Background WavePink WaveYellow Wave

ACOUK (06571691)

ACOUK (06571691) is an active UK company. incorporated on 21 April 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ACOUK has been registered for 17 years. Current directors include EVANS, Richard James, FRANGOPOULOS, Angelos Marcelo, HARBERT, Alison Janet and 5 others.

Company Number
06571691
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 2008
Age
17 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
EVANS, Richard James, FRANGOPOULOS, Angelos Marcelo, HARBERT, Alison Janet, HOSSACK, Rebecca Anne, HUMPHREYS, Huw George Carvil, LIDDELL, Helen Lawrie, LOW, Andrew Donald, WALSH, Damian John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOUK

ACOUK is an active company incorporated on 21 April 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ACOUK was registered 17 years ago.(SIC: 90020)

Status

active

Active since 17 years ago

Company No

06571691

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

, PO Box 4385, 06571691 - Companies House Default Address, Cardiff, CF14 8LH
From: 28 May 2019To: 29 December 2025
, 80 Eccles Road, London, SW11 1LX, England
From: 24 April 2018To: 28 May 2019
, Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England
From: 9 October 2017To: 24 April 2018
, C/O Adam Johnson, Level 1, Exchange House Primrose Street, London, EC2A 2EG, England
From: 24 September 2015To: 9 October 2017
, C/- Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS
From: 21 April 2008To: 24 September 2015
Timeline

40 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
May 18
New Owner
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Feb 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 21
Director Left
Sept 21
Director Left
Sept 22
Owner Exit
May 25
Owner Exit
May 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
31
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

EVANS, Richard James

Active
One London Wall, LondonEC2Y 5EB
Born January 1968
Director
Appointed 03 Nov 2018

FRANGOPOULOS, Angelos Marcelo

Active
Carlisle Mansions, Carlisle PlaceSW1P 1HY
Born July 1965
Director
Appointed 01 Sept 2025

HARBERT, Alison Janet

Active
One London Wall, LondonEC2Y 5EB
Born April 1978
Director
Appointed 15 Mar 2018

HOSSACK, Rebecca Anne

Active
One London Wall, LondonEC2Y 5EB
Born October 1955
Director
Appointed 11 Sept 2018

HUMPHREYS, Huw George Carvil

Active
Carlisle Mansions, LondonSW1P 1HY
Born December 1972
Director
Appointed 01 Sept 2025

LIDDELL, Helen Lawrie

Active
One London Wall, LondonEC2Y 5EB
Born December 1950
Director
Appointed 11 Sept 2018

LOW, Andrew Donald

Active
Suite 3, Dawes Point
Born January 1969
Director
Appointed 01 Sept 2025

WALSH, Damian John

Active
One London Wall, LondonEC2Y 5EB
Born September 1953
Director
Appointed 23 Jul 2019

CLARKE, Claire Margaret

Resigned
112 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 21 Apr 2008
Resigned 26 May 2008

LEYDECKER, Veronica Sonya

Resigned
CardiffCF14 8LH
Secretary
Appointed 24 Jun 2022
Resigned 01 Sept 2025

TABERNER, John Gilbert

Resigned
Friday Hut Road, Possum Creek
Secretary
Appointed 06 Nov 2019
Resigned 24 Jun 2022

TABERNER, John Gilbert

Resigned
Friday Hut Road, 2479
Secretary
Appointed 26 May 2008
Resigned 06 Nov 2019

WALSH, Damian John, Mr.

Resigned
Onslow Square, LondonSW7 3LS
Secretary
Appointed 06 Nov 2019
Resigned 06 Nov 2019

BLOCK, Jessica Isabel

Resigned
Primrose Street, LondonEC2A 2EG
Born September 1964
Director
Appointed 18 Jan 2016
Resigned 28 Apr 2017

BYRNE, Edward

Resigned
Onslow Square, LondonSW7 3LS
Born February 1952
Director
Appointed 03 Nov 2018
Resigned 26 Jul 2021

HOLMES À COURT, Janet Lee

Resigned
Eccles Road, LondonSW11 1LX
Born November 1943
Director
Appointed 15 Aug 2017
Resigned 03 Nov 2018

HOPKINS, Brendan Michael Anthony

Resigned
Eccles Road, LondonSW11 1LX
Born July 1953
Director
Appointed 18 Jan 2016
Resigned 10 May 2018

JOHNSON, Adam Martin

Resigned
C/O Ramon Lee & Partners, LondonEC1V 1AW
Born October 1965
Director
Appointed 14 Jun 2015
Resigned 16 Nov 2017

LETTE, Kathryn Marie

Resigned
Onslow Square, LondonSW7 3LS
Born November 1958
Director
Appointed 11 Sept 2018
Resigned 12 Dec 2019

LEYDECKER, Veronica Sonya

Resigned
CardiffCF14 8LH
Born July 1954
Director
Appointed 16 Apr 2019
Resigned 01 Sept 2025

ORCHART, Paul Theodore

Resigned
Onslow Square, LondonSW7 3LS
Born October 1953
Director
Appointed 03 Nov 2018
Resigned 08 Jun 2019

POWELL, Edward

Resigned
Hills Road, CambridgeCB2 1PH
Born November 1954
Director
Appointed 21 Apr 2008
Resigned 26 May 2008

SMITH, Kenneth John

Resigned
Eccles Road, LondonSW11 1LX
Born April 1956
Director
Appointed 01 Aug 2016
Resigned 03 Nov 2018

STONE, David Angus

Resigned
Primrose Street, LondonEC2A 2EG
Born June 1970
Director
Appointed 26 May 2008
Resigned 14 Jun 2015

TABERNER, John Gilbert

Resigned
Onslow Square, LondonSW7 3LS
Born March 1953
Director
Appointed 26 May 2008
Resigned 24 Jun 2022

THOMAS, Patricia Eileen

Resigned
Onslow Square, LondonSW7 3LS
Born June 1949
Director
Appointed 26 May 2008
Resigned 22 May 2019

THOMSON, Robert Lindsay

Resigned
Primrose Street, LondonEC2A 2EG
Born June 1955
Director
Appointed 19 Sept 2016
Resigned 13 Mar 2017

Persons with significant control

4

0 Active
4 Ceased

John Gilbert Taberner

Ceased
Onslow Square, LondonSW7 3LS
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Nov 2019
Ceased 06 Nov 2019

Mr Damian John Walsh

Ceased
Onslow Square, LondonSW7 3LS
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Nov 2019
Ceased 06 Nov 2019

Mr John Gilbert Tabener

Ceased
Onslow Square, LondonSW7 3LS
Born March 1953

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 06 Nov 2019

Mr John Gilbert Taberner

Ceased
Eccles Road, LondonSW11 1LX
Born March 1953

Nature of Control

Significant influence or control
Notified 12 Jun 2018
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 December 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Administrative Restoration Company
29 December 2025
RT01RT01
Gazette Dissolved Compulsory
25 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
22 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 July 2025
RP09RP09
Default Companies House Registered Office Address Applied
22 July 2025
RP05RP05
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 September 2023
AAMDAAMD
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
287Change of Registered Office
Legacy
26 May 2009
190190
Legacy
26 May 2009
353353
Legacy
25 May 2009
288cChange of Particulars
Memorandum Articles
19 November 2008
MEM/ARTSMEM/ARTS
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Incorporation Company
21 April 2008
NEWINCIncorporation