Company NameAfro Art Records Ltd
DirectorSimone Alice Beedle
Company StatusActive
Company Number03724520
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Previous NameAfroart Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Simone Alice Beedle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleMusicians Manager
Country of ResidenceEngland
Correspondence Address109 Dukes Avenue
London
N10 2QD
Secretary NameMrs Simone Alice Beedle
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleMusicians Manager
Country of ResidenceEngland
Correspondence Address109 Dukes Avenue
London
N10 2QD
Director NameHallam Ashley Beedle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleMusic Producer
Correspondence Address54 Rosebery Road
Muswell Hill
London
N10 2LJ
Director NameMr Gordon Thomas Martin Entwistle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Wyvern Close
Yeovil
Somerset
BA20 2HF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteafroartrecords.com
Telephone020 84447288
Telephone regionLondon

Location

Registered Address109 Dukes Avenue
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Shareholders

50 at £1Mr G. Entwistle
50.00%
Ordinary
50 at £1Mrs S.a. Beedle
50.00%
Ordinary

Financials

Year2014
Net Worth£6,077
Cash£4,581
Current Liabilities£10,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

30 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Termination of appointment of Gordon Thomas Martin Entwistle as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Gordon Thomas Martin Entwistle as a director on 16 March 2017 (1 page)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Mr Gordon Thomas Martin Entwistle on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Gordon Thomas Martin Entwistle on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2008Return made up to 02/03/08; full list of members (4 pages)
14 March 2008Return made up to 02/03/08; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2007Return made up to 02/03/07; full list of members (2 pages)
15 March 2007Return made up to 02/03/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2006Return made up to 02/03/06; full list of members (2 pages)
18 May 2006Return made up to 02/03/06; full list of members (2 pages)
13 March 2006Company name changed afroart LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed afroart LIMITED\certificate issued on 13/03/06 (2 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2005Return made up to 02/03/05; full list of members (7 pages)
21 April 2005Return made up to 02/03/05; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2004Return made up to 02/03/04; full list of members (7 pages)
13 April 2004Return made up to 02/03/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 March 2003Return made up to 02/03/03; full list of members (7 pages)
24 March 2003Return made up to 02/03/03; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
19 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
5 April 2001Return made up to 02/03/01; full list of members (6 pages)
5 April 2001Return made up to 02/03/01; full list of members (6 pages)
21 April 2000Return made up to 02/03/00; full list of members (6 pages)
21 April 2000Return made up to 02/03/00; full list of members (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 152/160 city road london EC1V 2NX (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 152/160 city road london EC1V 2NX (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (10 pages)
2 March 1999Incorporation (10 pages)