AFRO MUSIC AWARDS AND EVENT LTD

Register to unlock more data on OkredoRegister

AFRO MUSIC AWARDS AND EVENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14603042

Incorporation date

19/01/2023

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Greenway Street, Darwen BB3 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2023)
dot icon23/11/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon08/10/2025
Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 43 Greenway Street Darwen BB3 1ER on 2025-10-08
dot icon02/10/2025
Cessation of Joseph Stuart Conlan as a person with significant control on 2025-09-15
dot icon02/10/2025
Notification of Omotoyosi Idowu as a person with significant control on 2023-02-16
dot icon02/10/2025
Termination of appointment of Joseph Stuart Conlan as a director on 2025-08-12
dot icon02/10/2025
Appointment of Mrs Omotoyosi Idowu as a director on 2023-05-20
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon29/05/2025
Appointment of Mr Joseph Stuart Conlan as a director on 2023-10-10
dot icon29/05/2025
Notification of Joseph Stuart Conlan as a person with significant control on 2024-10-15
dot icon21/05/2025
Termination of appointment of Attayku Oshemiyem Tawiah as a director on 2025-05-05
dot icon21/05/2025
Cessation of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-21
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon16/05/2025
Termination of appointment of Joseph Stuart Conlan as a director on 2025-04-17
dot icon16/05/2025
Cessation of Joseph Stuart Conlan as a person with significant control on 2025-05-15
dot icon16/05/2025
Appointment of Mr Attayku Oshemiyem Tawiah as a director on 2025-04-15
dot icon16/05/2025
Notification of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-10
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon15/05/2025
Cessation of Attayku Oshemiyem Tawiah as a person with significant control on 2025-05-12
dot icon15/05/2025
Termination of appointment of Attayku Oshemiyem Tawiah as a director on 2025-05-10
dot icon15/05/2025
Appointment of Mr Joseph Stuart Conlan as a director on 2024-10-10
dot icon15/05/2025
Notification of Joseph Stuart Conlan as a person with significant control on 2024-11-10
dot icon03/05/2025
Termination of appointment of Liphapang Moses Shale as a director on 2025-03-05
dot icon03/05/2025
Cessation of Liphapang Moses Shale as a person with significant control on 2025-03-06
dot icon03/05/2025
Appointment of Mr Attayku Oshemiyem Tawiah as a director on 2025-04-10
dot icon03/05/2025
Notification of Attayku Oshemiyem Tawiah as a person with significant control on 2025-04-10
dot icon03/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon02/05/2025
Registered office address changed from 8 Cygnet Street Wigan WN3 5BW England to 62 Leytonstone Road London E15 1SQ on 2025-05-02
dot icon18/02/2025
Compulsory strike-off action has been discontinued
dot icon15/02/2025
Micro company accounts made up to 2024-01-31
dot icon15/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon07/04/2024
Confirmation statement made on 2024-01-18 with updates
dot icon13/11/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 8 Cygnet Street Wigan WN3 5BW on 2023-11-13
dot icon10/08/2023
Registered office address changed from 101 Kay Street Darwen BB3 3EL England to 61 Bridge Street Kington HR5 3DJ on 2023-08-10
dot icon24/01/2023
Registered office address changed from 8 Cygnet Street Wigan WN3 5BW England to 101 Kay Street Darwen BB3 3EL on 2023-01-24
dot icon19/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tawiah, Attayku Oshemiyem
Director
15/04/2025 - 05/05/2025
14
Mr Joseph Stuart Conlan
Director
10/10/2023 - 12/08/2025
4
Mr Joseph Stuart Conlan
Director
10/10/2024 - 17/04/2025
4
Mr Omotoyosi Idowu
Director
20/05/2023 - Present
24
Mr Attayku Oshemiyem Tawiah
Director
10/04/2025 - 10/05/2025
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRO MUSIC AWARDS AND EVENT LTD

AFRO MUSIC AWARDS AND EVENT LTD is an(a) Active company incorporated on 19/01/2023 with the registered office located at 43 Greenway Street, Darwen BB3 1ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRO MUSIC AWARDS AND EVENT LTD?

toggle

AFRO MUSIC AWARDS AND EVENT LTD is currently Active. It was registered on 19/01/2023 .

Where is AFRO MUSIC AWARDS AND EVENT LTD located?

toggle

AFRO MUSIC AWARDS AND EVENT LTD is registered at 43 Greenway Street, Darwen BB3 1ER.

What does AFRO MUSIC AWARDS AND EVENT LTD do?

toggle

AFRO MUSIC AWARDS AND EVENT LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for AFRO MUSIC AWARDS AND EVENT LTD?

toggle

The latest filing was on 23/11/2025: Unaudited abridged accounts made up to 2025-01-31.