Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AKT PRODUCTIONS LIMITED
Company Information for

AKT PRODUCTIONS LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
03155192
Private Limited Company
Active

Company Overview

About Akt Productions Ltd
AKT PRODUCTIONS LIMITED was founded on 1996-02-05 and has its registered office in London. The organisation's status is listed as "Active". Akt Productions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AKT PRODUCTIONS LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in W1R
 
Filing Information
Company Number 03155192
Company ID Number 03155192
Date formed 1996-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB676196295  
Last Datalog update: 2024-01-05 06:12:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKT PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AKT PRODUCTIONS LIMITED
The following companies were found which have the same name as AKT PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKT PRODUCTIONS LLC 19209 FREEMAN CIR AUSTIN TX 78738 Forfeited Company formed on the 2022-03-22

Company Officers of AKT PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN POWRIE
Director 1996-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ALEXANDER RYRIE BANNERMAN
Company Secretary 2000-03-22 2017-04-03
TIMOTHY ALEXANDER RYRIE BANNERMAN
Director 1996-02-22 2017-04-03
AMANDA JORDAN
Director 1999-04-01 2001-11-25
TEMPLATE LIMITED
Company Secretary 1999-03-11 2000-03-22
HAL MANAGEMENT LIMITED
Company Secretary 1996-02-22 1999-03-11
CHRISTOPHER EDMUND THACKER
Director 1996-02-22 1999-02-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-02-05 1996-02-22
WATERLOW NOMINEES LIMITED
Nominated Director 1996-02-05 1996-02-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 14 Hanover Square London W1S 1HP England
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN POWRIE
2019-07-16AP01DIRECTOR APPOINTED MR MARC ANDREW BOLTON
2019-07-12PSC02Notification of Memoe Holdings Ltd as a person with significant control on 2019-07-01
2019-07-12PSC07CESSATION OF ANDREW JOHN POWRIE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23SH06Cancellation of shares. Statement of capital on 2019-03-20 GBP 1.50
2019-04-23SH03Purchase of own shares
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09SH06Cancellation of shares. Statement of capital on 2018-09-10 GBP 2.00
2018-10-09SH03Purchase of own shares
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 2.26
2018-04-19SH06Cancellation of shares. Statement of capital on 2018-03-20 GBP 2.26
2018-04-19SH03Purchase of own shares
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 2.5
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-01PSC04Change of details for Denise Powrie as a person with significant control on 2017-04-03
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN POWRIE
2018-01-31PSC07CESSATION OF ANDREW JOHN POWRIE AS A PSC
2018-01-31PSC07CESSATION OF DENISE ANNE POWRIE AS A PSC
2018-01-31PSC07CESSATION OF ANDREW JOHN POWRIE AS A PSC
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ANNE POWRIE
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN POWRIE
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 2.5
2017-11-06SH06Cancellation of shares. Statement of capital on 2017-09-19 GBP 2.50
2017-11-06SH03Purchase of own shares
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE POWRIE
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN POWRIE
2017-06-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017 FOR PSC08 STATEMENT 1
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER RYRIE BANNERMAN
2017-06-27TM02Termination of appointment of Timothy Alexander Ryrie Bannerman on 2017-04-03
2017-06-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017
2017-05-05SH08Change of share class name or designation
2017-05-05SH10Particulars of variation of rights attached to shares
2017-05-02RES12Resolution of varying share rights or name
2017-05-02RES01ADOPT ARTICLES 03/04/2017
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2.76
2017-05-02SH06Cancellation of shares. Statement of capital on 2017-04-03 GBP 2.76
2017-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-03AA31/03/16 TOTAL EXEMPTION FULL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-02AR0102/02/16 FULL LIST
2015-11-12AA31/03/15 TOTAL EXEMPTION FULL
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O HARBOTTLE LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-02AR0102/02/15 FULL LIST
2014-12-05AA31/03/14 TOTAL EXEMPTION FULL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-04AR0102/02/14 FULL LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION FULL
2013-02-04AR0102/02/13 FULL LIST
2013-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER RYRIE BANNERMAN / 22/08/2011
2012-10-30AA31/03/12 TOTAL EXEMPTION FULL
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER RYRIE BANNERMAN / 22/08/2011
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER RYRIE BANNERMAN / 22/08/2011
2012-02-14AR0102/02/12 FULL LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION FULL
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-21AR0102/02/11 FULL LIST
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-03-01AR0102/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN POWRIE / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER RYRIE BANNERMAN / 01/03/2010
2009-06-22AA31/03/09 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION FULL
2008-05-12363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15RES13SUBDIVISION 100000 @ 1P 02/03/04
2004-04-15122S-DIV 02/03/04
2004-02-20363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-30363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-11-29288bDIRECTOR RESIGNED
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13288aNEW SECRETARY APPOINTED
2000-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-09363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-30288aNEW DIRECTOR APPOINTED
1999-04-30288aNEW SECRETARY APPOINTED
1999-04-29288bSECRETARY RESIGNED
1999-04-29288bDIRECTOR RESIGNED
1999-02-10363aRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-11363aRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-12-1988(2)RAD 14/10/96--------- £ SI 1@1
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-25363aRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-10-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-03-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-03-12288NEW DIRECTOR APPOINTED
1996-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-12288NEW DIRECTOR APPOINTED
1996-03-05CERTNMCOMPANY NAME CHANGED SPEED 5367 LIMITED CERTIFICATE ISSUED ON 06/03/96
1996-02-29287REGISTERED OFFICE CHANGED ON 29/02/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1996-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AKT PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AKT PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-08 Outstanding HIGHSTONE MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AKT PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AKT PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

AKT PRODUCTIONS LIMITED owns 2 domain names.

safetyconversations.co.uk   aktproductions.co.uk  

Trademarks
We have not found any records of AKT PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AKT PRODUCTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2013-03-01 GBP £1,647

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AKT PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKT PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AKT PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1