AFY ENTERTAINMENT LIMITED

St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom
StatusACTIVE
Company No.07490215
CategoryPrivate Limited Company
Incorporated12 Jan 2011
Age13 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

AFY ENTERTAINMENT LIMITED is an active private limited company with number 07490215. It was incorporated 13 years, 4 months, 22 days ago, on 12 January 2011. The company address is St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-20

Psc name: Miss Naomi Spence

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jordan James Spence

Change date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jordan James Spence

Change date: 2022-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2023

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tiffany Pope

Change date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Spence

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-05

Officer name: Ms Tiffany Pope

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tiffany Pope

Termination date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan James Spence

Notification date: 2020-04-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Naomi Spence

Change date: 2020-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2020

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Usha Scott

Termination date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tiffany Pope

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Jordan James Spence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Change date: 2019-08-22

Old address: Clay Barn Ipsley Court Redditch B98 0TJ

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Naomi Spence

Change date: 2019-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Usha Scott

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Spence

Change date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Terry Scott

Termination date: 2018-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tiffany Pope

Appointment date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jordan James Spence

Appointment date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ England

New address: Clay Barn Ipsley Court Redditch B98 0TJ

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Ms Naomi Scott

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Miss Naomi Scott

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Naomi Scott

Change date: 2017-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Usha Scott

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Chris Terry Scott

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Scott

Change date: 2017-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD England

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ

Change date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD

Old address: 7 the Shrubberies George Lane London E18 1BD

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed naomi scott productions LIMITED\certificate issued on 25/08/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Miss Naomi Scott

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Miss Naomi Scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Resolution

Date: 27 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3A PROGRAMME MANAGEMENT SOLUTION LIMITED

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:07022675
Status:LIQUIDATION
Category:Private Limited Company

ALL SPORTS LEGEND LIMITED

33 C/O OAK INVESTMENT MANAGEMENT LIMITED,SW1X 9HX,

Number:11274523
Status:ACTIVE
Category:Private Limited Company

G.M BUILDERS FIFE LTD

22 CHAPEL PLACE,KIRKCALDY,KY2 6TX

Number:SC545177
Status:ACTIVE
Category:Private Limited Company

HARTSEASE FARM LTD

ROBINSWOOD,FINCHAMPSTEAD,RG40 3QJ

Number:10870595
Status:ACTIVE
Category:Private Limited Company

OSCAHS LTD

SUITE F10 LONDON ROAD,PULBOROUGH,RH20 1LA

Number:07142229
Status:ACTIVE
Category:Private Limited Company

SIDLESHAM (MOT) LIMITED

11 HORSEFIELD ROAD,CHICHESTER,PO20 9EZ

Number:11204868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source