentine Place, London, SE1 8QH
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044307030004
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044307030003
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLARD BENGT ANDERS AHDRITZ
2017-05-31AP01DIRECTOR APPOINTED MR THOMAS SANSONE
2017-05-31AP01DIRECTOR APPOINTED MR CHRISTIAAN JAMES WINCHESTER
2017-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0125/10/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0125/10/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-31AR0125/10/12 FULL LIST
2012-07-16RES15CHANGE OF NAME 06/07/2012
2012-07-16CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/07/12
2012-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-11AA30/06/11 TOTAL EXEMPTION FULL
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-05AA01PREVSHO FROM 31/05/2012 TO 30/06/2011
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-28RES01ALTER ARTICLES 09/12/2011
2011-12-21AP01DIRECTOR APPOINTED JAMES PIERS FITZHERBERT-BROCKHOLES
2011-12-21AP01DIRECTOR APPOINTED WILLARD BENGT ANDERS AHDRITZ
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DENZYL FEIGELSON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUARMBY
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BACON
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN QUARMBY
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY GLYN BOOTH
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2011-12-21REGISTERED OFFICE CHANGED ON 21/12/11 FROM , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH
2011-12-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-25AR0125/10/11 FULL LIST
2011-10-20RP04SECOND FILING WITH MUD 20/09/11 FOR FORM AR01
2011-10-20RP04SECOND FILING WITH MUD 03/05/11 FOR FORM AR01
2011-10-20RP04SECOND FILING WITH MUD 03/05/10 FOR FORM AR01
2011-10-20ANNOTATIONClarification
2011-09-22RP04SECOND FILING WITH MUD 03/05/11 FOR FORM AR01
2011-09-22RP04SECOND FILING WITH MUD 03/05/10 FOR FORM AR01
2011-09-22ANNOTATIONClarification
2011-09-20AR0120/09/11 FULL LIST
2011-09-20AP03SECRETARY APPOINTED MR GLYN BOOTH
2011-05-31AR0103/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-27AR0103/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENZYL FEIGELSON / 01/10/2009
2010-02-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-10AR0103/05/09 FULL LIST AMEND
2009-07-21363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-06-27363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-10363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 183 FRASER ROAD, SHEFFIELD, SOUTH YORKSHIRE S8 0JP
2005-06-08363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-23363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-07-15652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2004-07-15CERTNMCOMPANY NAME CHANGED MILK MUSIC LIMITED CERTIFICATE ISSUED ON 15/07/04
2004-06-14652aAPPLICATION FOR STRIKING-OFF
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: AUDIO VISUAL ENTERPRISE CENTRE, 3 BROWN STREET, SHEFFIELD, SOUTH YORKSHIRE S1 2BS
2003-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-06363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to AWAL DIGITAL 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 AWAL DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF CONTRACTS 2012-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2011-05-31

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 AWAL DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of AWAL DIGITAL LIMITED registering or being granted any patents
Domain Names

AWAL DIGITAL LIMITED owns 2 domain names.

awal.co.uk   buzzdeck.co.uk  

Trademarks
We have not found any records of AWAL DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWAL DIGITAL 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 (90020 - Support activities to performing arts) as AWAL DIGITAL LIMITED are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where AWAL DIGITAL 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 AWAL DIGITAL 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 AWAL DIGITAL 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.