-
AKA NYC LIMITED - 115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF, United Kingdom
Company Information
- Company registration number
- 03749576
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 115 Shaftesbury Avenue
- Cambridge Circus
- London
- WC2H 8AF 115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF UK
Management
- Managing Directors
- FURZE, Elizabeth Anne
- HURRELL, Nicholas Richard
- LOW, Jamie Ross
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-04-09
- Age Of Company 1999-04-09 25 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Miss Elizabeth Anne Furze
- -
- -
- -
- -
- International Entertainment Investments Limited
- Aka Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- AKA BROADWAY LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-25
- Last Return Made Up To:
- 2012-04-09
- Annual Return
- Due Date: 2025-04-23
- Last Date: 2024-04-09
-
AKA NYC LIMITED Company Description
- AKA NYC LIMITED is a ltd registered in United Kingdom with the Company reg no 03749576. Its current trading status is "live". It was registered 1999-04-09. It was previously called AKA BROADWAY LIMITED. It has declared SIC or NACE codes as "73110". It has 3 directors The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-04-09.It can be contacted at 115 Shaftesbury Avenue .
Get AKA NYC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aka Nyc Limited - 115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF, United Kingdom
- 1999-04-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AKA NYC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-05-14) - PSC02
-
confirmation-statement-with-no-updates (2024-05-14) - CS01
-
legacy (2024-01-05) - AGREEMENT2
-
legacy (2024-01-05) - GUARANTEE2
-
legacy (2024-01-05) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-05) - AA
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-19) - MR01
-
confirmation-statement-with-no-updates (2023-06-05) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-06) - AA
-
legacy (2023-01-06) - AGREEMENT2
-
legacy (2023-01-06) - GUARANTEE2
-
legacy (2023-01-06) - PARENT_ACC
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-25) - AA
-
cessation-of-a-person-with-significant-control (2022-05-16) - PSC07
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
-
resolution (2022-01-13) - RESOLUTIONS
-
legacy (2022-01-13) - AGREEMENT2
-
legacy (2022-01-13) - GUARANTEE2
-
legacy (2022-01-10) - GUARANTEE2
-
legacy (2022-01-10) - AGREEMENT2
-
legacy (2022-01-25) - PARENT_ACC
keyboard_arrow_right 2021
-
legacy (2021-04-14) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-28) - AA
-
termination-secretary-company-with-name-termination-date (2021-06-10) - TM02
-
confirmation-statement-with-no-updates (2021-06-10) - CS01
-
termination-director-company-with-name-termination-date (2021-06-10) - TM01
-
cessation-of-a-person-with-significant-control (2021-11-17) - PSC07
-
appoint-person-director-company-with-name-date (2021-11-17) - AP01
-
termination-director-company-with-name-termination-date (2021-11-17) - TM01
-
legacy (2021-04-14) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2021-11-19) - AP01
-
legacy (2021-04-28) - GUARANTEE2
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-02-14) - CH01
-
cessation-of-a-person-with-significant-control (2020-10-14) - PSC07
-
confirmation-statement-with-updates (2020-10-14) - CS01
-
termination-director-company-with-name-termination-date (2020-10-14) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-30) - AA
-
mortgage-satisfy-charge-full (2019-05-02) - MR04
-
mortgage-satisfy-charge-full (2019-05-01) - MR04
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-30) - PSC02
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
-
accounts-with-accounts-type-full (2018-11-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
change-account-reference-date-company-current-extended (2017-02-07) - AA01
keyboard_arrow_right 2016
-
resolution (2016-04-18) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2016-07-08) - RP04SH01
-
accounts-with-accounts-type-full (2016-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
appoint-person-director-company-with-name-date (2016-10-21) - AP01
-
termination-director-company-with-name-termination-date (2016-10-19) - TM01
-
termination-director-company-with-name-termination-date (2016-11-17) - TM01
keyboard_arrow_right 2015
-
resolution (2015-11-12) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2015-11-10) - RP04
-
second-filing-of-form-with-form-type-made-up-date (2015-11-09) - RP04
-
accounts-with-accounts-type-full (2015-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
capital-allotment-shares (2015-04-02) - SH01
-
mortgage-satisfy-charge-full (2015-02-21) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
accounts-with-accounts-type-full (2014-07-01) - AA
-
resolution (2014-07-22) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2014-12-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-12) - MR01
-
memorandum-articles (2014-09-05) - MA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-07) - AP01
-
accounts-with-accounts-type-full (2013-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-06-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-18) - AR01
-
change-person-director-company-with-change-date (2012-04-18) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-07-26) - CONNOT
-
legacy (2010-08-28) - MG01
-
appoint-person-director-company-with-name (2010-08-16) - AP01
-
certificate-change-of-name-company (2010-07-26) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2010-07-22) - AA
-
certificate-change-of-name-company (2010-07-15) - CERTNM
-
change-of-name-notice (2010-07-15) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-02) - AA
-
legacy (2009-04-22) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-28) - 363a
-
legacy (2008-07-25) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-05-12) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-21) - AA
-
legacy (2007-04-26) - 363s
keyboard_arrow_right 2006
-
legacy (2006-05-15) - 288c
-
legacy (2006-04-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-09-29) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-22) - 169
-
legacy (2005-08-25) - 288b
-
gazette-dissolved-compulsary (2005-01-11) - GAZ2
-
restoration-order-of-court (2005-07-06) - AC92
-
legacy (2005-07-11) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-09-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-07-11) - AA
-
legacy (2005-07-11) - 363a
-
legacy (2005-08-25) - 288a
-
legacy (2005-08-25) - 225
-
legacy (2005-07-11) - 288c
keyboard_arrow_right 2004
-
gazette-notice-compulsary (2004-09-21) - GAZ1
keyboard_arrow_right 2003
-
legacy (2003-07-14) - 363s
-
legacy (2003-04-04) - 363s
-
legacy (2003-04-04) - 288a
keyboard_arrow_right 2002
-
legacy (2002-04-30) - 287
-
legacy (2002-02-15) - 287
-
legacy (2002-11-16) - 288b
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-06-01) - AA
-
legacy (2001-06-01) - 363a
-
restoration-order-of-court (2001-05-30) - AC92
-
gazette-dissolved-compulsary (2001-01-23) - GAZ2
keyboard_arrow_right 2000
-
gazette-notice-compulsary (2000-10-03) - GAZ1
-
legacy (2000-07-25) - 288a
-
legacy (2000-10-13) - 288a
keyboard_arrow_right 1999
-
legacy (1999-04-21) - 288a
-
legacy (1999-04-20) - 287
-
legacy (1999-04-20) - 288b
-
legacy (1999-04-20) - 288a
-
legacy (1999-04-20) - 88(2)R
-
legacy (1999-04-20) - 225
-
incorporation-company (1999-04-09) - NEWINC