This company is commonly known as Akt Productions Limited. The company was founded 28 years ago and was given the registration number 03155192. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AKT PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 03155192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Savoy Court, London, United Kingdom, WC2R 0EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 01 July 2019 | Active |
Brooklands, House, Orcop, Hereford, United Kingdom, HR2 8ET | Secretary | 22 March 2000 | Active |
10 Coram House, Herbrand Street, London, WC1N 1HQ | Secretary | 11 March 1999 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 22 February 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 February 1996 | Active |
Brookland House, Orcop, Orcop, United Kingdom, HR2 8ET | Director | 22 February 1996 | Active |
134a Underhill Road, London, SE22 0QJ | Director | 01 April 1999 | Active |
379 St Davids Square, London, E14 3WG | Director | 22 February 1996 | Active |
59 Cuckoo Dene, Hanwell, London, W7 3DT | Director | 22 February 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 February 1996 | Active |
Memoe Holdings Ltd | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20-22, Wenlock Road, London, United Kingdom, N1 7GU |
Nature of control | : |
|
Denise Anne Powrie | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 379, St Davids Square, London, United Kingdom, E14 3WG |
Nature of control | : |
|
Mr Andrew John Powrie | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 379, St Davids Square, London, United Kingdom, E14 3WG |
Nature of control | : |
|
Mr Andrew John Powrie | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 379, St Davids Square, London, United Kingdom, E14 3WG |
Nature of control | : |
|
Mr Andrew John Powrie | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 379 St David's Square, St. Davids Square, London, England, E14 3WG |
Nature of control | : |
|
Mrs Denise Anne Powrie | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 379 St David's Square, 379 St David's Square, London, United Kingdom, E14 3WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Capital | Capital cancellation shares. | Download |
2019-04-23 | Capital | Capital return purchase own shares. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Capital | Capital cancellation shares. | Download |
2018-10-09 | Capital | Capital return purchase own shares. | Download |
2018-04-19 | Capital | Capital cancellation shares. | Download |
2018-04-19 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.