Company NameAfrican Cultural Development (Acd Arts)
DirectorsBashir Rutasingwa and Daniel Brian Lubinga
Company StatusActive
Company Number07671582
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 2011(12 years, 9 months ago)
Previous NamesAcdarts Ltd and African Cultural Development (Acd Arts) Ltd

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMiss Rovin Asaasira
StatusCurrent
Appointed15 May 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address23b Victoria Road
London
N18 2UF
Director NameMr Bashir Rutasingwa
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address304 Samuel Lewis Trust, Dwellings Amhurst Road
London
E8 2JB
Director NameMr Daniel Brian Lubinga
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Winchester House Bishops Walk
Aylesbury
HP21 7LD
Director NameMr Hakim Ali Mukiibi
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Temple Avenue
Dagenham
RM8 1LS
Director NameMiss Sauda Sims
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address126 Hathaway Crescent
London
Newham
E12 6LT
Director NameMr Steven Kasamba Kyakonye
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 August 2017)
RoleArtist
Country of ResidenceEngland
Correspondence Address48 Byron Close
Walton-On-Thames
Surrey
KT12 3RN
Secretary NameMr Bashir Rutasingwa
StatusResigned
Appointed01 June 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address20 Vanner Point Wick Road
Gascoyne Estate
London
E9 5AX
Director NameMrs Saudah Rukidi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 October 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDurning Hall Community Centre, Earlham Grove
Room 7
London
E7 9AB
Director NameMr Bashir Rutasingwa
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2017)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address304 Samuel Lewis Trust Dwellings
Amhurst Road
London
E8 2JB
Director NameMs Asaasira Rovin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityUgandan
StatusResigned
Appointed04 May 2019(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address23b Victoria Road Victoria Road
London
N18 2UF

Contact

Websiteacdarts.com
Email address[email protected]
Telephone07 932597596
Telephone regionMobile

Location

Registered Address304 Samuel Lewis Trust, Dwellings
Amhurst Road
London
E8 2JB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,682
Cash£13,290
Current Liabilities£10,924

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

16 June 2023Confirmation statement made on 15 June 2023 with updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
26 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 July 2020Termination of appointment of Asaasira Rovin as a director on 1 July 2020 (1 page)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
22 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
9 May 2019Appointment of Mr Daniel Brian Lubinga as a director on 4 May 2019 (2 pages)
8 May 2019Appointment of Ms Asaasira Rovin as a director on 4 May 2019 (2 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 August 2018Notification of Rovin Asaasira as a person with significant control on 1 July 2018 (2 pages)
3 August 2018Notification of Bashir Rutasingwa as a person with significant control on 1 July 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 December 2017Appointment of Mr Bashir Rutasingwa as a director on 18 December 2017 (2 pages)
23 October 2017Cessation of Steven Kasamba as a person with significant control on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Bashir Rutasingwa as a director on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Acd Arts, Durning Hall Community Centre Earlham Grove London E7 9AB England to 304 Samuel Lewis Trust, Dwellings Amhurst Road London E8 2JB on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Bashir Rutasingwa as a director on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Acd Arts, Durning Hall Community Centre Earlham Grove London E7 9AB England to 304 Samuel Lewis Trust, Dwellings Amhurst Road London E8 2JB on 23 October 2017 (1 page)
23 October 2017Cessation of Steven Kasamba as a person with significant control on 23 October 2017 (1 page)
16 August 2017Termination of appointment of Steven Kasamba Kyakonye as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Steven Kasamba Kyakonye as a director on 16 August 2017 (1 page)
8 July 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
8 July 2017Notification of Steven Kasamba as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
8 July 2017Notification of Steven Kasamba as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Termination of appointment of Sauda Sims as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Sauda Sims as a director on 1 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (5 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (5 pages)
14 June 2016Memorandum and Articles of Association (38 pages)
14 June 2016Memorandum and Articles of Association (38 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2016Termination of appointment of Bashir Rutasingwa as a secretary on 30 November 2015 (1 page)
2 June 2016Appointment of Miss Rovin Asaasira as a secretary on 15 May 2016 (2 pages)
2 June 2016Termination of appointment of Bashir Rutasingwa as a secretary on 30 November 2015 (1 page)
2 June 2016Appointment of Miss Rovin Asaasira as a secretary on 15 May 2016 (2 pages)
24 May 2016Company name changed african cultural development (acd arts) LTD\certificate issued on 24/05/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
24 May 2016Company name changed african cultural development (acd arts) LTD\certificate issued on 24/05/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
20 May 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
20 May 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
29 April 2016Registered office address changed from C/O Acd Arts Ltd Durning Hall Community Centre, Earlham Grove, Room 7, London E7 9AB to Acd Arts, Durning Hall Community Centre Earlham Grove London E7 9AB on 29 April 2016 (1 page)
29 April 2016Registered office address changed from C/O Acd Arts Ltd Durning Hall Community Centre, Earlham Grove, Room 7, London E7 9AB to Acd Arts, Durning Hall Community Centre Earlham Grove London E7 9AB on 29 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 December 2015Appointment of Mr Bashir Rutasingwa as a director on 30 November 2015 (2 pages)
22 December 2015Appointment of Mr Bashir Rutasingwa as a director on 30 November 2015 (2 pages)
9 December 2015Company name changed acdarts LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
9 December 2015Company name changed acdarts LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
13 November 2015Director's details changed for Mrs Saudah Rukidi on 1 October 2015 (3 pages)
13 November 2015Director's details changed for Mrs Saudah Rukidi on 1 October 2015 (3 pages)
12 November 2015Termination of appointment of Saudah Rukidi as a director on 1 October 2015 (1 page)
12 November 2015Termination of appointment of Saudah Rukidi as a director on 1 October 2015 (1 page)
24 July 2015Registered office address changed from 48 Byron Close Walton-on-Thames Surrey KT12 3RN to C/O Acd Arts Ltd Durning Hall Community Centre, Earlham Grove, Room 7, London E7 9AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 48 Byron Close Walton-on-Thames Surrey KT12 3RN to C/O Acd Arts Ltd Durning Hall Community Centre, Earlham Grove, Room 7, London E7 9AB on 24 July 2015 (1 page)
24 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
24 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
17 June 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Appointment of Mrs Saudah Rukidi as a director on 1 February 2015 (2 pages)
26 March 2015Appointment of Mrs Saudah Rukidi as a director on 1 February 2015 (2 pages)
26 March 2015Appointment of Mrs Saudah Rukidi as a director on 1 February 2015 (2 pages)
31 July 2014Appointment of Mr Bashir Rutasingwa as a secretary on 1 June 2014 (2 pages)
31 July 2014Annual return made up to 15 June 2014 no member list (4 pages)
31 July 2014Appointment of Mr Bashir Rutasingwa as a secretary on 1 June 2014 (2 pages)
31 July 2014Appointment of Mr Bashir Rutasingwa as a secretary on 1 June 2014 (2 pages)
31 July 2014Annual return made up to 15 June 2014 no member list (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 15 June 2013 no member list (3 pages)
1 August 2013Annual return made up to 15 June 2013 no member list (3 pages)
28 August 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
28 August 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 15 June 2012 no member list (3 pages)
13 July 2012Annual return made up to 15 June 2012 no member list (3 pages)
31 March 2012Director's details changed for Miss Sauda Sims on 12 March 2012 (2 pages)
31 March 2012Director's details changed for Miss Sauda Sims on 12 March 2012 (2 pages)
17 March 2012Director's details changed for Steven Kasamba on 14 March 2012 (2 pages)
17 March 2012Director's details changed for Steven Kasamba on 14 March 2012 (2 pages)
17 March 2012Termination of appointment of Hakim Mukiibi as a director (1 page)
17 March 2012Termination of appointment of Hakim Mukiibi as a director (1 page)
20 October 2011Appointment of Steven Kasamba as a director (3 pages)
20 October 2011Appointment of Steven Kasamba as a director (3 pages)
6 October 2011Registered office address changed from No2 7Snellinga Road Hersham Walton-on-Thames Surrey KT12 5JG England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from No2 7Snellinga Road Hersham Walton-on-Thames Surrey KT12 5JG England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from No2 7Snellinga Road Hersham Walton-on-Thames Surrey KT12 5JG England on 6 October 2011 (2 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)