Aka Promotions Limited LONDON


Aka Promotions started in year 1997 as Private Limited Company with registration number 03380689. The Aka Promotions company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 115 Shaftesbury Avenue. Postal code: WC2H 8AF.

Currently there are 5 directors in the the firm, namely Nicholas H., Sandeep V. and Paul S. and others. In addition one secretary - Adrian A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eric S. who worked with the the firm until 1 June 2004.

Aka Promotions Limited Address / Contact

Office Address 115 Shaftesbury Avenue
Office Address2 Cambridge Circus
Town London
Post code WC2H 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03380689
Date of Incorporation Wed, 4th Jun 1997
Industry Advertising agencies
Industry Support activities to performing arts
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 October 2021

Sandeep V.

Position: Director

Appointed: 12 November 2019

Paul S.

Position: Director

Appointed: 20 August 2012

Adrian A.

Position: Director

Appointed: 22 September 2010

Amanda L.

Position: Director

Appointed: 01 August 2006

Adrian A.

Position: Secretary

Appointed: 28 June 2004

Gillian T.

Position: Director

Appointed: 17 July 2019

Resigned: 31 July 2020

Amit K.

Position: Director

Appointed: 13 February 2017

Resigned: 15 November 2019

Simon D.

Position: Director

Appointed: 11 August 2016

Resigned: 07 August 2020

Stephen W.

Position: Director

Appointed: 01 August 2016

Resigned: 30 June 2020

Alain A.

Position: Director

Appointed: 01 April 2011

Resigned: 31 July 2020

Shahid L.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2016

Kathryn T.

Position: Director

Appointed: 01 September 1999

Resigned: 30 September 2021

Eric S.

Position: Director

Appointed: 28 February 1998

Resigned: 08 June 2004

Eric S.

Position: Secretary

Appointed: 09 June 1997

Resigned: 01 June 2004

Adam K.

Position: Director

Appointed: 09 June 1997

Resigned: 01 August 2016

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 June 1997

Resigned: 09 June 1997

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1997

Resigned: 09 June 1997

People with significant control

The list of PSCs who own or control the company includes 9 names. As we discovered, there is International Entertainment Investments Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Adrian A. This PSC has significiant influence or control over the company,. Then there is Paul S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

International Entertainment Investments Limited

28 St. George Street, London, W1S 2FA, England

Legal authority England And Wales
Legal form A Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08769925
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Amanda L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kathryn T.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: significiant influence or control

Simon D.

Notified on 11 August 2016
Ceased on 7 August 2020
Nature of control: significiant influence or control

Alain A.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Stephen W.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Amit K.

Notified on 13 February 2017
Ceased on 31 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/25
filed on: 4th, January 2024
Free Download (29 pages)

Company search

Advertisements