Company NameAvalon Interactive Group Ltd
DirectorEric Caen
Company StatusDissolved
Company Number02875122
CategoryPrivate Limited Company
Incorporation Date25 November 1993(30 years, 4 months ago)
Previous NameVirgin Interactive Entertainment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEric Caen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2003(9 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleEntrepreneur
Correspondence AddressParc De L'Esplanade,Rue Enrico Fermi
12,Saint Thibault Des Vignes
Lagny Sur Marne,Pariscedex 77462
France
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed16 April 1999(5 years, 4 months after company formation)
Appointment Duration24 years, 11 months
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 day after company formation)
Appointment Duration8 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Secretary NameMr Roger Patrick Flynn
NationalityBritish
StatusResigned
Appointed26 November 1993(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSteven Richard Berrard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1996)
RolePresident Chief Operating Offi
Correspondence Address508 Bontana Avenue
Fort Lauderdale Florida 33301
Usa
Director NameTimothy Michael Chaney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Clarendon Gardens
Little Venice
London
W9 1AZ
Director NameThomas David Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1996)
RoleFinancial Officer
Correspondence Address2450 Kiser
Tustin
California
92680
Director NameMr Martin Stanley Alper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address2638 Victoria Drive
Laguna Beach California
Usa Ca 92651
United States
Secretary NameThomas David Allen
NationalityAmerican
StatusResigned
Appointed17 January 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1996)
RoleFinancial Officer
Correspondence Address2450 Kiser
Tustin
California
92680
Secretary NameHilary Ann Cranny
NationalityBritish
StatusResigned
Appointed06 September 1994(9 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address60 Bishops Mansions
Bishops Park Road
London
SW6 6DZ
Secretary NameHilary Ann Cranny
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(9 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address60 Bishops Mansions
Bishops Park Road
London
SW6 6DZ
Director NameThomas Patrick Carson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1994(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 1996)
RoleExecutive Vice President
Correspondence Address1718 Via La Paz
Burbank California 91501
Usa
Foreign
Director NamePeter Hansen Bachmann
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1994(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address5139 Bellaire Avenue
North Hollywood 91607 California
Usa
Secretary NamePamela Louise Dalton
NationalityBritish
StatusResigned
Appointed26 October 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address22 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameWilliam Phillip Clark
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1997(3 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 06 August 1997)
RoleExecutive
Correspondence Address5481 North Amber Circle
Calabasas California
Usa 91302
Foreign
Secretary NameJudith Victoria Okeeffe
NationalityBritish
StatusResigned
Appointed31 December 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address29a Chisenhale Road
London
E3 5QY
Secretary NameMelanie Drummond
NationalityBritish
StatusResigned
Appointed31 December 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressFlat 6 Rothschild Road
Chiswick
London
W4 5HT
Director NameJacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(4 years, 11 months after company formation)
Appointment Duration4 days (resigned 10 November 1998)
RoleLawyer
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameDiana Maranon
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2000)
RoleInvestment Banker
Correspondence Address833 17th Street No 6
Santa Monica
Califonia 90403
America
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 November 1998)
RoleVp European Taxes
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameNathan Peck
Date of BirthJuly 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2001)
RoleCo.Executive
Correspondence Address18135 Burbank Boulevard 13
Tarzana 91356
California Usa
Foreign
Director NameMark Dyne
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed27 January 1999(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 February 2000)
RoleCompany Director
Correspondence Address25200 Eldorado Meadow
Hidden Hills Ca
California
91302
United States
Director NameFrank Brian Fargo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address426 Harbor Island Drive
Newport Beach
California 92660
United States
Director NamePeter Alan Bilotta
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Director NameHerve Caen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2000(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2000)
RoleCompany Chairman And Ceo
Correspondence AddressParc De L'Esplanade Rue Enrico Fermi
12, Saint Thibault Des Vignes
Lagny Sur Marne
Paris Cedex 77462
Foreign
Director NameEric Caen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2003)
RolePresident
Correspondence AddressParc De L'Esplanade,Rue Enrico Fermi
12,Saint Thibault Des Vignes
Lagny Sur Marne,Pariscedex 77462
France
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2002)
RoleCo Director
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameBrian Laurence Miller
NationalityBritish
StatusResigned
Appointed09 August 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressFlat 1
134 Goldhurst Terrace
London
NW6 3HR
Director NameHerve Caen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2003)
RoleEntrepreneur
Correspondence AddressParc De L Esplanade
12 Rue Enrico Fermi
77462 St Thibault Des Vignes
France
Director NameNathan Peck
Date of BirthJuly 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 September 2001)
RoleCompany Executive
Correspondence Address18135 Burbank Boulevard
Apartment 13
Tarzana
California Ca91356
United States
Director NameTim Jakob
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStarmead House
23 Headcorn Road
Maidstone
Kent
ME17 2NH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£51,105,000
Gross Profit-£1,174,000
Net Worth£2,010,000
Cash£4,666,000
Current Liabilities£39,890,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
14 March 2005Notice of completion of voluntary arrangement (10 pages)
4 March 2005Order of court to wind up (1 page)
1 October 2004Director resigned (1 page)
26 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 May 2004 (3 pages)
6 April 2004Return made up to 01/03/04; full list of members (7 pages)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 August 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Company name changed virgin interactive entertainment LIMITED\certificate issued on 24/07/03 (2 pages)
17 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (1 page)
27 May 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 June 2002Director resigned (1 page)
7 March 2002Return made up to 01/03/02; full list of members (7 pages)
5 March 2002Form 391 (1 page)
4 February 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
11 January 2002Secretary resigned (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
2 October 2001New director appointed (3 pages)
22 March 2001Secretary's particulars changed (1 page)
22 March 2001Return made up to 01/03/01; full list of members (8 pages)
13 March 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
5 February 2001Full group accounts made up to 31 December 1999 (24 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
6 September 2000New director appointed (3 pages)
6 September 2000New secretary appointed (2 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 06/07/00; full list of members (8 pages)
12 April 2000New director appointed (3 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (3 pages)
13 December 1999Return made up to 25/11/99; full list of members (9 pages)
28 September 1999New director appointed (4 pages)
19 August 1999Full group accounts made up to 31 December 1998 (28 pages)
10 August 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 2 kensington square london W8 5RB (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
1 July 1999Full group accounts made up to 31 December 1997 (25 pages)
5 February 1999New director appointed (2 pages)
23 December 1998New director appointed (3 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 1998New director appointed (3 pages)
1 December 1998Director resigned (1 page)
1 December 1998£ nc 320000/8570000 10/11/98 (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Ad 10/11/98--------- £ si 7133095@1=7133095 £ ic 83116/7216211 (2 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1998Director resigned (1 page)
30 October 1998Ad 09/10/98--------- £ si [email protected]=63 £ ic 83053/83116 (2 pages)
19 October 1998Full group accounts made up to 31 December 1996 (24 pages)
16 October 1998Auditor's resignation (2 pages)
24 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
16 January 1998Ad 13/01/98--------- £ si [email protected]=56 £ ic 82997/83053 (2 pages)
30 December 1997Return made up to 25/11/97; full list of members (12 pages)
15 October 1997882R,cancels form recd 21/8/97 (2 pages)
19 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 August 1997Ad 05/01/94--------- £ si [email protected] (2 pages)
19 August 1997Director's particulars changed (4 pages)
19 August 1997Director's particulars changed (2 pages)
19 August 1997Ad 24/07/97--------- £ si [email protected]=40 £ ic 140713/140753 (2 pages)
19 August 1997Ad 24/07/97--------- £ si [email protected]=10 £ ic 140703/140713 (2 pages)
19 August 1997Ad 02/01/97-11/02/97 £ si [email protected]=346 £ ic 140753/141099 (2 pages)
19 August 1997New director appointed (3 pages)
19 August 1997Director's particulars changed (2 pages)
19 August 1997Director resigned (1 page)
1 August 1997Full group accounts made up to 31 December 1995 (26 pages)
10 April 1997Ad 11/03/97--------- £ si [email protected]=909 £ ic 139794/140703 (2 pages)
10 April 1997Ad 29/05/96--------- £ si [email protected] (2 pages)
6 March 1997Registered office changed on 06/03/97 from: hanover house 14 hanover square london W1R 0BE (1 page)
9 November 1996Director resigned (1 page)
8 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 September 1996Secretary's particulars changed (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
6 February 1996Return made up to 25/11/95; full list of members (12 pages)
8 November 1995Full group accounts made up to 31 December 1994 (31 pages)
6 November 1995New secretary appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
22 December 1994Re-registration of Memorandum and Articles (10 pages)
14 January 1994Re-registration of Memorandum and Articles (71 pages)
15 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)