Company NameAfrica Studios Limited
DirectorColin David Williamson
Company StatusActive
Company Number05798182
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Colin David Williamson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Park Avenue
Princes Avenue
Hull
HU5 3EN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHelen Carr
NationalityBritish
StatusResigned
Appointed01 May 2006(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 12 August 2013)
RoleCompany Director
Correspondence Address557 Endike Lane
Hull
North Humberside
HU6 8TA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.africastudios.co.uk

Location

Registered AddressUnit 2d Salisbury Hall
1 Park Road
Hull
East Yorkshire
HU3 1TD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Shareholders

100 at £1Colin David Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,770
Cash£392
Current Liabilities£6,863

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Director's details changed for Colin David Williamson on 31 July 2014 (2 pages)
22 May 2015Director's details changed for Colin David Williamson on 31 July 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 August 2013Termination of appointment of Helen Carr as a secretary (1 page)
13 August 2013Termination of appointment of Helen Carr as a secretary (1 page)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Colin David Williamson on 31 March 2010 (2 pages)
10 June 2010Director's details changed for Colin David Williamson on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 557 endike lane hull east yorkshire HU6 8TA (1 page)
24 August 2009Registered office changed on 24/08/2009 from 557 endike lane hull east yorkshire HU6 8TA (1 page)
16 June 2009Return made up to 27/04/09; full list of members (3 pages)
16 June 2009Return made up to 27/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 July 2008Return made up to 27/04/08; full list of members (3 pages)
15 July 2008Return made up to 27/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 June 2007Return made up to 27/04/07; full list of members (2 pages)
6 June 2007Return made up to 27/04/07; full list of members (2 pages)
25 August 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
27 April 2006Incorporation (15 pages)
27 April 2006Incorporation (15 pages)