African Cultural Development (acd Arts)

General information

Office Address:

304 Samuel Lewis Trust, Dwellings Amhurst Road E8 2JB London

Number: 07671582

Incorporation date: 2011-06-15

End of financial year: 30 June

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

2011 marks the launching of African Cultural Development (acd Arts), the company which is situated at 304 Samuel Lewis Trust, Dwellings, Amhurst Road, London. This means it's been thirteen years African Cultural Development (acd Arts) has existed on the local market, as it was registered on 2011/06/15. The company's registration number is 07671582 and its postal code is E8 2JB. The firm has a history in business name changes. Previously this company had two different company names. Up to 2016 this company was prospering under the name of African Cultural Development (acd Arts) and up to that point the official company name was Acdarts. This business's classified under the NACE and SIC code 90010 and has the NACE code: Performing arts. Its latest filed accounts documents cover the period up to 2022-06-30 and the most current confirmation statement was released on 2023-06-15.

The firm owes its achievements and constant growth to a team of two directors, who are Daniel L. and Bashir R., who have been supervising the company since 2019. Moreover, the managing director's responsibilities are aided with by a secretary - Rovin A., who was appointed by the firm on 2016/05/15.

  • Previous company's names
  • African Cultural Development (acd Arts) 2016-05-24
  • African Cultural Development (acd Arts) Ltd 2015-12-09
  • Acdarts Ltd 2011-06-15

Financial data based on annual reports

Company staff

Daniel L.

Role: Director

Appointed: 04 May 2019

Latest update: 15 April 2024

Bashir R.

Role: Director

Appointed: 18 December 2017

Latest update: 15 April 2024

Rovin A.

Role: Secretary

Appointed: 15 May 2016

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: Bashir R.. Rovin A. has 1/2 or less of voting rights.

Bashir R.
Notified on 1 July 2018
Nature of control:
right to manage directors
Rovin A.
Notified on 1 July 2018
Nature of control:
1/2 or less of voting rights
Steven K.
Notified on 7 April 2016
Ceased on 23 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 15th June 2023 (CS01)
filed on: 16th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Durning Hall Community Centre Earlham Grove

Post code:

E7 9AB

City / Town:

Room 7

HQ address,
2016

Address:

Durning Hall Community Centre Earlham Grove

Post code:

E7 9AB

City / Town:

Room 7

Accountant/Auditor,
2015 - 2016

Address:

Chartered Certified Accountants 46a Fairlawn Park Sydenham

Post code:

SE26 5RY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
  • 85600 : Educational support services
  • 85520 : Cultural education
12
Company Age

Similar companies nearby

Closest companies