UKBizDB.co.uk

AYK MARKETING LIMITED

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

This company is commonly known as Ayk Marketing Limited. The company was founded 17 years ago and was given the registration number 06128873. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AYK MARKETING LIMITED
Company Number:06128873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:27 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, North Road, Brighton, England, BN1 1YE

Director31 March 2017Active
7, Hove Park Viillas, Hove, United Kingdom, BN3 6HP

Secretary27 February 2007Active
26, Coleridge Street, Hove, England, BN3 5AD

Director27 February 2007Active
7, Hove Park Viillas, Hove, United Kingdom, BN3 6HP

Director27 February 2007Active
Flat 19 The Curve, Carlton Hill, Brighton, BN2 0GX

Director27 February 2007Active

People with Significant Control

Mr Antonios Boulos
Notified on:31 March 2017
Status:Active
Date of birth:May 1968
Nationality:French
Country of residence:England
Address:93, North Road, Brighton, England, BN1 1YE
Nature of control:
  • Significant influence or control
Mr Jacques Karim Boulos
Notified on:31 March 2017
Status:Active
Date of birth:September 1974
Nationality:French
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jacques Karim Boulos
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:French
Country of residence:England
Address:7, Hove Park Villas, Hove, England, BN3 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off company.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Accounts

Change account reference date company previous shortened.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-12-01Accounts

Change account reference date company previous shortened.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.