Company NameAfrican Movie Channel Limited
DirectorsOlayinka Olufunso Mayungbo and Raufu Ololade Onigbogi
Company StatusActive
Company Number05377912
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Olayinka Olufunso Mayungbo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(11 months after company formation)
Appointment Duration18 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Tiller Road
Canary Wharf
London
E14 8PX
Director NameMr Raufu Ololade Onigbogi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tiller Road
Canary Wharf
London
E14 8PX
Secretary NameMr Raufu Ololade Onigbogi
NationalityBritish
StatusCurrent
Appointed05 July 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tiller Road
Canary Wharf
London
E14 8PX
Director NameMrs Ayoku Bankole
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address163 Farm Road
Edgware
Middlesex
HA8 9LP
Director NameMr Raufu Ololade Onigbogi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cheyneys Avenue
Edgware
Middlesex
HA8 6SF
Secretary NameAdewunmi Olufemi Adeniregun
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address92 Beam Avenue
Dagenham
Essex
RM10 9BJ
Director NameAdewunmi Olufemi Adeniregun
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(5 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 August 2005)
RoleSecretary
Correspondence Address92 Beam Avenue
Dagenham
Essex
RM10 9BJ
Secretary NameRaufu Ololade Onigbogi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(5 months after company formation)
Appointment Duration3 months (resigned 03 November 2005)
RoleCompany Director
Correspondence Address22 Cheyneys Avenue
Edgware
Middlesex
HA8 6SF
Secretary NameMr Raufu Ololade Onigbogi
NationalityBritish
StatusResigned
Appointed04 August 2005(5 months after company formation)
Appointment Duration3 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cheyneys Avenue
Edgware
Middlesex
HA8 6SF
Secretary NameMr Olukayode Segun Akinmboni
NationalityBritish
StatusResigned
Appointed03 November 2005(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 11 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Eskdale Avenue
Northolt
UB5 5DJ
Director NameRaufu Ololade Onigbogi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(10 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 2006)
RoleCompany Director
Correspondence Address22 Cheyneys Avenue
Edgware
Middlesex
HA8 6SF
Director NameAdewunmi Olufemi Adeniregun
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(11 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 March 2006)
RoleSales & Marketing
Correspondence Address321 Broadwater Crescent
Stevenage
SG2 8EX
Secretary NamePaulina Mayungbo
NationalityNigerian
StatusResigned
Appointed27 March 2006(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2006)
RoleIT Consultant
Correspondence Address38 Tatnell Road
London
SE23 1JY
Director NameMr Sotayo Sonuga
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2009)
RoleSelf Employed
Correspondence Address1 Admirals Walk
Greenhithe
Kent
DA9 9QP

Location

Registered Address187 Woodhouse Road
North Finchley
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

479 at £1Olayinka Mayungbo
47.90%
Ordinary
478 at £1Raufu Onigbogi
47.80%
Ordinary
43 at £1Sotayo Sonuga
4.30%
Ordinary

Financials

Year2014
Turnover£395,230
Gross Profit£196,065
Net Worth£12,394
Cash£22,420
Current Liabilities£22,863

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
15 October 2020Registered office address changed from Prospect House C/O Saunders & Richard Ltd 2 Athenaeum Road Whetstone N20 9AE United Kingdom to 187 Woodhouse Road North Finchley London N12 9AY on 15 October 2020 (1 page)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 November 2019Registered office address changed from 38 Tatnell Road London SE23 1JY to Prospect House C/O Saunders & Richard Ltd 2 Athenaeum Road Whetstone N20 9AE on 19 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
15 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
17 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption full accounts made up to 28 February 2015 (8 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption full accounts made up to 28 February 2015 (8 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
9 January 2015Total exemption full accounts made up to 28 February 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 28 February 2014 (8 pages)
13 January 2014Director's details changed for Olayinka Olufunso Mayungbo on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Olayinka Olufunso Mayungbo on 13 January 2014 (2 pages)
13 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Secretary's details changed for Raufu Ololade Onigbogi on 13 January 2014 (1 page)
13 January 2014Director's details changed for Raufu Ololade Onigbogi on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Raufu Ololade Onigbogi on 13 January 2014 (2 pages)
13 January 2014Secretary's details changed for Raufu Ololade Onigbogi on 13 January 2014 (1 page)
13 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
31 January 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
15 February 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
18 February 2009Appointment terminated director sotayo sonuga (1 page)
18 February 2009Appointment terminated director sotayo sonuga (1 page)
30 April 2008Return made up to 20/03/08; full list of members (4 pages)
30 April 2008Return made up to 20/03/08; full list of members (4 pages)
29 April 2008Director appointed mr sotayo sonuga (1 page)
29 April 2008Director appointed mr sotayo sonuga (1 page)
28 February 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
28 February 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
15 March 2007Return made up to 21/02/07; full list of members (3 pages)
15 March 2007Return made up to 21/02/07; full list of members (3 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 21/02/06; full list of members (3 pages)
22 February 2006Return made up to 21/02/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 449-451 high road, willesden, london, NW10 2JJ (1 page)
26 January 2006New director appointed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 449-451 high road, willesden, london, NW10 2JJ (1 page)
26 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
11 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New director appointed (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
28 February 2005Incorporation (19 pages)
28 February 2005Incorporation (19 pages)