AKT PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

AKT PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155192

Incorporation date

05/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1996)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon26/07/2019
Registered office address changed from 14 Hanover Square London W1S 1HP England to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon17/07/2019
Resolutions
dot icon16/07/2019
Termination of appointment of Andrew John Powrie as a director on 2019-07-01
dot icon16/07/2019
Appointment of Mr Marc Andrew Bolton as a director on 2019-07-01
dot icon12/07/2019
Notification of Memoe Holdings Ltd as a person with significant control on 2019-07-01
dot icon12/07/2019
Cessation of Denise Anne Powrie as a person with significant control on 2019-07-01
dot icon12/07/2019
Cessation of Andrew John Powrie as a person with significant control on 2019-07-01
dot icon23/04/2019
Cancellation of shares. Statement of capital on 2019-03-20
dot icon23/04/2019
Purchase of own shares.
dot icon19/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Cancellation of shares. Statement of capital on 2018-09-10
dot icon09/10/2018
Purchase of own shares.
dot icon19/04/2018
Cancellation of shares. Statement of capital on 2018-03-20
dot icon19/04/2018
Purchase of own shares.
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Change of details for Denise Powrie as a person with significant control on 2017-04-03
dot icon31/01/2018
Notification of Andrew John Powrie as a person with significant control on 2017-04-03
dot icon31/01/2018
Cessation of Andrew John Powrie as a person with significant control on 2018-01-29
dot icon31/01/2018
Cessation of Denise Anne Powrie as a person with significant control on 2018-01-29
dot icon31/01/2018
Cessation of Andrew John Powrie as a person with significant control on 2018-01-29
dot icon29/01/2018
Notification of Denise Anne Powrie as a person with significant control on 2017-04-03
dot icon29/01/2018
Notification of Andrew John Powrie as a person with significant control on 2017-04-03
dot icon06/11/2017
Cancellation of shares. Statement of capital on 2017-09-19
dot icon06/11/2017
Purchase of own shares.
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Notification of Andrew John Powrie as a person with significant control on 2017-04-03
dot icon27/06/2017
Notification of Denise Powrie as a person with significant control on 2017-04-03
dot icon27/06/2017
Withdrawal of a person with significant control statement on 2017-06-27
dot icon27/06/2017
Termination of appointment of Timothy Alexander Ryrie Bannerman as a director on 2017-04-03
dot icon27/06/2017
Termination of appointment of Timothy Alexander Ryrie Bannerman as a secretary on 2017-04-03
dot icon05/05/2017
Change of share class name or designation
dot icon05/05/2017
Particulars of variation of rights attached to shares
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2017-04-03
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Purchase of own shares.
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/07/2015
Registered office address changed from C/O Harbottle Lewis Hanover House 14 Hanover Square London W1R 0BE to 14 Hanover Square London W1S 1HP on 2015-07-27
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/02/2013
Secretary's details changed for Timothy Alexander Ryrie Bannerman on 2011-08-22
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/02/2012
Secretary's details changed for Timothy Alexander Ryrie Bannerman on 2011-08-22
dot icon15/02/2012
Director's details changed for Timothy Alexander Ryrie Bannerman on 2011-08-22
dot icon14/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon01/03/2010
Director's details changed for Andrew John Powrie on 2010-03-01
dot icon01/03/2010
Director's details changed for Timothy Alexander Ryrie Bannerman on 2010-03-01
dot icon22/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 02/02/09; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 02/02/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 02/02/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon17/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 02/02/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 02/02/05; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2004
S-div 02/03/04
dot icon15/04/2004
Resolutions
dot icon20/02/2004
Return made up to 05/02/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2003
Return made up to 05/02/03; full list of members
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 05/02/02; full list of members
dot icon29/11/2001
Director resigned
dot icon10/07/2001
Full accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 05/02/01; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
New secretary appointed
dot icon09/03/2000
Return made up to 05/02/00; full list of members
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon30/04/1999
New director appointed
dot icon30/04/1999
New secretary appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Secretary resigned
dot icon10/02/1999
Return made up to 05/02/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 05/02/98; full list of members
dot icon19/12/1997
Ad 14/10/96--------- £ si 1@1
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon25/02/1997
Return made up to 05/02/97; full list of members
dot icon16/10/1996
Accounting reference date notified as 31/03
dot icon12/03/1996
Memorandum and Articles of Association
dot icon12/03/1996
Secretary resigned;new secretary appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Director resigned;new director appointed
dot icon05/03/1996
Certificate of change of name
dot icon29/02/1996
Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP
dot icon05/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAL MANAGEMENT LIMITED
Corporate Secretary
22/02/1996 - 11/03/1999
496
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/02/1996 - 22/02/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/02/1996 - 22/02/1996
36021
Thacker, Christopher Edmund
Director
22/02/1996 - 06/02/1999
5
Powrie, Andrew John
Director
22/02/1996 - 01/07/2019
1

Persons with Significant Control

5
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 AKT PRODUCTIONS LIMITED

AKT PRODUCTIONS LIMITED is an(a) Active company incorporated on 05/02/1996 with the registered office located at 7 Savoy Court, London WC2R 0EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKT PRODUCTIONS LIMITED?

toggle

AKT PRODUCTIONS LIMITED is currently Active. It was registered on 05/02/1996 .

Where is AKT PRODUCTIONS LIMITED located?

toggle

AKT PRODUCTIONS LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does AKT PRODUCTIONS LIMITED do?

toggle

AKT PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AKT PRODUCTIONS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.