AKA PROMOTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8AF

Company number 03380689
Status Active
Incorporation Date 4 June 1997
Company Type Private Limited Company
Address 115 SHAFTESBURY AVENUE, CAMBRIDGE CIRCUS, LONDON, WC2H 8AF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Shahid Latif as a director on 1 November 2016; Appointment of Stephen James Watford as a director on 1 August 2016. The most likely internet sites of AKA PROMOTIONS LIMITED are www.akapromotions.co.uk, and www.aka-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aka Promotions Limited is a Private Limited Company. The company registration number is 03380689. Aka Promotions Limited has been working since 04 June 1997. The present status of the company is Active. The registered address of Aka Promotions Limited is 115 Shaftesbury Avenue Cambridge Circus London Wc2h 8af. . ALLEN, Adrian Edwin is a Secretary of the company. AIRTH, Alain Dunlop is a Director of the company. ALLEN, Adrian Edwin is a Director of the company. DELANY, Simon James is a Director of the company. LEWIS, Amanda is a Director of the company. SMITH, Paul Graham is a Director of the company. TURNBULL, Kathryn Elizabeth is a Director of the company. WATFORD, Stephen James is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary STANDIDGE, Eric has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director KENWRIGHT, Adam Lee has been resigned. Director LATIF, Shahid has been resigned. Director STANDIDGE, Eric has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ALLEN, Adrian Edwin
Appointed Date: 28 June 2004

Director
AIRTH, Alain Dunlop
Appointed Date: 01 April 2011
54 years old

Director
ALLEN, Adrian Edwin
Appointed Date: 22 September 2010
63 years old

Director
DELANY, Simon James
Appointed Date: 11 August 2016
49 years old

Director
LEWIS, Amanda
Appointed Date: 01 August 2006
51 years old

Director
SMITH, Paul Graham
Appointed Date: 20 August 2012
48 years old

Director
TURNBULL, Kathryn Elizabeth
Appointed Date: 01 September 1999
52 years old

Director
WATFORD, Stephen James
Appointed Date: 01 August 2016
48 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 June 1997
Appointed Date: 04 June 1997

Secretary
STANDIDGE, Eric
Resigned: 01 June 2004
Appointed Date: 09 June 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 June 1997
Appointed Date: 04 June 1997

Director
KENWRIGHT, Adam Lee
Resigned: 01 August 2016
Appointed Date: 09 June 1997
53 years old

Director
LATIF, Shahid
Resigned: 01 November 2016
Appointed Date: 01 April 2005
75 years old

Director
STANDIDGE, Eric
Resigned: 08 June 2004
Appointed Date: 28 February 1998
70 years old

AKA PROMOTIONS LIMITED Events

07 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
17 Nov 2016
Termination of appointment of Shahid Latif as a director on 1 November 2016
21 Oct 2016
Appointment of Stephen James Watford as a director on 1 August 2016
19 Oct 2016
Termination of appointment of Adam Lee Kenwright as a director on 1 August 2016
12 Sep 2016
Appointment of Simon James Delany as a director on 11 August 2016
...
... and 77 more events
08 Jul 1998
New director appointed
03 Jul 1998
Accounting reference date extended from 30/06/98 to 31/08/98
06 May 1998
New director appointed
04 Jul 1997
Ad 04/06/96--------- £ si 98@1=98 £ ic 2/100
04 Jun 1997
Incorporation

AKA PROMOTIONS LIMITED Charges

3 December 2013
Charge code 0338 0689 0006
Delivered: 5 December 2013
Status: Satisfied on 21 February 2015
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
6 July 2005
Mortgage debenture
Delivered: 13 July 2005
Status: Satisfied on 7 August 2010
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
27 July 2004
Rent deposit deed
Delivered: 3 August 2004
Status: Satisfied on 7 August 2010
Persons entitled: Cambridge Circus Nominee (1) Limited and Cambridge Circus Nominee (2) Limited
Description: The deposit account and all money from time to time…
16 December 2003
Fixed and floating charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 2003
Rent deposit deed
Delivered: 6 June 2003
Status: Satisfied on 7 August 2010
Persons entitled: Cambridge Circus Nominee 1 LTD and Cambridge Circus Nominee 2 LTD
Description: £27,500.
16 December 1998
Deed of rent deposit
Delivered: 19 December 1998
Status: Satisfied on 7 August 2010
Persons entitled: Rcs Editori Spa
Description: The deposit and each and every debt represented by it. See…