AKA GROUP LIMITED

Register to unlock more data on OkredoRegister

AKA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492853

Incorporation date

28/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

115 Shaftsbury Avenue, Cambridge Circus, London WC2H 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon04/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon09/07/2025
Termination of appointment of Andrew Adams Tisdale as a director on 2025-07-09
dot icon12/05/2025
Satisfaction of charge 054928530007 in full
dot icon12/05/2025
Satisfaction of charge 054928530006 in full
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon05/01/2024
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-25
dot icon11/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon08/08/2023
Notification of International Entertainment Us Hedging Ltd as a person with significant control on 2023-06-22
dot icon08/08/2023
Cessation of International Entertainment Investment Limited as a person with significant control on 2023-06-22
dot icon19/07/2023
Registration of charge 054928530007, created on 2023-07-11
dot icon18/07/2023
Registration of charge 054928530006, created on 2023-07-11
dot icon28/04/2023
Satisfaction of charge 054928530004 in full
dot icon28/04/2023
Satisfaction of charge 054928530005 in full
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 26/03/22
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
dot icon05/01/2023
Audit exemption subsidiary accounts made up to 2022-03-26
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon21/01/2022
Resolutions
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon17/11/2021
Termination of appointment of Kathryn Elizabeth Turnbull as a director on 2021-09-30
dot icon17/11/2021
Cessation of Kathryn Turnbull as a person with significant control on 2021-09-30
dot icon05/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/04/2021
Audit exemption subsidiary accounts made up to 2020-03-28
dot icon28/04/2021
Audit exemption statement of guarantee by parent company for period ending 28/03/20
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
dot icon22/12/2020
Registration of charge 054928530005, created on 2020-12-17
dot icon14/10/2020
Confirmation statement made on 2020-06-30 with updates
dot icon14/10/2020
Termination of appointment of Stephen James Watford as a director on 2020-06-30
dot icon14/10/2020
Cessation of Stephen James Watford as a person with significant control on 2020-06-30
dot icon14/02/2020
Appointment of Mr Nicholas Richard Hurrell as a director on 2019-11-04
dot icon30/12/2019
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon30/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon30/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon30/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon17/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon17/07/2019
Director's details changed for Mrs Kathryn Turnbull on 2018-12-18
dot icon17/07/2019
Change of details for Mrs Kathryn Turnbull as a person with significant control on 2018-12-18
dot icon17/07/2019
Director's details changed for Stephen James Watford on 2019-07-15
dot icon17/07/2019
Change of details for Mr Stephen James Watford as a person with significant control on 2019-07-15
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon30/10/2018
Termination of appointment of Luke Oliver Johnson as a director on 2018-10-29
dot icon26/09/2018
Registration of charge 054928530004, created on 2018-09-21
dot icon20/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/12/2017
Audit exemption subsidiary accounts made up to 2017-03-25
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 25/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 25/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 25/03/17
dot icon04/08/2017
Termination of appointment of Shanmae Teo as a director on 2017-08-01
dot icon17/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon17/07/2017
Notification of Stephen Watford as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Kathryn Turnbull as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of International Entertainment Investment Limited as a person with significant control on 2016-04-14
dot icon17/07/2017
Cessation of Adam Lee Kenwright as a person with significant control on 2016-08-01
dot icon12/05/2017
Termination of appointment of Shahid Latif as a secretary on 2016-11-01
dot icon06/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon17/11/2016
Termination of appointment of Shahid Latif as a director on 2006-11-01
dot icon19/10/2016
Termination of appointment of Adam Lee Kenwright as a director on 2016-08-01
dot icon22/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Appointment of Ms Shanmae Teo as a director on 2016-03-31
dot icon18/04/2016
Appointment of Mr Andrew Adams Tisdale as a director on 2016-03-31
dot icon18/04/2016
Appointment of Mr Robert Sudo as a director on 2016-03-31
dot icon10/11/2015
Satisfaction of charge 2 in full
dot icon30/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/04/2015
Appointment of Stephen James Watford as a director on 2015-03-02
dot icon21/02/2015
Satisfaction of charge 054928530003 in full
dot icon17/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon05/12/2013
Registration of charge 054928530003
dot icon15/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Laurence Meyers as a director
dot icon12/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/02/2013
Cancellation of shares. Statement of capital on 2013-02-05
dot icon05/02/2013
Resolutions
dot icon05/02/2013
Purchase of own shares.
dot icon18/01/2013
Statement of capital on 2013-01-18
dot icon18/01/2013
Solvency statement dated 14/01/13
dot icon18/01/2013
Statement by directors
dot icon18/01/2013
Resolutions
dot icon13/07/2012
Director's details changed for Mrs Kathryn Turnbull on 2012-07-09
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/07/2012
Secretary's details changed for Mr Shahid Latif on 2011-07-01
dot icon03/07/2012
Director's details changed for Kathryn Hart on 2011-07-01
dot icon08/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/07/2011
Appointment of Luke Johnson as a director
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon08/07/2011
Appointment of Mr Luke Johnson as a director
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon07/06/2011
Change of share class name or designation
dot icon07/06/2011
Change of share class name or designation
dot icon07/06/2011
Resolutions
dot icon07/06/2011
Resolutions
dot icon07/06/2011
Statement of company's objects
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Laurence Meyers as a director
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Adam Lee Kenwright on 2010-06-27
dot icon13/07/2010
Director's details changed for Mr Shahid Latif on 2010-06-27
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon21/07/2009
Director's change of particulars / adam kenwright / 03/07/2008
dot icon02/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/07/2008
Return made up to 28/06/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2007
Return made up to 28/06/07; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon04/07/2006
Ad 06/09/05--------- £ si 6192@1=6192 £ ic 8514/14706
dot icon04/07/2006
Ad 06/09/05--------- £ si 774@1=774 £ ic 7740/8514
dot icon15/05/2006
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon20/09/2005
Particulars of mortgage/charge
dot icon08/07/2005
Ad 28/06/05--------- £ si 774@1=774 £ ic 6966/7740
dot icon08/07/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon28/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
02/06/2011 - 29/10/2018
174
Hurrell, Nicholas Richard
Director
04/11/2019 - Present
28
Kenwright, Adam Lee
Director
28/06/2005 - 01/08/2016
60
Watford, Stephen James
Director
02/03/2015 - 30/06/2020
21
Teo, Shanmae
Director
31/03/2016 - 01/08/2017
38

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKA GROUP LIMITED

AKA GROUP LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at 115 Shaftsbury Avenue, Cambridge Circus, London WC2H 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKA GROUP LIMITED?

toggle

AKA GROUP LIMITED is currently Active. It was registered on 28/06/2005 .

Where is AKA GROUP LIMITED located?

toggle

AKA GROUP LIMITED is registered at 115 Shaftsbury Avenue, Cambridge Circus, London WC2H 8AF.

What does AKA GROUP LIMITED do?

toggle

AKA GROUP LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AKA GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.