Advanced company searchLink opens in new window

LONDON AFROBEAT PRODUCTIONS LIMITED

Company number 09470347

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 1
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
27 May 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 1
04 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted