Encore International Merchandise Limited


Encore International Merchandise started in year 2003 as Private Limited Company with registration number 04935104. The Encore International Merchandise company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leicester Square at 115 Shaftesbury Avenue. Postal code: WC2H 8AF. Since February 27, 2008 Encore International Merchandise Limited is no longer carrying the name Aka Agency.

The company has one director. Nicholas H., appointed on 1 October 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Encore International Merchandise Limited Address / Contact

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

Company Information / Profile

Registration Number 04935104
Date of Incorporation Thu, 16th Oct 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 26th March
Company age 21 years old
Account next due date Tue, 26th Dec 2023 (132 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Nicholas H.

Position: Director

Appointed: 01 October 2021

Kathryn T.

Position: Director

Appointed: 01 August 2016

Resigned: 30 September 2021

Stephen W.

Position: Director

Appointed: 01 August 2016

Resigned: 30 June 2020

Shahid L.

Position: Director

Appointed: 14 June 2010

Resigned: 01 November 2016

Shahid L.

Position: Secretary

Appointed: 25 July 2006

Resigned: 01 November 2016

Christopher R.

Position: Secretary

Appointed: 01 April 2005

Resigned: 25 July 2006

Christopher R.

Position: Director

Appointed: 07 March 2005

Resigned: 25 July 2006

Adam K.

Position: Director

Appointed: 20 November 2003

Resigned: 01 August 2016

Robert M.

Position: Secretary

Appointed: 16 October 2003

Resigned: 19 February 2005

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 16 October 2003

Resigned: 16 October 2003

Robert M.

Position: Director

Appointed: 16 October 2003

Resigned: 19 February 2005

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2003

Resigned: 16 October 2003

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is International Entertainment Investments Limited from London, England. This PSC is categorised 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. Another one in the persons with significant control register is Kathryn T. This PSC . Then there is Stephen W., who also meets the Companies House conditions to be indexed as a PSC. 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
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

Kathryn T.

Notified on 1 August 2016
Ceased on 30 September 2021
Nature of control: right to appoint and remove directors

Stephen W.

Notified on 1 August 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Company previous names

Aka Agency February 27, 2008
Advance Box Office July 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-272022-03-262023-03-25
Balance Sheet
Current Assets36 78634 25231 536
Net Assets Liabilities36 59834 06431 348
Other
Creditors188188188
Net Current Assets Liabilities36 59834 06431 348
Total Assets Less Current Liabilities36 59834 06431 348

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on March 25, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements