This company is commonly known as Aka Nyc Limited. The company was founded 25 years ago and was given the registration number 03749576. The firm's registered office is in LONDON. You can find them at 115 Shaftesbury Avenue, Cambridge Circus, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | AKA NYC LIMITED |
---|---|---|
Company Number | : | 03749576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Shaftesbury Avenue, London, United Kingdom, WC2H 8AF | Director | 31 January 2013 | Active |
115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF | Director | 01 October 2021 | Active |
115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF | Director | 01 October 2021 | Active |
37 Willow View, Merton Abbey, London, SW19 2UR | Secretary | 27 June 2005 | Active |
8 Brand Street, London, SE10 8SR | Secretary | 01 February 2003 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 14 April 1999 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 09 April 1999 | Active |
Flat 2, Crawford House, 97-197 Southampton Row, London, WC1B 4HH | Director | 12 April 1999 | Active |
115, Shaftesbury Avenue, Cambridge Curcys, London, WC2H 8AF | Director | 02 August 2010 | Active |
115, Shaftesbury Avenue, London, United Kingdom, WC2H 8AF | Director | 31 January 2013 | Active |
8 Brand Street, London, SE10 8SR | Director | 12 April 1999 | Active |
115-117, Shaftesbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF | Director | 01 August 2016 | Active |
115-117, Shaftesbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF | Director | 01 August 2016 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 09 April 1999 | Active |
Aka Group Limited | ||
Notified on | : | 14 May 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 115, 115 Shaftesbury Avenue, London, United Kingdom, WC2H 8AF |
Nature of control | : |
|
Mr Stephen James Watford | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | 115 Shaftesbury Avenue, London, WC2H 8AF |
Nature of control | : |
|
Mr Adrian Edwin Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 115 Shaftesbury Avenue, London, WC2H 8AF |
Nature of control | : |
|
Mrs Kathryn Turnbull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | 115 Shaftesbury Avenue, London, WC2H 8AF |
Nature of control | : |
|
Mr Scott Alan Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | American |
Address | : | 115 Shaftesbury Avenue, London, WC2H 8AF |
Nature of control | : |
|
Miss Elizabeth Anne Furze | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | 115 Shaftesbury Avenue, London, WC2H 8AF |
Nature of control | : |
|
International Entertainment Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, St. George Street, London, England, W1S 2FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-05 | Accounts | Legacy. | Download |
2024-01-05 | Other | Legacy. | Download |
2024-01-05 | Other | Legacy. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-06 | Accounts | Legacy. | Download |
2023-01-06 | Other | Legacy. | Download |
2023-01-06 | Other | Legacy. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-25 | Accounts | Legacy. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-13 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2022-01-10 | Other | Legacy. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.