AKQA LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Appointment of Alexander Ashby as a director on 2024-11-28

View Document

22/11/2422 November 2024 Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 2024-10-16

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Mr Jonathan Neill Eggar on 2020-06-06

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

24/09/2224 September 2022 Amended full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Cessation of Wpp Global as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Notification of Wpp Us Investments Limited as a person with significant control on 2022-05-03

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY SURESH HARIHARAN

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR JON NEIL EGGAR

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MR JON NEIL EGGAR

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAMSI

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD SHAMSI

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR SURESH HARIHARAN

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD SHAMSI

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BEDECARRE

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR RICHARD SHAMSI

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY PHILIPPE BORDET

View Document

02/10/152 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

18/02/1418 February 2014 Annual return made up to 2 September 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTON LEVY

View Document

02/08/132 August 2013 DIRECTOR APPOINTED ANDREW GRANT BALFOUR SCOTT

View Document

02/08/132 August 2013 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANNING

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MARK JULIAN READ

View Document

04/06/134 June 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

12/03/1312 March 2013 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

05/09/125 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LANNING / 01/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAZ AHMED / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BEDECARRE / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTON LEVY / 01/09/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY NICK CONSTANTINOU

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR PHILIPPE BORDET

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NICK CONSTANTINOU / 18/09/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY ANDREW OXON

View Document

10/08/0910 August 2009 SECRETARY APPOINTED NICK CONSTANTINOU

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 SECRETARY APPOINTED ANDREW OXON

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY ARTHUR WILSON

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY APPOINTED ARTHUR THOMAS RALPH WILSON

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN WATFORD

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: PRINCES HOUSE 38 JERMYN STREET ST JAMESS LONDON SW1Y 6DN

View Document

23/09/0523 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED AKQA NEW MEDIA LIMITED CERTIFICATE ISSUED ON 10/06/02

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/11/015 November 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/01/0124 January 2001 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/03/9817 March 1998 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED

View Document

28/01/9628 January 1996 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 2 CHEAPSIDE COURT BUCKHURST ROAD ASCOT BERKSHIRE SL5 7RF

View Document

11/09/9511 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

23/02/9523 February 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: WHITE HART HOUSE SILWOOD RD ASCOT BERKSHIRE SL5 0PY

View Document

10/11/9410 November 1994 COMPANY NAME CHANGED DIGITAL MARKETING LIMITED CERTIFICATE ISSUED ON 11/11/94

View Document

02/09/942 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company