Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AKA GROUP LIMITED
Company Information for

AKA GROUP LIMITED

115 SHAFTSBURY AVENUE, CAMBRIDGE CIRCUS, LONDON, WC2H 8AF,
Company Registration Number
05492853
Private Limited Company
Active

Company Overview

About Aka Group Ltd
AKA GROUP LIMITED was founded on 2005-06-28 and has its registered office in London. The organisation's status is listed as "Active". Aka Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AKA GROUP LIMITED
 
Legal Registered Office
115 SHAFTSBURY AVENUE
CAMBRIDGE CIRCUS
LONDON
WC2H 8AF
Other companies in WC2H
 
Filing Information
Company Number 05492853
Company ID Number 05492853
Date formed 2005-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 28/06/2015
Return next due 26/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AKA GROUP LIMITED
The following companies were found which have the same name as AKA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKA GROUP LLC 11821 WILCREST DR HOUSTON TX 77031 Active Company formed on the 2013-05-17
AKA GROUP INC. 6128 6 AVE SW EDMONTON ALBERTA T6X 0G1 Dissolved Company formed on the 2012-09-14
AKA GROUP ACCOUNTANTS ADVISORS MENTORS PTY LTD NSW 2018 Active Company formed on the 2009-03-30
AKA GROUP PTE. LTD. COMMONWEALTH LANE Singapore 149544 Active Company formed on the 2015-01-07
AKA GROUP LLC 113 PONTOTOC PLAZA AUBURNDALE FL 33823 Inactive Company formed on the 2016-02-16
AKA GROUP OF COMPANIES LLC 429 E SHERIDAN ST DANIA BEACH FL 33004 Inactive Company formed on the 2008-02-14
AKA GROUP AS Jølsenveien 1 LILLESTRØM 2000 Active Company formed on the 2002-01-29
AKA GROUP LLC Delaware Unknown
AKA GROUP INCORPORATED California Unknown
AKA GROUP LLC New Jersey Unknown
AKA GROUP LLC California Unknown
AKA GROUP TRANSPORT PTY LTD Active Company formed on the 2018-09-14
AKA GROUP TRANSPORT PTY LTD Active Company formed on the 2018-09-14
AKA GROUP LLC Arizona Unknown
AKA GROUP HOLDINGS LIMITED HEAME HOUSE 23 BILSTON STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1JA Active Company formed on the 2020-12-22
AKA GROUP INC 3099 BRIGHTON 6TH ST APT 416 BROOKLYN NY 11235 Active Company formed on the 2021-01-27
AKA GROUP LLC 3100 AIRPORT WAY S # 22-511 SEATTLE WA 981342131 Active Company formed on the 2022-01-19
AKA GROUP, LLC 837 E. 1200 S. OREM UT 84097 Company formed on the 2004-04-05
AKA GROUP, LLC 3130 AIRPORT WAY RD S #511 SEATTLE WA 98134 Dissolved Company formed on the 2011-10-20
AKA GROUP, LLC SOUTHFIELD RD STE 100 SOUTHFIELD 48075 Michigan 24100 UNKNOWN Company formed on the 2006-05-11

Company Officers of AKA GROUP LIMITED

Current Directors
Officer Role Date Appointed
LUKE OLIVER JOHNSON
Director 2011-06-02
ROBERT SUDO
Director 2016-03-31
ANDREW ADAMS TISDALE
Director 2016-03-31
KATHRYN TURNBULL
Director 2005-06-28
STEPHEN JAMES WATFORD
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHANMAE TEO
Director 2016-03-31 2017-08-01
SHAHID LATIF
Company Secretary 2005-06-28 2016-11-01
ADAM LEE KENWRIGHT
Director 2005-06-28 2016-08-01
LAURENCE MEYERS
Director 2010-01-04 2013-01-21
SHAHID LATIF
Director 2005-06-28 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
ROBERT SUDO INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ROBERT SUDO INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ROBERT SUDO INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ANDREW ADAMS TISDALE INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ANDREW ADAMS TISDALE INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ANDREW ADAMS TISDALE INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
ANDREW ADAMS TISDALE INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
KATHRYN TURNBULL AKA NYC LIMITED Director 2016-08-01 CURRENT 1999-04-09 Active
KATHRYN TURNBULL ENCORE INTERNATIONAL MERCHANDISE LIMITED Director 2016-08-01 CURRENT 2003-10-16 Active
KATHRYN TURNBULL CP STUDIO LIMITED Director 2016-08-01 CURRENT 2012-11-02 Active
KATHRYN TURNBULL DIGITAL MEDIA SERVICES UK LIMITED Director 2014-01-21 CURRENT 2002-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-0525/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-08-08Notification of International Entertainment Us Hedging Ltd as a person with significant control on 2023-06-22
2023-08-08CESSATION OF INTERNATIONAL ENTERTAINMENT INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 054928530007
2023-07-18REGISTRATION OF A CHARGE / CHARGE CODE 054928530006
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054928530004
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054928530005
2023-01-05Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-21Resolutions passed:<ul><li>Resolution Financial statements for 27 march 2021 adopted and approved 22/12/2021</ul>
2022-01-21RES13Resolutions passed:
  • Financial statements for 27 march 2021 adopted and approved 22/12/2021
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-27
2022-01-10Resolutions passed:<ul><li>Resolution Financial statements approved 22/12/2021</ul>
2022-01-10RES13Resolutions passed:
  • Financial statements approved 22/12/2021
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH TURNBULL
2021-11-17PSC07CESSATION OF KATHRYN TURNBULL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054928530005
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WATFORD
2020-10-14PSC07CESSATION OF STEPHEN JAMES WATFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD HURRELL
2019-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2019-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-17CH01Director's details changed for Stephen James Watford on 2019-07-15
2019-07-17PSC04Change of details for Mr Stephen James Watford as a person with significant control on 2019-07-15
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LUKE OLIVER JOHNSON
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054928530004
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/17
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WATFORD
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN TURNBULL
2017-07-17PSC02Notification of International Entertainment Investment Limited as a person with significant control on 2016-04-14
2017-07-17PSC07CESSATION OF ADAM LEE KENWRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-05-12TM02Termination of appointment of Shahid Latif on 2016-11-01
2017-02-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID LATIF
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE KENWRIGHT
2016-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 8827
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-18RES01ADOPT ARTICLES 18/04/16
2016-04-18AP01DIRECTOR APPOINTED MS SHANMAE TEO
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW ADAMS TISDALE
2016-04-18AP01DIRECTOR APPOINTED MR ROBERT SUDO
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 8827
2015-07-30AR0128/06/15 FULL LIST
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-19AP01DIRECTOR APPOINTED STEPHEN JAMES WATFORD
2015-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054928530003
2014-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 8827
2014-07-07AR0128/06/14 FULL LIST
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054928530003
2013-07-15AR0128/06/13 FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MEYERS
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-05SH0605/02/13 STATEMENT OF CAPITAL GBP 8827
2013-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-18SH1918/01/13 STATEMENT OF CAPITAL GBP 9700
2013-01-18RES13SHARE PREMIUM CANCELLED 14/01/2013
2013-01-18CAP-SSSOLVENCY STATEMENT DATED 14/01/13
2013-01-18SH20STATEMENT BY DIRECTORS
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN TURNBULL / 09/07/2012
2012-07-03AR0128/06/12 FULL LIST
2012-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAHID LATIF / 01/07/2011
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HART / 01/07/2011
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-12AP01DIRECTOR APPOINTED LUKE JOHNSON
2011-07-11AR0128/06/11 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED MR LUKE JOHNSON
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-07RES12VARYING SHARE RIGHTS AND NAMES
2011-06-07RES01ADOPT ARTICLES 31/05/2011
2011-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-07SH0102/06/11 STATEMENT OF CAPITAL GBP 9700
2011-06-07SH0101/06/11 STATEMENT OF CAPITAL GBP 8730
2011-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-08AA31/12/09 TOTAL EXEMPTION FULL
2010-09-08AP01DIRECTOR APPOINTED LAURENCE MEYERS
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-13AR0128/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE KENWRIGHT / 27/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID LATIF / 27/06/2010
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM KENWRIGHT / 03/07/2008
2009-07-02AA31/12/08 TOTAL EXEMPTION FULL
2008-07-03363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION FULL
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-07-03363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-0488(2)RAD 06/09/05--------- £ SI 6192@1=6192 £ IC 8514/14706
2006-07-0488(2)RAD 06/09/05--------- £ SI 774@1=774 £ IC 7740/8514
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10RES12VARYING SHARE RIGHTS AND NAMES
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08ELRESS252 DISP LAYING ACC 28/06/05
2005-07-08225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-07-08ELRESS386 DISP APP AUDS 28/06/05
2005-07-08ELRESS369(4) SHT NOTICE MEET 28/06/05
2005-07-0888(2)RAD 28/06/05--------- £ SI 774@1=774 £ IC 6966/7740
2005-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to AKA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AKA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-05 Satisfied COUTTS & COMPANY
DEBENTURE 2008-04-30 Satisfied COUTTS AND COMPANY
DEBENTURE 2005-09-09 Satisfied LAURENCE MYERS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AKA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AKA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKA GROUP LIMITED
Trademarks
We have not found any records of AKA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as AKA GROUP LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where AKA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AKA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.