General information

Name:

Studio A.k.a. Limited

Office Address:

56 Compton Street Clerkenwell EC1V 0ET London

Number: 02337236

Incorporation date: 1989-01-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • adina@blacklist.tv
  • alli@studioaka.co.uk
  • andrew@blacklist.tv
  • brentnovick@sbcglobal.net
  • janine@studioaka.co.uk

Website

www.studioaka.co.uk

Description

Data updated on:

The firm is known under the name of Studio A.k.a. Ltd. The company was founded 35 years ago and was registered under 02337236 as the registration number. The head office of the firm is situated in London. You may visit it at 56 Compton Street, Clerkenwell. The firm has a history in name changes. Previously it had two other names. Before 2000 it was run under the name of Aka Pizazz and before that the company name was Pizazz Pictures. This business's SIC and NACE codes are 90030 meaning Artistic creation. The firm's most recent annual accounts describe the period up to 2022-06-30 and the most recent annual confirmation statement was filed on 2023-04-30.

The corporation's trademark is "HEY DUGGEE". They proposed it on 2016-12-23 and their IPO licensed it two months later. The trademark remains valid until 2026-12-23.

In order to meet the requirements of their clients, this particular company is constantly being led by a unit of three directors who are Marc C., Philip H. and Susan G.. Their constant collaboration has been of crucial use to the following company since 2011-01-01.

  • Previous company's names
  • Studio A.k.a. Ltd 2000-12-12
  • Aka Pizazz Limited 1997-07-29
  • Pizazz Pictures Limited 1989-01-20

Trade marks

Trademark UK00003203970
Trademark image:-
Trademark name:HEY DUGGEE
Status:Registered
Filing date:2016-12-23
Date of entry in register:2017-03-17
Renewal date:2026-12-23
Owner name:Studio A.K.A. Ltd
Owner address:30 Berwick Street, LONDON, United Kingdom, W1F 8RH

Financial data based on annual reports

Company staff

Marc C.

Role: Director

Appointed: 01 January 2011

Latest update: 17 May 2024

Philip H.

Role: Director

Appointed: 01 October 1997

Latest update: 17 May 2024

Susan G.

Role: Director

Appointed: 01 May 1996

Latest update: 17 May 2024

People with significant control

Executives who control the firm include: Philip H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 March 2015
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 October 2015
Annual Accounts 5 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 6th, March 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
35
Company Age

Similar companies nearby

Closest companies