London
N18 2UF
Director Name | Mr Bashir Rutasingwa |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 304 Samuel Lewis Trust, Dwellings Amhurst Road London E8 2JB |
Director Name | Mr Daniel Brian Lubinga |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Winchester House Bishops Walk Aylesbury HP21 7LD |
Director Name | Mr Hakim Ali Mukiibi |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Temple Avenue Dagenham RM8 1LS |
Director Name | Miss Sauda Sims |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 126 Hathaway Crescent London Newham E12 6LT |
Director Name | Mr Steven Kasamba Kyakonye |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 August 2017) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 48 Byron Close Walton-On-Thames Surrey KT12 3RN |
Secretary Name | Mr Bashir Rutasingwa |
---|---|
Status | Resigned |
Appointed | 01 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 20 Vanner Point Wick Road Gascoyne Estate London E9 5AX |
Director Name | Mrs Saudah Rukidi |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Durning Hall Community Centre, Earlham Grove Room 7 London E7 9AB |
Director Name | Mr Bashir Rutasingwa |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2017) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 304 Samuel Lewis Trust Dwellings Amhurst Road London E8 2JB |
Director Name | Ms Asaasira Rovin |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 04 May 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 23b Victoria Road Victoria Road London N18 2UF |
Website | acdarts.com |
---|---|
Email address | [email protected] |
Telephone | 07 932597596 |
Telephone region | Mobile |
Registered Address | 304 Samuel Lewis Trust, Dwellings Amhurst Road London E8 2JB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,682 |
Cash | £13,290 |
Current Liabilities | £10,924 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
16 June 2023 | Confirmation statement made on 15 June 2023 with updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
26 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Asaasira Rovin as a director on 1 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mr Daniel Brian Lubinga as a director on 4 May 2019 (2 pages) |
8 May 2019 | Appointment of Ms Asaasira Rovin as a director on 4 May 2019 (2 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 August 2018 | Notification of Rovin Asaasira as a person with significant control on 1 July 2018 (2 pages) |
3 August 2018 | Notification of Bashir Rutasingwa as a person with significant control on 1 July 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 December 2017 | Appointment of Mr Bashir Rutasingwa as a director on 18 December 2017 (2 pages) |
23 October 2017 | Cessation of Steven Kasamba as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Bashir Rutasingwa as a director on 23 October 2017 (1 page) |
23 October 2017 | Registered 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 2017 | Termination of appointment of Bashir Rutasingwa as a director on 23 October 2017 (1 page) |
23 October 2017 | Registered 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 2017 | Cessation of Steven Kasamba as a person with significant control on 23 October 2017 (1 page) |
16 August 2017 | Termination of appointment of Steven Kasamba Kyakonye as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Steven Kasamba Kyakonye as a director on 16 August 2017 (1 page) |
8 July 2017 | Confirmation statement made on 15 June 2017 with updates (3 pages) |
8 July 2017 | Notification of Steven Kasamba as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 15 June 2017 with updates (3 pages) |
8 July 2017 | Notification of Steven Kasamba as a person with significant control on 7 April 2016 (2 pages) |
4 July 2017 | Termination of appointment of Sauda Sims as a director on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Sauda Sims as a director on 1 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
14 June 2016 | Memorandum and Articles of Association (38 pages) |
14 June 2016 | Memorandum and Articles of Association (38 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
2 June 2016 | Termination of appointment of Bashir Rutasingwa as a secretary on 30 November 2015 (1 page) |
2 June 2016 | Appointment of Miss Rovin Asaasira as a secretary on 15 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Bashir Rutasingwa as a secretary on 30 November 2015 (1 page) |
2 June 2016 | Appointment of Miss Rovin Asaasira as a secretary on 15 May 2016 (2 pages) |
24 May 2016 | Company name changed african cultural development (acd arts) LTD\certificate issued on 24/05/16
|
24 May 2016 | Company name changed african cultural development (acd arts) LTD\certificate issued on 24/05/16
|
20 May 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
20 May 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
29 April 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 December 2015 | Appointment of Mr Bashir Rutasingwa as a director on 30 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr Bashir Rutasingwa as a director on 30 November 2015 (2 pages) |
9 December 2015 | Company name changed acdarts LTD\certificate issued on 09/12/15
|
9 December 2015 | Company name changed acdarts LTD\certificate issued on 09/12/15
|
13 November 2015 | Director's details changed for Mrs Saudah Rukidi on 1 October 2015 (3 pages) |
13 November 2015 | Director's details changed for Mrs Saudah Rukidi on 1 October 2015 (3 pages) |
12 November 2015 | Termination of appointment of Saudah Rukidi as a director on 1 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Saudah Rukidi as a director on 1 October 2015 (1 page) |
24 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
24 July 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
17 June 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Appointment of Mrs Saudah Rukidi as a director on 1 February 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Saudah Rukidi as a director on 1 February 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Saudah Rukidi as a director on 1 February 2015 (2 pages) |
31 July 2014 | Appointment of Mr Bashir Rutasingwa as a secretary on 1 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 15 June 2014 no member list (4 pages) |
31 July 2014 | Appointment of Mr Bashir Rutasingwa as a secretary on 1 June 2014 (2 pages) |
31 July 2014 | Appointment of Mr Bashir Rutasingwa as a secretary on 1 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 15 June 2014 no member list (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
1 August 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
28 August 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
28 August 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
13 July 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
31 March 2012 | Director's details changed for Miss Sauda Sims on 12 March 2012 (2 pages) |
31 March 2012 | Director's details changed for Miss Sauda Sims on 12 March 2012 (2 pages) |
17 March 2012 | Director's details changed for Steven Kasamba on 14 March 2012 (2 pages) |
17 March 2012 | Director's details changed for Steven Kasamba on 14 March 2012 (2 pages) |
17 March 2012 | Termination of appointment of Hakim Mukiibi as a director (1 page) |
17 March 2012 | Termination of appointment of Hakim Mukiibi as a director (1 page) |
20 October 2011 | Appointment of Steven Kasamba as a director (3 pages) |
20 October 2011 | Appointment of Steven Kasamba as a director (3 pages) |
6 October 2011 | Registered office address changed from No2 7Snellinga Road Hersham Walton-on-Thames Surrey KT12 5JG England on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from No2 7Snellinga Road Hersham Walton-on-Thames Surrey KT12 5JG England on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from No2 7Snellinga Road Hersham Walton-on-Thames Surrey KT12 5JG England on 6 October 2011 (2 pages) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|