AKA PROMOTIONS LIMITED
AKA PROMOTIONS LIMITED
Contact & Details
Contact
Registered Address
115 Shaftesbury Avenue Cambridge Circus London WC2H 8AF
Full company profile for AKA PROMOTIONS LIMITED (03380689), an active creative, media and publishing company based in London, United Kingdom. Incorporated 4 Jun 1997. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£2.94M
Net Assets
£11.59M
Total Liabilities
£12.65M
Turnover
£49.94M
Employees
140
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Adrian Edwin Allen
British
- Significant Influence Or Control
Aka Group Limited
United Kingdom
- Significant Influence Or Control
Paul Graham Smith
British
- Significant Influence Or Control
International Entertainment Investments Limited
Ceased 14 May 2024
Amit Kataria
Ceased 31 Oct 2019
Stephen James Watford
Ceased 30 Jun 2020
Kathryn Turnbull
Ceased 30 Sept 2021
Amanda Morag Amaryllis Lewis
Ceased 21 Oct 2024
Simon James Delany
Ceased 7 Aug 2020
Alain Dunlop Airth
Ceased 31 Jul 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Third Floor, 115 Shaftesbury Avenue, London (WC2H 8AF) CAMDEN | Leasehold | - | 22 Mar 2021 |
First, Second, Third And Fourth Floor, 117 Shaftesbury Avenue, London (WC2H 8AF) CAMDEN | Leasehold | - | 22 Mar 2021 |
First Floor Offices, 115 Shaftesbury Avenue, London (WC2H 8AF) CAMDEN | Leasehold | - | 22 Mar 2021 |
Second Floor, 115 Shaftesbury Avenue, London (WC2H 8AF) CAMDEN | Leasehold | - | 22 Mar 2021 |
Second Floor Office Premises, 68 Sackville Street, Manchester (M1 3NJ) MANCHESTER | Leasehold | - | 20 Nov 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Sept 2025 | Accounts | Annual accounts made up to 30 Mar 2025 | |
| 16 Jun 2025 | Confirmation Statement | Confirmation statement made on 4 Jun 2025 with no updates | |
| 12 May 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 7 Jan 2025 | Accounts | Annual accounts made up to 30 Mar 2024 | |
| 21 Oct 2024 | Persons With Significant Control | Cessation of Amanda Morag Amaryllis Lewis as a person with significant control on 21 Oct 2024 |
Annual accounts made up to 30 Mar 2025
Confirmation statement made on 4 Jun 2025 with no updates
Mortgage Satisfy Charge Full
Annual accounts made up to 30 Mar 2024
Cessation of Amanda Morag Amaryllis Lewis as a person with significant control on 21 Oct 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Mar 2025
7 months ago on 22 Sept 2025
Confirmation statement made on 4 Jun 2025 with no updates
10 months ago on 16 Jun 2025
Mortgage Satisfy Charge Full
11 months ago on 12 May 2025
Annual accounts made up to 30 Mar 2024
1 years ago on 7 Jan 2025
Cessation of Amanda Morag Amaryllis Lewis as a person with significant control on 21 Oct 2024
1 years ago on 21 Oct 2024
