About

Registered Number: 03749576
Date of Incorporation: 09/04/1999 (26 years ago)
Company Status: Active
Registered Address: 115 Shaftesbury Avenue, Cambridge Circus, London, WC2H 8AF

 

Based in London, Aka Nyc Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURZE, Elizabeth Anne 31 January 2013 - 1
MOORE, Scott Alan 31 January 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
AA - Annual Accounts 30 December 2019
MR04 - N/A 02 May 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 30 April 2018
PSC02 - N/A 30 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 May 2017
AA01 - Change of accounting reference date 07 February 2017
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 22 July 2016
RP04SH01 - N/A 08 July 2016
AR01 - Annual Return 26 April 2016
RESOLUTIONS - N/A 18 April 2016
RESOLUTIONS - N/A 12 November 2015
RP04 - N/A 10 November 2015
RP04 - N/A 09 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 21 April 2015
SH01 - Return of Allotment of shares 02 April 2015
MR04 - N/A 21 February 2015
MR04 - N/A 13 December 2014
MR01 - N/A 12 November 2014
MR01 - N/A 12 November 2014
MR01 - N/A 11 November 2014
MA - Memorandum and Articles 05 September 2014
RESOLUTIONS - N/A 22 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 15 April 2014
MR01 - N/A 05 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 28 August 2010
AP01 - Appointment of director 16 August 2010
CERTNM - Change of name certificate 26 July 2010
CONNOT - N/A 26 July 2010
AA - Annual Accounts 22 July 2010
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 15 July 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 April 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
225 - Change of Accounting Reference Date 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
169 - Return by a company purchasing its own shares 22 August 2005
363a - Annual Return 11 July 2005
363a - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
AC92 - N/A 06 July 2005
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2005
GAZ1 - First notification of strike-off action in London Gazette 21 September 2004
363s - Annual Return 14 July 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 30 April 2002
287 - Change in situation or address of Registered Office 15 February 2002
AA - Annual Accounts 01 June 2001
AA - Annual Accounts 01 June 2001
363a - Annual Return 01 June 2001
363a - Annual Return 01 June 2001
AC92 - N/A 30 May 2001
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
GAZ1 - First notification of strike-off action in London Gazette 03 October 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
225 - Change of Accounting Reference Date 20 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Fully Satisfied

N/A

A registered charge 29 October 2014 Fully Satisfied

N/A

A registered charge 29 October 2014 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Debenture 24 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.