Warning: file_put_contents(c/52bbad3271496637915c15a9d76a6158.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
African Movie Channel Limited, N12 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFRICAN MOVIE CHANNEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as African Movie Channel Limited. The company was founded 19 years ago and was given the registration number 05377912. The firm's registered office is in LONDON. You can find them at 187 Woodhouse Road, North Finchley, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:AFRICAN MOVIE CHANNEL LIMITED
Company Number:05377912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:187 Woodhouse Road, North Finchley, London, England, N12 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Tiller Road, Canary Wharf, London, United Kingdom, E14 8PX

Secretary05 July 2006Active
14, Tiller Road, Canary Wharf, London, United Kingdom, E14 8PX

Director26 January 2006Active
14, Tiller Road, Canary Wharf, London, United Kingdom, E14 8PX

Director29 June 2006Active
92 Beam Avenue, Dagenham, RM10 9BJ

Secretary28 February 2005Active
24 Eskdale Avenue, Northolt, UB5 5DJ

Secretary03 November 2005Active
38 Tatnell Road, London, SE23 1JY

Secretary27 March 2006Active
22 Cheyneys Avenue, Edgware, HA8 6SF

Secretary11 January 2006Active
22 Cheyneys Avenue, Edgware, HA8 6SF

Secretary04 August 2005Active
321 Broadwater Crescent, Stevenage, SG2 8EX

Director26 January 2006Active
92 Beam Avenue, Dagenham, RM10 9BJ

Director04 August 2005Active
163 Farm Road, Edgware, HA8 9LP

Director28 February 2005Active
22 Cheyneys Avenue, Edgware, HA8 6SF

Director13 January 2006Active
22 Cheyneys Avenue, Edgware, HA8 6SF

Director28 February 2005Active
1 Admirals Walk, Greenhithe, DA9 9QP

Director01 January 2008Active

People with Significant Control

Mr Raufu Ololade Onigbogi
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:14, Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Olayinka Olufunso Mayungbo
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:14, Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Gazette

Gazette filings brought up to date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Gazette

Gazette filings brought up to date.

Download
2016-02-02Accounts

Accounts with accounts type total exemption full.

Download
2016-02-02Gazette

Gazette notice compulsory.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.