AFRIKA EYE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

AFRIKA EYE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06629788

Incorporation date

25/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bristol Festivals The Station, Silver Street, Bristol BS1 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon20/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon17/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-24
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon17/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/09/2022
Appointment of Ms Jacqueline Marie Maingard as a director on 2022-06-30
dot icon22/09/2022
Appointment of Mr Manu Maunganidze as a director on 2022-06-30
dot icon21/09/2022
Appointment of Mr Billy Karanja Kahora as a director on 2022-06-30
dot icon21/09/2022
Termination of appointment of Phillipa Haynes as a director on 2022-02-28
dot icon21/09/2022
Termination of appointment of Gillian Douglas as a director on 2022-02-28
dot icon21/09/2022
Termination of appointment of Peninah Achieng Kindberg as a director on 2022-02-28
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon14/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon06/11/2020
Registered office address changed from Bristol Festivals, 1 Unity Street Bristol BS1 5HH United Kingdom to C/O Bristol Festivals the Station Silver Street Bristol BS1 2AG on 2020-11-06
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-24
dot icon21/08/2020
Confirmation statement made on 2019-08-09 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-24
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon14/08/2019
Appointment of Dr Edson Burton as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Ruth Alice Lena Bush as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Peninah Achieng Kindberg as a director on 2019-08-01
dot icon18/10/2018
Total exemption full accounts made up to 2017-12-24
dot icon17/08/2018
Notification of a person with significant control statement
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon22/02/2018
Amended total exemption full accounts made up to 2016-12-24
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon31/07/2017
Register(s) moved to registered inspection location Bristol Festivals, 1 Unity Street Unity Street Bristol BS1 5HH
dot icon31/07/2017
Register inspection address has been changed to Bristol Festivals, 1 Unity Street Unity Street Bristol BS1 5HH
dot icon28/07/2017
Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY to Bristol Festivals, 1 Unity Street Bristol BS1 5HH on 2017-07-28
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon13/01/2017
Total exemption full accounts made up to 2015-12-24
dot icon05/12/2016
Termination of appointment of George Willam Salt as a director on 2016-11-30
dot icon07/11/2016
Termination of appointment of Rebecca Newton Konyo Gibbs as a director on 2016-10-01
dot icon18/08/2016
Annual return made up to 2016-06-25 no member list
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon21/08/2015
Appointment of Ms Gillian Douglas as a director on 2015-07-05
dot icon22/07/2015
Annual return made up to 2015-06-25 no member list
dot icon22/07/2015
Termination of appointment of Rosie Burgess as a director on 2015-07-06
dot icon22/07/2015
Termination of appointment of Forward Maisokwadzo as a director on 2015-07-06
dot icon22/07/2015
Termination of appointment of Simon Bellamy Bright as a director on 2015-07-06
dot icon22/07/2015
Termination of appointment of Elizabeth Ingrid Sinclair as a director on 2015-07-06
dot icon22/07/2015
Termination of appointment of Elizabeth Ingrid Sinclair as a secretary on 2015-07-06
dot icon22/10/2014
Total exemption full accounts made up to 2013-12-24
dot icon17/07/2014
Annual return made up to 2014-06-25 no member list
dot icon17/07/2014
Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY England to Hamilton House 80 Stokes Croft Bristol BS1 3QY on 2014-07-17
dot icon17/07/2014
Registered office address changed from 17 Cotham Side Bristol BS6 5TP to Hamilton House 80 Stokes Croft Bristol BS1 3QY on 2014-07-17
dot icon17/04/2014
Appointment of Ms Annie Menter as a director
dot icon03/04/2014
Appointment of Miss Rosie Burgess as a director
dot icon03/04/2014
Termination of appointment of Asif Khan as a director
dot icon03/04/2014
Appointment of Ms Phillipa Haynes as a director
dot icon03/04/2014
Appointment of Mr George Willam Salt as a director
dot icon28/03/2014
Termination of appointment of Ceri-Louise Lynas as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon28/06/2013
Annual return made up to 2013-06-25 no member list
dot icon28/06/2013
Appointment of Ms Rebecca Gibbs as a director
dot icon28/06/2013
Appointment of Mr Asif Khan as a director
dot icon25/04/2013
Termination of appointment of Siobhan Kierans as a director
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-24
dot icon25/06/2012
Annual return made up to 2012-06-25 no member list
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon25/06/2011
Annual return made up to 2011-06-25 no member list
dot icon30/06/2010
Annual return made up to 2010-06-25 no member list
dot icon30/06/2010
Appointment of Mr Forward Maisokwadzo as a director
dot icon30/06/2010
Director's details changed for Siobhan Coleen Kierans on 2010-06-25
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-24
dot icon03/07/2009
Annual return made up to 25/06/09
dot icon04/06/2009
Accounting reference date extended from 30/06/2009 to 24/12/2009
dot icon25/06/2008
Incorporation of a Community Interest Company
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.80K
-
0.00
14.84K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maisokwadzo, Forward
Director
25/06/2010 - 06/07/2015
3
Douglas, Gillian
Director
05/07/2015 - 28/02/2022
5
Haynes, Phillipa
Director
14/12/2012 - 28/02/2022
-
Sinclair, Elizabeth Ingrid
Director
25/06/2008 - 06/07/2015
2
Bright, Simon Bellamy
Director
25/06/2008 - 06/07/2015
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRIKA EYE COMMUNITY INTEREST COMPANY

AFRIKA EYE COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 25/06/2008 with the registered office located at C/O Bristol Festivals The Station, Silver Street, Bristol BS1 2AG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRIKA EYE COMMUNITY INTEREST COMPANY?

toggle

AFRIKA EYE COMMUNITY INTEREST COMPANY is currently Active. It was registered on 25/06/2008 .

Where is AFRIKA EYE COMMUNITY INTEREST COMPANY located?

toggle

AFRIKA EYE COMMUNITY INTEREST COMPANY is registered at C/O Bristol Festivals The Station, Silver Street, Bristol BS1 2AG.

What does AFRIKA EYE COMMUNITY INTEREST COMPANY do?

toggle

AFRIKA EYE COMMUNITY INTEREST COMPANY operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for AFRIKA EYE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 20/09/2025: Total exemption full accounts made up to 2024-12-24.