AFY ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 07490215 |
Category | Private Limited Company |
Incorporated | 12 Jan 2011 |
Age | 13 years, 4 months, 22 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 13 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 15 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 Jun 2020
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 15 Jun 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Jun 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3A PROGRAMME MANAGEMENT SOLUTION LIMITED
38 ROTHESAY ROAD,LUTON,LU1 1QZ
Number: | 07022675 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 C/O OAK INVESTMENT MANAGEMENT LIMITED,SW1X 9HX,
Number: | 11274523 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHAPEL PLACE,KIRKCALDY,KY2 6TX
Number: | SC545177 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBINSWOOD,FINCHAMPSTEAD,RG40 3QJ
Number: | 10870595 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F10 LONDON ROAD,PULBOROUGH,RH20 1LA
Number: | 07142229 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HORSEFIELD ROAD,CHICHESTER,PO20 9EZ
Number: | 11204868 |
Status: | ACTIVE |
Category: | Private Limited Company |