About

Registered Number: 04801993
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Trojan House Top Floor, 34 Arcadia Avenue, London, England, N3 2JU

 

Akademie Fuer Kommunikation Ltd was registered on 17 June 2003 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at Akademie Fuer Kommunikation Ltd. Kruemmel Rechtsanwaltsgesellschaft Mbh, Zimmer, Heinrich Jacob, Zimmer, Heinrich Jakob, Dr H C, Ottlick, Reinhard are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIMMER, Heinrich Jacob 17 June 2003 - 1
OTTLICK, Reinhard 17 June 2003 15 July 2014 1
Secretary Name Appointed Resigned Total Appointments
KRUEMMEL RECHTSANWALTSGESELLSCHAFT MBH 01 January 2019 - 1
ZIMMER, Heinrich Jakob, Dr H C 17 June 2003 19 October 2011 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 19 July 2019
AP04 - Appointment of corporate secretary 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 20 March 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 06 August 2012
AP04 - Appointment of corporate secretary 21 November 2011
AD01 - Change of registered office address 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 17 February 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 July 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 21 September 2005
CERTNM - Change of name certificate 24 June 2005
363a - Annual Return 16 November 2004
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.