About

Registered Number: 05415631
Date of Incorporation: 06/04/2005 (19 years ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU,

 

Based in London, Afb Licensing Ltd was founded on 06 April 2005. This company has 4 directors listed as Edwards, Sandra Denise, Reid, Luke James, Candy, Paul Anthony, Parsons, Julie Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Luke James 03 April 2017 - 1
CANDY, Paul Anthony 06 May 2005 01 December 2014 1
PARSONS, Julie Anne 01 February 2008 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Sandra Denise 01 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 April 2020
MR01 - N/A 13 March 2020
MR01 - N/A 13 March 2020
MR01 - N/A 13 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 06 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 04 May 2017
CH03 - Change of particulars for secretary 07 April 2017
CH01 - Change of particulars for director 06 April 2017
AD01 - Change of registered office address 06 April 2017
CH01 - Change of particulars for director 06 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 16 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 30 April 2015
AP03 - Appointment of secretary 26 March 2015
AD01 - Change of registered office address 13 March 2015
TM02 - Termination of appointment of secretary 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
MR01 - N/A 19 February 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 10 September 2013
MR01 - N/A 10 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 01 March 2011
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 24 April 2007
395 - Particulars of a mortgage or charge 07 November 2006
287 - Change in situation or address of Registered Office 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 05 July 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
123 - Notice of increase in nominal capital 22 May 2006
363s - Annual Return 27 April 2006
225 - Change of Accounting Reference Date 22 August 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 15 June 2015 Outstanding

N/A

A registered charge 19 February 2015 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

Debenture 06 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.