Background WavePink WaveYellow Wave

AWAL DIGITAL LIMITED (04430703)

AWAL DIGITAL LIMITED (04430703) is an active UK company. incorporated on 3 May 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. AWAL DIGITAL LIMITED has been registered for 23 years. Current directors include HITCHMAN, Paul Couves, OLINICK, Lonny.

Company Number
04430703
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HITCHMAN, Paul Couves, OLINICK, Lonny
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWAL DIGITAL LIMITED

AWAL DIGITAL LIMITED is an active company incorporated on 3 May 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. AWAL DIGITAL LIMITED was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

04430703

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

AWAL (UK) LIMITED
From: 15 July 2004To: 16 July 2012
MILK MUSIC LIMITED
From: 3 May 2002To: 15 July 2004
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

, the River Building 1 Cousin Lane, London, EC4R 3TE, England
From: 2 January 2018To: 29 June 2022
, 4 Valentine Place, London, SE1 8QH
From: 21 December 2011To: 2 January 2018
, 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH
From: 3 May 2002To: 21 December 2011
Timeline

40 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
May 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Aug 22
Director Joined
May 25
Director Left
May 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HITCHMAN, Paul Couves

Active
Canal Reach, LondonN1C 4DB
Born November 1964
Director
Appointed 22 May 2025

OLINICK, Lonny

Active
Canal Reach, LondonN1C 4DB
Born June 1981
Director
Appointed 14 May 2021

BOOTH, Glyn

Resigned
Valentine Place, LondonSE1 8QH
Secretary
Appointed 20 Sept 2011
Resigned 09 Dec 2011

QUARMBY, Jonathan Hugh

Resigned
Lilley Riding School, LilleyLU2 8LH
Secretary
Appointed 03 May 2002
Resigned 09 Dec 2011

SANSONE, Thomas

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 31 Mar 2020
Resigned 18 May 2021

WINCHESTER, Christiaan

Resigned
1 Cousin Lane, LondonEC4R 3TE
Secretary
Appointed 19 Feb 2019
Resigned 31 Mar 2020

AHDRITZ, Willard Bengt Anders

Resigned
Valentine Place, LondonSE1 8QH
Born September 1964
Director
Appointed 09 Dec 2011
Resigned 22 May 2017

ARNAY, James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born December 1961
Director
Appointed 31 Mar 2020
Resigned 18 May 2021

BACON, Kevin John

Resigned
86 Liddell Gardens, LondonNW10 3QE
Born March 1959
Director
Appointed 03 May 2002
Resigned 09 Dec 2011

FEIGELSON, Denzyl

Resigned
105 Foothill Road, Ojai
Born June 1956
Director
Appointed 22 Jul 2004
Resigned 09 Dec 2011

FITZHERBERT-BROCKHOLES, James Piers

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born August 1973
Director
Appointed 09 Dec 2011
Resigned 19 Feb 2019

HUBERT, Laurent

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born March 1968
Director
Appointed 31 Mar 2020
Resigned 18 May 2021

LARIZADEH DUGGAN, Avid

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born December 1978
Director
Appointed 19 Feb 2019
Resigned 29 Nov 2019

QUARMBY, Jonathan Hugh

Resigned
Lilley Riding School, LilleyLU2 8LH
Born December 1961
Director
Appointed 03 May 2002
Resigned 09 Dec 2011

SANSONE, Thomas

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born May 1977
Director
Appointed 22 May 2017
Resigned 18 May 2021

TAUSIS, Ann Irene

Resigned
Canal Reach, LondonN1C 4DB
Born April 1968
Director
Appointed 14 May 2021
Resigned 22 May 2025

WINCHESTER, Christiaan James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born September 1971
Director
Appointed 22 May 2017
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
1 Cousin Lane, LondonEC4R 3TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2018
Ceased 14 May 2021
Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Resolution
18 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Legacy
22 May 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
5 April 2012
AA01Change of Accounting Reference Date
Legacy
17 March 2012
MG01MG01
Resolution
28 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 October 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 October 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 October 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 September 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
1 June 2006
287Change of Registered Office
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2004
652C652C
Legacy
14 June 2004
652a652a
Legacy
18 March 2004
287Change of Registered Office
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288cChange of Particulars
Incorporation Company
3 May 2002
NEWINCIncorporation