ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Audiovisual Licensing Alliance (Avla) Limited

Audiovisual Licensing Alliance (Avla) Limited is a dormant company incorporated on 21 June 2022 with the registered office located in London, Greater London. Audiovisual Licensing Alliance (Avla) Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14185811
Private limited by guarantee without share capital
Age
3 years
Incorporated 21 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 21 Jun30 Jun 2023 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
Alcs 6th Floor International House
1 St. Katharine's Way
London
E1W 1UN
Address changed on 7 Nov 2022 (2 years 10 months ago)
Previous address was 5th Floor Shackleton House 4 Battle Bridge Lane London SE1 2HX
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in Apr 1954
Director • Head Of Legal Agicoa • Belgian • Lives in Switzerlan • Born in Feb 1971
Director • British • Lives in UK • Born in Mar 1972
Director • Managing Director • Belgian,swiss • Lives in Switzerland • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Educational Recording Agency Limited
Mr Andrew James Harrower, Richard Combes, and 1 more are mutual people.
Active
Directors UK Limited
Mr Andrew James Harrower is a mutual person.
Active
Compact Collections Limited
Mr Mark Timothy James Rowland is a mutual person.
Active
British Equity Collecting Society Limited
Tayyiba Nasser is a mutual person.
Active
Joint Industry Grading Scheme Limited
Mr Maxwell William Rumney is a mutual person.
Active
On Music Limited
Mr Mark Timothy James Rowland is a mutual person.
Active
British Copyright Council
Richard Combes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Accounting Period Extended
10 Months Ago on 27 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jul 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 14 Mar 2024
Mr Maxwell William Atherton Rumney Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 26 Jul 2023
Mr Paul Fernand, Andre Seheult Details Changed
2 Years 2 Months Ago on 21 Jun 2023
Mr Paul Fernand, Andre Seheult Details Changed
2 Years 2 Months Ago on 17 Jun 2023
Registered Address Changed
2 Years 10 Months Ago on 7 Nov 2022
Tyyiba Nasser Details Changed
3 Years Ago on 21 Jun 2022
Get Credit Report
Discover Audiovisual Licensing Alliance (Avla) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 21 Jul 2025
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 27 Oct 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 12 Jul 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 14 Mar 2024
Confirmation statement made on 20 June 2023 with no updates
Submitted on 26 Jul 2023
Director's details changed for Mr Maxwell William Atherton Rumney on 26 July 2023
Submitted on 26 Jul 2023
Director's details changed for Mr Paul Fernand, Andre Seheult on 21 June 2023
Submitted on 22 Jun 2023
Director's details changed for Mr Paul Fernand, Andre Seheult on 17 June 2023
Submitted on 19 Jun 2023
Registered office address changed from 5th Floor Shackleton House 4 Battle Bridge Lane London SE1 2HX to Alcs 6th Floor International House 1 st. Katharine's Way London E1W 1UN on 7 November 2022
Submitted on 7 Nov 2022
Director's details changed for Tyyiba Nasser on 21 June 2022
Submitted on 6 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year