BANTU ARTS C.I.C.

Register to unlock more data on OkredoRegister

BANTU ARTS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08751498

Incorporation date

28/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Royal Arsenal Gatehouse, Beresford Square, London SE18 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon15/01/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/06/2025
Registered office address changed from The Royal Arsenal Gatehouse Beresford Square Woolwich SE16 6AR England to The Royal Arsenal Gatehouse Beresford Square London SE18 6AR on 2025-06-19
dot icon25/03/2025
Registered office address changed from 2nd Floor, Treaty Centre High Street Hounslow TW3 1ES England to The Royal Arsenal Gatehouse Beresford Square Woolwich SE16 6AR on 2025-03-25
dot icon07/02/2025
Compulsory strike-off action has been discontinued
dot icon06/02/2025
Confirmation statement made on 2024-10-28 with no updates
dot icon22/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon29/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon06/09/2022
Registered office address changed from 325 Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom to 2nd Floor, Treaty Centre High Street Hounslow TW3 1ES on 2022-09-06
dot icon03/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/10/2020
Secretary's details changed for Miss Zubeba Iman on 2020-10-11
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/04/2019
Appointment of Miss Zubeba Iman as a secretary on 2019-04-01
dot icon17/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/07/2018
Registered office address changed from 48 Byron Close Walton-on-Thames Surrey KT12 3RN to 325 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 2018-07-30
dot icon13/07/2018
Termination of appointment of Flavia Apio as a secretary on 2018-07-01
dot icon13/12/2017
Resolutions
dot icon13/12/2017
Change of name
dot icon13/12/2017
Change of name notice
dot icon15/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon15/11/2017
Termination of appointment of Lydia Tett Olet as a director on 2017-11-01
dot icon28/08/2017
Appointment of Miss Tyra Jade Edwards as a director on 2017-08-25
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/04/2016
Termination of appointment of Rashidah Kayuluhanga as a director on 2016-03-01
dot icon22/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon22/12/2015
Appointment of Miss Rashidah Kayuluhanga as a director on 2015-12-14
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Director's details changed for Mr Steven Kyakonye Kasamba on 2014-08-11
dot icon19/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Steven Kasamba Kyakonye on 2014-08-26
dot icon05/03/2014
Director's details changed for Mr Steven Kasamba on 2014-01-01
dot icon11/02/2014
Appointment of Miss Lydia Tett Olet as a director
dot icon11/02/2014
Appointment of Miss Flavia Apio as a secretary
dot icon28/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
9.18K
-
0.00
6.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kasamba, Steven Kyakonye
Director
28/10/2013 - Present
3
Edwards, Tyra Jade
Director
25/08/2017 - Present
-
Kayuluhanga, Rashidah
Director
14/12/2015 - 01/03/2016
2
Olet, Lydia Tett
Director
01/01/2014 - 01/11/2017
10
Iman, Zubeda
Secretary
01/04/2019 - Present
-

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+
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 BANTU ARTS C.I.C.

BANTU ARTS C.I.C. is an(a) Active company incorporated on 28/10/2013 with the registered office located at The Royal Arsenal Gatehouse, Beresford Square, London SE18 6AR. There are currently 3 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 BANTU ARTS C.I.C.?

toggle

BANTU ARTS C.I.C. is currently Active. It was registered on 28/10/2013 .

Where is BANTU ARTS C.I.C. located?

toggle

BANTU ARTS C.I.C. is registered at The Royal Arsenal Gatehouse, Beresford Square, London SE18 6AR.

What does BANTU ARTS C.I.C. do?

toggle

BANTU ARTS C.I.C. operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BANTU ARTS C.I.C.?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been discontinued.