THE AFO NETWORK LIMITED
Public relations and communications activities
THE AFO NETWORK LIMITED
Public relations and communications activities
Previous Company Names
Contact & Details
Contact
Registered Address
12-14 Berry Street London EC1V 0AU England
Full company profile for THE AFO NETWORK LIMITED (04308785), an active creative, media and publishing company based in London, England. Incorporated 23 Oct 2001. Public relations and communications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£699.37k
Net Assets
£595.54k
Total Liabilities
£12.25M
Turnover
£10.51M
Employees
75
Debt Ratio
95%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Afo Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Howard Barry Kosky
Ceased 17 Jan 2023
Marcel Mordechai Galvan
Ceased 17 Jan 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
12-14 Berry Street, London (EC1V 0AU) ISLINGTON | Leasehold | - | 18 Feb 2020 |
Lower Ground Floor, Northburgh House, 10 Northburgh Street, London (EC1V 0AT) ISLINGTON | Leasehold | - | 20 Jun 2018 |
Second Floor 17 Northburgh Street and, 12-14 Berry Street, London (EC1V 0AU) ISLINGTON | Leasehold | - | 27 Mar 2018 |
Ground and Lower Ground Floor 17 Northburgh Street and, 12-14 Berry Street, London (EC1V 0AU) ISLINGTON | Leasehold | - | 27 Mar 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Jan 2026 | Officers | Appointment of Mr Jothan Webb as director on 2026-01-06 | |
| 16 Jan 2026 | Officers | Termination of Marie Louise Lazenby as director on 2025-12-31 | |
| 10 Dec 2025 | Officers | Appointment of Nicola Jane Marks as director on 2025-12-09 | |
| 10 Dec 2025 | Officers | Termination of Stuart Lyons as director on 2025-11-18 | |
| 10 Dec 2025 | Officers | Appointment of Mrs Danielle Louise Leith as director on 2025-12-09 |
Appointment of Mr Jothan Webb as director on 2026-01-06
Termination of Marie Louise Lazenby as director on 2025-12-31
Appointment of Nicola Jane Marks as director on 2025-12-09
Termination of Stuart Lyons as director on 2025-11-18
Appointment of Mrs Danielle Louise Leith as director on 2025-12-09
Recent Activity
Latest Activity
Appointment of Mr Jothan Webb as director on 2026-01-06
3 months ago on 19 Jan 2026
Termination of Marie Louise Lazenby as director on 2025-12-31
3 months ago on 16 Jan 2026
Appointment of Nicola Jane Marks as director on 2025-12-09
4 months ago on 10 Dec 2025
Termination of Stuart Lyons as director on 2025-11-18
4 months ago on 10 Dec 2025
Appointment of Mrs Danielle Louise Leith as director on 2025-12-09
4 months ago on 10 Dec 2025
