UKBizDB.co.uk

AKT PRODUCTIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Savoy Court, London, United Kingdom, WC2R 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director01 July 2019Active
Brooklands, House, Orcop, Hereford, United Kingdom, HR2 8ET

Secretary22 March 2000Active
10 Coram House, Herbrand Street, London, WC1N 1HQ

Secretary11 March 1999Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary22 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 February 1996Active
Brookland House, Orcop, Orcop, United Kingdom, HR2 8ET

Director22 February 1996Active
134a Underhill Road, London, SE22 0QJ

Director01 April 1999Active
379 St Davids Square, London, E14 3WG

Director22 February 1996Active
59 Cuckoo Dene, Hanwell, London, W7 3DT

Director22 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 February 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-07-17Resolution

Resolution.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Capital

Capital cancellation shares.

Download
2019-04-23Capital

Capital return purchase own shares.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Capital

Capital cancellation shares.

Download
2018-10-09Capital

Capital return purchase own shares.

Download
2018-04-19Capital

Capital cancellation shares.

Download
2018-04-19Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.