Warning: file_put_contents(c/50a0ca8b7b429c9a612c625c035484e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aka Promotions Limited, WC2H 8AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AKA PROMOTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aka Promotions Limited. The company was founded 26 years ago and was given the registration number 03380689. 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.

Company Information

Name:AKA PROMOTIONS LIMITED
Company Number:03380689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1997
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Shaftesbury Avenue, London, United Kingdom, WC2H 8AF

Secretary28 June 2004Active
115, Shaftesbury Avenue, London, WC2H 8AF

Director22 September 2010Active
115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF

Director01 October 2021Active
115, Shaftesbury Avenue, London, United Kingdom, WC2H 8AF

Director01 August 2006Active
115, Shaftesbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF

Director20 August 2012Active
115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF

Director12 November 2019Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary04 June 1997Active
8 Brand Street, London, SE10 8SR

Secretary09 June 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director04 June 1997Active
115, Shaftesbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF

Director01 April 2011Active
115, Shaftesbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF

Director11 August 2016Active
115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF

Director13 February 2017Active
115, Shaftesbury Avenue, London, United Kingdom, WC2H 8AF

Director09 June 1997Active
115, Shaftesbury Avenue, London, United Kingdom, WC2H 8AF

Director01 April 2005Active
8 Brand Street, London, SE10 8SR

Director28 February 1998Active
136, Knutsford Road, Wilmslow, England, SK9 6JP

Director17 July 2019Active
115, Shaftesbury Avenue, London, United Kingdom, WC2H 8AF

Director01 September 1999Active
115-117, Shaftesbury Avenue, Cambridge Circus, London, United Kingdom, WC2H 8AF

Director01 August 2016Active

People with Significant Control

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:
  • Significant influence or control
Mr Amit Kataria
Notified on:13 February 2017
Status:Active
Date of birth:June 1978
Nationality:British
Address:115 Shaftesbury Avenue, London, WC2H 8AF
Nature of control:
  • Significant influence or control
Mr Simon James Delany
Notified on:11 August 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:115 Shaftesbury Avenue, London, WC2H 8AF
Nature of control:
  • Significant influence or 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:
  • Significant influence or control
Mr Alain Dunlop Airth
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:115 Shaftesbury Avenue, London, WC2H 8AF
Nature of control:
  • Significant influence or control
Mr Stephen James Watford
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:115 Shaftesbury Avenue, London, WC2H 8AF
Nature of control:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Graham Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:115 Shaftesbury Avenue, London, WC2H 8AF
Nature of control:
  • Significant influence or control
Miss Amanda Morag Amaryllis Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:115 Shaftesbury Avenue, London, WC2H 8AF
Nature of control:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.