LONDON AFROBEAT PRODUCTIONS LIMITED
Company number 09470347
- Company Overview for LONDON AFROBEAT PRODUCTIONS LIMITED (09470347)
- Filing history for LONDON AFROBEAT PRODUCTIONS LIMITED (09470347)
- People for LONDON AFROBEAT PRODUCTIONS LIMITED (09470347)
- More for LONDON AFROBEAT PRODUCTIONS LIMITED (09470347)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Anne Olafunke Adeleke as a director on 30 March 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Richard Zarek Cohen as a director on 30 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from Dept 1208E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1208 196 High Road Wood Green London N22 8HH on 29 September 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Dept 1208 196 High Road Wood Green London N22 8HH to Dept 1208E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 14 June 2016 | |
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AP01 | Appointment of Ms Anne Olafunke Adeleke as a director on 20 July 2015 | |
28 May 2015 | AP01 | Appointment of Ms Lee Frances Crisp as a director on 27 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of a director | |
27 May 2015 | TM01 | Termination of appointment of Anne Olafunke Adeleke as a director on 27 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1208 196 High Road Wood Green London N22 8HH on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Alexis Konstanty Szjanowicz as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Richard Zarek Cohen as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Klibens Michelet as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Farivar Gorjian as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr John Damion Mathews as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Ms Anne Olafunke Adeleke as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Mark Edmund Swinburn as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Alexander John Farrell as a director on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Andrew Stewart Watts as a director on 27 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 26 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 27 May 2015 | |
27 May 2015 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 27 May 2015 |