Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Afro Music Awards UK And Rentals Ltd
Afro Music Awards UK And Rentals Ltd is an active company incorporated on 19 November 2019 with the registered office located in London, Greater London. Afro Music Awards UK And Rentals Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12321309
Private limited company
Age
5 years
Incorporated
19 November 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 October 2024
(11 months ago)
Next confirmation dated
16 October 2025
Due by
30 October 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 November 2024
Was due on
31 August 2025
(14 days ago)
Learn more about Afro Music Awards UK And Rentals Ltd
Contact
Address
62a Leytonstone Road
London
E15 1SQ
England
Address changed on
20 Jun 2025
(2 months ago)
Previous address was
62 Leytonstone Road London E15 1SQ England
Companies in E15 1SQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Joel Kendall
PSC • Director • Ghanaian • Lives in England • Born in Oct 1983 • Business Person
Omotoyosi Idowu
Director • Business Person • Irish,ghanaian • Lives in England • Born in Nov 1973
Miss Priyna Patel
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bonney Oil And Gas Ltd
Omotoyosi Idowu is a mutual person.
Active
Asamanco Vehicle And Machinery Rental Ltd
Omotoyosi Idowu is a mutual person.
Active
Broome Diagold Ltd
Omotoyosi Idowu is a mutual person.
Active
Angola Music Awards UK Ltd
Omotoyosi Idowu is a mutual person.
Active
Ghana ARTS Foundation UK Ltd
Omotoyosi Idowu is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£858.42K
Increased by £262.47K (+44%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£858.42K
Increased by £262.47K (+44%)
Total Liabilities
-£191.56K
Increased by £6.17K (+3%)
Net Assets
£666.87K
Increased by £256.3K (+62%)
Debt Ratio (%)
22%
Decreased by 8.79% (-28%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 20 Jun 2025
Registered Address Changed
3 Months Ago on 3 Jun 2025
Mr Joel Kendall Details Changed
3 Months Ago on 2 Jun 2025
Confirmation Submitted
11 Months Ago on 16 Oct 2024
Mr Joel Kendall Appointed
11 Months Ago on 14 Oct 2024
Joel Kendall (PSC) Appointed
11 Months Ago on 14 Oct 2024
Omotoyosi Idowu (PSC) Resigned
11 Months Ago on 12 Oct 2024
Omotoyosi Idowu Resigned
1 Year Ago on 7 Sep 2024
Abridged Accounts Submitted
1 Year Ago on 5 Sep 2024
Miss Priyna Patel Appointed
1 Year 7 Months Ago on 19 Jan 2024
Get Alerts
Get Credit Report
Discover Afro Music Awards UK And Rentals Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 62a Leytonstone Road London E15 1SQ on 20 June 2025
Submitted on 20 Jun 2025
Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD England to 62 Leytonstone Road London E15 1SQ on 3 June 2025
Submitted on 3 Jun 2025
Director's details changed for Mr Joel Kendall on 2 June 2025
Submitted on 2 Jun 2025
Appointment of Mr Joel Kendall as a director on 14 October 2024
Submitted on 18 Oct 2024
Termination of appointment of Omotoyosi Idowu as a director on 7 September 2024
Submitted on 16 Oct 2024
Notification of Joel Kendall as a person with significant control on 14 October 2024
Submitted on 16 Oct 2024
Cessation of Omotoyosi Idowu as a person with significant control on 12 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 16 October 2024 with updates
Submitted on 16 Oct 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 5 Sep 2024
Registered office address changed from 1F Buxton Road London E15 1QU England to Central Point 45 Beech Street London EC2Y 8AD on 10 May 2024
Submitted on 10 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs