Company NameMode Afrique Ltd
Company StatusDissolved
Company Number09263620
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 5 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60200Television programming and broadcasting activities

Director

Director NameMr Emmanuel Uchechukwuka Okonmah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressUnit 1, The Boatyard
47 Norwood High Street
London
SE27 9JS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

1 at £1Noel Uche Okonmah
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
11 September 2019Registered office address changed from PO Box 4385 09263620: Companies House Default Address Cardiff CF14 8LH to Unit 1, the Boatyard 47 Norwood High Street London SE27 9JS on 11 September 2019 (2 pages)
1 August 2019Registered office address changed to PO Box 4385, 09263620: Companies House Default Address, Cardiff, CF14 8LH on 1 August 2019 (1 page)
22 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
11 December 2014Director's details changed for Mr Noel Uche Okonmah on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Noel Uche Okonmah on 11 December 2014 (2 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)