AKA PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

AKA PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380689

Incorporation date

04/06/1997

Size

Full

Contacts

Registered address

Registered address

115 Shaftesbury Avenue, Cambridge Circus, London WC2H 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon22/09/2025
Full accounts made up to 2025-03-30
dot icon16/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon12/05/2025
Satisfaction of charge 033806890009 in full
dot icon07/01/2025
Full accounts made up to 2024-03-30
dot icon21/10/2024
Cessation of Amanda Morag Amaryllis Lewis as a person with significant control on 2024-10-21
dot icon21/10/2024
Termination of appointment of Amanda Morag Amaryllis Lewis as a director on 2024-10-21
dot icon01/10/2024
Termination of appointment of Sandeep Vohra as a director on 2024-10-01
dot icon17/06/2024
Cessation of Adrian Edwin Allen as a person with significant control on 2024-05-14
dot icon17/06/2024
Cessation of International Entertainment Investments Limited as a person with significant control on 2024-05-14
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon14/05/2024
Notification of Aka Group Limited as a person with significant control on 2024-05-14
dot icon04/01/2024
Full accounts made up to 2023-03-25
dot icon24/07/2023
Registration of charge 033806890009, created on 2023-07-11
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon28/04/2023
Satisfaction of charge 033806890008 in full
dot icon28/04/2023
Satisfaction of charge 033806890007 in full
dot icon23/12/2022
Full accounts made up to 2022-03-26
dot icon07/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-27
dot icon19/11/2021
Appointment of Mr Nicholas Richard Hurrell as a director on 2021-10-01
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 icon10/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon28/04/2021
Full accounts made up to 2020-03-28
dot icon22/12/2020
Registration of charge 033806890008, created on 2020-12-17
dot icon14/10/2020
Termination of appointment of Stephen James Watford as a director on 2020-06-30
dot icon14/10/2020
Termination of appointment of Gillian Thomson-Woolley as a director on 2020-07-31
dot icon14/10/2020
Termination of appointment of Simon James Delany as a director on 2020-08-07
dot icon14/10/2020
Termination of appointment of Alain Dunlop Airth as a director on 2020-07-31
dot icon14/10/2020
Cessation of Stephen James Watford as a person with significant control on 2020-06-30
dot icon14/10/2020
Cessation of Simon James Delany as a person with significant control on 2020-08-07
dot icon14/10/2020
Cessation of Alain Dunlop Airth as a person with significant control on 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/03/2020
Cessation of Amit Kataria as a person with significant control on 2019-10-31
dot icon04/03/2020
Appointment of Mr Sandeep Vohra as a director on 2019-11-12
dot icon14/02/2020
Director's details changed for Paul Graham Smith on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr Stephen James Watford on 2020-02-14
dot icon14/02/2020
Director's details changed for Mrs Kathryn Elizabeth Turnbull on 2020-02-14
dot icon27/12/2019
Full accounts made up to 2019-03-30
dot icon21/11/2019
Termination of appointment of Amit Kataria as a director on 2019-11-15
dot icon30/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon30/07/2019
Appointment of Mrs Gillian Thomson-Woolley as a director on 2019-07-17
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon26/09/2018
Registration of charge 033806890007, created on 2018-09-21
dot icon19/09/2018
Satisfaction of charge 3 in full
dot icon02/07/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon07/12/2017
Full accounts made up to 2017-03-25
dot icon11/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon11/07/2017
Notification of International Entertainment Investments Limited as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Amanda Lewis as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Simon Delany as a person with significant control on 2016-08-11
dot icon11/07/2017
Notification of Paul Smith as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Alain Airth as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Amit Kataria as a person with significant control on 2017-02-13
dot icon11/07/2017
Notification of Adrian Allen as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Stephen Watford as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Kathryn Turnbull as a person with significant control on 2016-04-06
dot icon12/05/2017
Appointment of Mr Amit Kataria as a director on 2017-02-13
dot icon07/02/2017
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 2016-11-01
dot icon21/10/2016
Appointment of Stephen James Watford as a director on 2016-08-01
dot icon19/10/2016
Termination of appointment of Adam Lee Kenwright as a director on 2016-08-01
dot icon12/09/2016
Appointment of Simon James Delany as a director on 2016-08-11
dot icon22/07/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon18/04/2016
Resolutions
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon21/02/2015
Satisfaction of charge 033806890006 in full
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon05/12/2013
Registration of charge 033806890006
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon05/12/2012
Appointment of Paul Graham Smith as a director
dot icon13/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon13/06/2012
Director's details changed for Kathryn Elizabeth Hart on 2012-06-01
dot icon13/06/2012
Director's details changed for Amanda Lewis on 2012-06-01
dot icon13/06/2012
Director's details changed for Mr Shahid Latif on 2012-06-01
dot icon13/06/2012
Director's details changed for Adam Lee Kenwright on 2012-06-01
dot icon13/06/2012
Secretary's details changed for Adrian Edwin Allen on 2012-06-01
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon16/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon10/05/2011
Appointment of Alain Dunlop Airth as a director
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Appointment of Adrian Edwin Allen as a director
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon15/07/2010
Director's details changed for Amanda Lewis on 2010-06-01
dot icon15/07/2010
Director's details changed for Kathryn Elizabeth Hart on 2010-06-01
dot icon15/07/2010
Director's details changed for Adam Lee Kenwright on 2010-06-01
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon26/06/2009
Return made up to 04/06/09; full list of members
dot icon19/05/2009
Amended full accounts made up to 2008-12-31
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon12/06/2007
Return made up to 04/06/07; full list of members
dot icon22/03/2007
Full accounts made up to 2006-12-31
dot icon10/08/2006
New director appointed
dot icon21/06/2006
Return made up to 04/06/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon15/05/2006
Director's particulars changed
dot icon22/03/2006
Full accounts made up to 2005-12-31
dot icon21/07/2005
£ ic 10000/7600 27/06/05 £ sr 2400@1=2400
dot icon13/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 04/06/05; full list of members
dot icon18/05/2005
New director appointed
dot icon16/05/2005
Secretary resigned
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon30/12/2004
Full accounts made up to 2004-08-31
dot icon15/12/2004
Return made up to 04/06/04; full list of members
dot icon22/09/2004
Full accounts made up to 2003-08-31
dot icon03/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Director resigned
dot icon02/07/2004
New secretary appointed
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/06/2003
Return made up to 04/06/03; full list of members
dot icon06/06/2003
Particulars of mortgage/charge
dot icon31/03/2003
Full accounts made up to 2002-08-31
dot icon08/07/2002
Return made up to 04/06/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-08-31
dot icon31/07/2001
Return made up to 04/06/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-08-31
dot icon21/11/2000
New director appointed
dot icon17/10/2000
Return made up to 04/06/00; full list of members
dot icon27/07/2000
Nc inc already adjusted 30/08/99
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon01/10/1999
Return made up to 04/06/99; full list of members
dot icon21/09/1999
Full accounts made up to 1998-08-31
dot icon19/12/1998
Particulars of mortgage/charge
dot icon08/07/1998
Return made up to 04/06/98; full list of members
dot icon08/07/1998
Registered office changed on 08/07/98 from: international house 31 church road, hendon london NW4 4EB
dot icon08/07/1998
New secretary appointed
dot icon08/07/1998
New director appointed
dot icon03/07/1998
Accounting reference date extended from 30/06/98 to 31/08/98
dot icon06/05/1998
New director appointed
dot icon04/07/1997
Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/1997
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
04/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson-Woolley, Gillian
Director
17/07/2019 - 31/07/2020
2
Kataria, Amit
Director
13/02/2017 - 15/11/2019
1
Hurrell, Nicholas Richard
Director
01/10/2021 - Present
28
Allen, Adrian Edwin
Director
22/09/2010 - Present
1
Airth, Alain Dunlop
Director
01/04/2011 - 31/07/2020
3

Persons with Significant Control

12
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 PROMOTIONS LIMITED

AKA PROMOTIONS LIMITED is an(a) Active company incorporated on 04/06/1997 with the registered office located at 115 Shaftesbury Avenue, Cambridge Circus, London WC2H 8AF. There are currently 4 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 PROMOTIONS LIMITED?

toggle

AKA PROMOTIONS LIMITED is currently Active. It was registered on 04/06/1997 .

Where is AKA PROMOTIONS LIMITED located?

toggle

AKA PROMOTIONS LIMITED is registered at 115 Shaftesbury Avenue, Cambridge Circus, London WC2H 8AF.

What does AKA PROMOTIONS LIMITED do?

toggle

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

What is the latest filing for AKA PROMOTIONS LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2025-03-30.