Background WavePink WaveYellow Wave

AKA PROMOTIONS LIMITED (03380689)

AKA PROMOTIONS LIMITED (03380689) is an active UK company. incorporated on 4 June 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. AKA PROMOTIONS LIMITED has been registered for 28 years. Current directors include ALLEN, Adrian Edwin, HURRELL, Nicholas Richard, SMITH, Paul Graham.

Company Number
03380689
Status
active
Type
ltd
Incorporated
4 June 1997
Age
28 years
Address
115 Shaftesbury Avenue, London, WC2H 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALLEN, Adrian Edwin, HURRELL, Nicholas Richard, SMITH, Paul Graham
SIC Codes
73110, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKA PROMOTIONS LIMITED

AKA PROMOTIONS LIMITED is an active company incorporated on 4 June 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. AKA PROMOTIONS LIMITED was registered 28 years ago.(SIC: 73110, 90020)

Status

active

Active since 28 years ago

Company No

03380689

LTD Company

Age

28 Years

Incorporated 4 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

115 Shaftesbury Avenue Cambridge Circus London, WC2H 8AF,

Timeline

45 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Oct 10
Director Joined
May 11
Director Joined
Dec 12
Loan Secured
Dec 13
Loan Cleared
Feb 15
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
May 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Sept 18
Loan Secured
Sept 18
Director Joined
Jul 19
Director Left
Nov 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Dec 20
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Jul 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Sept 24
Director Left
Oct 24
Owner Exit
Oct 24
Loan Cleared
May 25
0
Funding
19
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ALLEN, Adrian Edwin

Active
Shaftesbury Avenue, LondonWC2H 8AF
Secretary
Appointed 28 Jun 2004

ALLEN, Adrian Edwin

Active
Shaftesbury Avenue, LondonWC2H 8AF
Born September 1962
Director
Appointed 22 Sept 2010

HURRELL, Nicholas Richard

Active
115 Shaftesbury Avenue, LondonWC2H 8AF
Born May 1962
Director
Appointed 01 Oct 2021

SMITH, Paul Graham

Active
Shaftesbury Avenue, LondonWC2H 8AF
Born June 1977
Director
Appointed 20 Aug 2012

STANDIDGE, Eric

Resigned
8 Brand Street, LondonSE10 8SR
Secretary
Appointed 09 Jun 1997
Resigned 01 Jun 2004

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 04 Jun 1997
Resigned 09 Jun 1997

AIRTH, Alain Dunlop

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born February 1971
Director
Appointed 01 Apr 2011
Resigned 31 Jul 2020

DELANY, Simon James

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born April 1976
Director
Appointed 11 Aug 2016
Resigned 07 Aug 2020

KATARIA, Amit

Resigned
115 Shaftesbury Avenue, LondonWC2H 8AF
Born June 1978
Director
Appointed 13 Feb 2017
Resigned 15 Nov 2019

KENWRIGHT, Adam Lee

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born January 1972
Director
Appointed 09 Jun 1997
Resigned 01 Aug 2016

LATIF, Shahid

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born April 1950
Director
Appointed 01 Apr 2005
Resigned 01 Nov 2016

LEWIS, Amanda

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born June 1974
Director
Appointed 01 Aug 2006
Resigned 21 Oct 2024

STANDIDGE, Eric

Resigned
8 Brand Street, LondonSE10 8SR
Born September 1955
Director
Appointed 28 Feb 1998
Resigned 08 Jun 2004

THOMSON-WOOLLEY, Gillian

Resigned
Knutsford Road, WilmslowSK9 6JP
Born November 1977
Director
Appointed 17 Jul 2019
Resigned 31 Jul 2020

TURNBULL, Kathryn Elizabeth

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born September 1973
Director
Appointed 01 Sept 1999
Resigned 30 Sept 2021

VOHRA, Sandeep

Resigned
115 Shaftesbury Avenue, LondonWC2H 8AF
Born May 1972
Director
Appointed 12 Nov 2019
Resigned 01 Oct 2024

WATFORD, Stephen James

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born June 1977
Director
Appointed 01 Aug 2016
Resigned 30 Jun 2020

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 04 Jun 1997
Resigned 09 Jun 1997

Persons with significant control

10

2 Active
8 Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF

Nature of Control

Significant influence or control
Notified 14 May 2024

Mr Amit Kataria

Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF
Born June 1978

Nature of Control

Significant influence or control
Notified 13 Feb 2017
Ceased 31 Oct 2019

Mr Simon James Delany

Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF
Born April 1976

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 07 Aug 2020

Ms Amanda Lewis

Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mr Adrian Edwin Allen

Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2024
St. George Street, LondonW1S 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2024

Mrs Kathryn Turnbull

Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Alain Dunlop Airth

Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Stephen James Watford

Ceased
115 Shaftesbury Avenue, LondonWC2H 8AF
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Paul Graham Smith

Active
115 Shaftesbury Avenue, LondonWC2H 8AF
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Resolution
18 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
19 May 2009
AAMDAAMD
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
21 July 2005
169169
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
4 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
123Notice of Increase in Nominal Capital
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
287Change of Registered Office
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
225Change of Accounting Reference Date
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
4 July 1997
88(2)R88(2)R
Incorporation Company
4 June 1997
NEWINCIncorporation