Background WavePink WaveYellow Wave

AFRICA MUSIC RIGHTS LIMITED (09199129)

AFRICA MUSIC RIGHTS LIMITED (09199129) is an active UK company. incorporated on 2 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. AFRICA MUSIC RIGHTS LIMITED has been registered for 11 years. Current directors include KENAN, Joel.

Company Number
09199129
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
Ground Floor, 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KENAN, Joel
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICA MUSIC RIGHTS LIMITED

AFRICA MUSIC RIGHTS LIMITED is an active company incorporated on 2 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. AFRICA MUSIC RIGHTS LIMITED was registered 11 years ago.(SIC: 59200)

Status

active

Active since 11 years ago

Company No

09199129

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Ground Floor, 31 Kentish Town Road London, NW1 8NL,

Previous Addresses

5 Heath Mansions Hampstead Grove London NW3 6SL England
From: 23 June 2017To: 7 August 2019
610 Chiswick High Road 5th Floor London W4 5RU
From: 2 September 2014To: 23 June 2017
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jun 17
Director Left
Jun 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Jul 22
New Owner
Aug 23
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

KENAN, Joel

Active
Kentish Town Road, LondonNW1 8NL
Born September 1966
Director
Appointed 02 Sept 2014

BERGSTRAND, Emma Thomasine

Resigned
Chiswick High Road, LondonW4 5RU
Secretary
Appointed 23 Oct 2014
Resigned 14 Apr 2015

DABBOUR, Mohamed Ali, Mr.

Resigned
Chiswick High Road, LondonW4 5RU
Secretary
Appointed 01 Jun 2016
Resigned 20 Jan 2017

LEE, Stephen Soo

Resigned
Chiswick High Road, LondonW4 5RU
Secretary
Appointed 14 Apr 2015
Resigned 10 Dec 2015

NASHOLM, Erik Markus

Resigned
Chiswick High Road, LondonW4 5RU
Secretary
Appointed 10 Dec 2015
Resigned 31 May 2016

BLUMERT, Anja

Resigned
Chiswick High Road, LondonW4 5RU
Born March 1977
Director
Appointed 02 Sept 2014
Resigned 13 Jun 2017

DABBOUR, Mohamed Ali

Resigned
Chiswick High Road, LondonW4 5RU
Born June 1977
Director
Appointed 01 Jun 2016
Resigned 20 Jan 2017

FARIAS, Anders Diego, Mr.

Resigned
Chiswick High Road, LondonW4 5RU
Born April 1981
Director
Appointed 11 Sept 2015
Resigned 28 Oct 2015

GILARRANZ BERNER, David Alejandro

Resigned
Chiswick High Road, LondonW4 5RU
Born November 1970
Director
Appointed 23 Oct 2014
Resigned 11 Sept 2015

LEE, Stephen Soo, Mr.

Resigned
Chiswick High Road, LondonW4 5RU
Born November 1983
Director
Appointed 11 Sept 2015
Resigned 10 Dec 2015

LINDBORG, Bjorn

Resigned
Chiswick High Road, LondonW4 5RU
Born December 1968
Director
Appointed 02 Sept 2014
Resigned 23 Oct 2014

MARTINEZ MATA, Raul Antonio

Resigned
Chiswick High Road, LondonW4 5RU
Born December 1981
Director
Appointed 01 Jun 2016
Resigned 13 Jun 2017

NASHOLM, Erik Markus, Mr.

Resigned
Chiswick High Road, LondonW4 5RU
Born April 1975
Director
Appointed 11 Sept 2015
Resigned 31 May 2016

NICOLI, Fulvia

Resigned
Chiswick High Road, LondonW4 5RU
Born March 1966
Director
Appointed 02 Sept 2014
Resigned 11 Sept 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Joel Kenan

Active
Kentish Town Road, LondonNW1 8NL
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2023
31 Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2021

Mr. Joel Kenan

Ceased
Kentish Town Road, LondonNW1 8NL
Born September 1966

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 01 Jul 2022
Rue Fort Bourbon, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
23 February 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Resolution
30 September 2014
RESOLUTIONSResolutions
Incorporation Company
2 September 2014
NEWINCIncorporation