Download leads from Nexok and grow your business. Find out more

Akg-Images Limited

Documents

Total Documents191
Total Pages830

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with updates
30 August 2023Unaudited abridged accounts made up to 31 December 2022
12 January 2023Confirmation statement made on 7 January 2023 with updates
19 April 2022Change of details for Mr Friedrich Johannes Gopel as a person with significant control on 19 April 2022
19 April 2022Change of details for Mr Artus Karl Hugo Gopel as a person with significant control on 19 April 2022
19 April 2022Change of details for Miss Agnes Viktoria Wilhelmine Gopel as a person with significant control on 19 April 2022
31 March 2022Micro company accounts made up to 31 December 2021
19 January 2022Confirmation statement made on 7 January 2022 with no updates
20 September 2021Micro company accounts made up to 31 December 2020
7 June 2021Director's details changed for Ms Jonnie Leger on 4 June 2021
9 February 2021Confirmation statement made on 7 January 2021 with no updates
24 September 2020Micro company accounts made up to 31 December 2019
7 February 2020Confirmation statement made on 7 January 2020 with no updates
12 July 2019Registered office address changed from 5 Melbray Mews 158 Hurlingham Road London SW6 3NS to Unit 1-2 42 Beulah Road London SW19 3SB on 12 July 2019
14 June 2019Micro company accounts made up to 31 December 2018
21 January 2019Confirmation statement made on 7 January 2019 with no updates
6 July 2018Micro company accounts made up to 31 December 2017
11 January 2018Confirmation statement made on 7 January 2018 with no updates
18 September 2017Total exemption full accounts made up to 31 December 2016
18 September 2017Total exemption full accounts made up to 31 December 2016
30 May 2017Confirmation statement made on 7 January 2017 with updates
30 May 2017Confirmation statement made on 7 January 2017 with updates
25 May 2017Appointment of Ms Jonnie Leger as a director on 23 May 2017
25 May 2017Appointment of Ms Jonnie Leger as a director on 23 May 2017
15 March 2017Termination of appointment of Angelika Nina Anne Marie Pirkl as a director on 15 March 2017
15 March 2017Termination of appointment of Angelika Nina Anne Marie Pirkl as a director on 15 March 2017
15 February 2017Confirmation statement made on 6 January 2017 with updates
15 February 2017Confirmation statement made on 6 January 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
26 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 20,001
26 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
26 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 20,001
26 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
22 October 2015Termination of appointment of David Price-Hughes as a director on 31 August 2015
22 October 2015Termination of appointment of David Price-Hughes as a secretary on 31 August 2015
22 October 2015Termination of appointment of David Price-Hughes as a director on 31 August 2015
22 October 2015Termination of appointment of David Price-Hughes as a secretary on 31 August 2015
6 August 2015Appointment of Miss Angelika Nina Anne Marie Pirkl as a director on 1 August 2015
6 August 2015Appointment of Miss Angelika Nina Anne Marie Pirkl as a director on 1 August 2015
6 August 2015Appointment of Miss Angelika Nina Anne Marie Pirkl as a director on 1 August 2015
24 July 2015Total exemption small company accounts made up to 31 December 2014
24 July 2015Total exemption small company accounts made up to 31 December 2014
26 May 2015Termination of appointment of Ute Krebs as a director on 28 February 2015
26 May 2015Termination of appointment of Ute Krebs as a director on 28 February 2015
20 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20,000
20 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20,000
20 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20,000
4 February 2015Appointment of Mr Friedrich Johannes Goepel as a director on 1 December 2014
4 February 2015Appointment of Mr Friedrich Johannes Goepel as a director on 1 December 2014
4 February 2015Appointment of Mr Friedrich Johannes Goepel as a director on 1 December 2014
24 December 2014Termination of appointment of Kathrin Goepel as a director on 19 December 2014
24 December 2014Termination of appointment of Kathrin Goepel as a director on 19 December 2014
31 May 2014Total exemption small company accounts made up to 31 December 2013
31 May 2014Total exemption small company accounts made up to 31 December 2013
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20,000
4 June 2013Total exemption small company accounts made up to 31 December 2012
4 June 2013Total exemption small company accounts made up to 31 December 2012
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
16 August 2012Total exemption small company accounts made up to 31 December 2011
16 August 2012Total exemption small company accounts made up to 31 December 2011
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
2 November 2011Total exemption small company accounts made up to 31 December 2010
2 November 2011Total exemption small company accounts made up to 31 December 2010
15 February 2011Director's details changed for David Price-Hughes on 1 January 2011
15 February 2011Secretary's details changed for Mr David Price-Hughes on 1 January 2011
15 February 2011Director's details changed for David Price-Hughes on 1 January 2011
15 February 2011Secretary's details changed for Mr David Price-Hughes on 1 January 2011
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
15 February 2011Director's details changed for David Price-Hughes on 1 January 2011
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
15 February 2011Secretary's details changed for Mr David Price-Hughes on 1 January 2011
3 October 2010Total exemption small company accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
9 August 2010Director's details changed for David Price-Hughes on 16 July 2010
9 August 2010Director's details changed for David Price-Hughes on 16 July 2010
29 January 2010Secretary's details changed for David Price-Hughes on 1 January 2010
29 January 2010Director's details changed for Kathrin Goepel on 1 January 2010
29 January 2010Director's details changed for David Price-Hughes on 1 January 2010
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
29 January 2010Director's details changed for Ute Krebs on 1 January 2010
29 January 2010Director's details changed for Kathrin Goepel on 1 January 2010
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
29 January 2010Director's details changed for Kathrin Goepel on 1 January 2010
29 January 2010Secretary's details changed for David Price-Hughes on 1 January 2010
29 January 2010Director's details changed for Ute Krebs on 1 January 2010
29 January 2010Director's details changed for Ute Krebs on 1 January 2010
29 January 2010Secretary's details changed for David Price-Hughes on 1 January 2010
29 January 2010Director's details changed for David Price-Hughes on 1 January 2010
29 January 2010Director's details changed for David Price-Hughes on 1 January 2010
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Total exemption small company accounts made up to 31 December 2008
27 March 2009Secretary appointed david price-hughes
27 March 2009Secretary appointed david price-hughes
21 March 2009Return made up to 06/01/09; full list of members
21 March 2009Return made up to 06/01/09; full list of members
2 March 2009Return made up to 06/01/08; full list of members
2 March 2009Return made up to 06/01/08; full list of members
18 February 2009Appointment terminated secretary susan o'mahony
18 February 2009Director appointed david price-hughes
18 February 2009Director appointed david price-hughes
18 February 2009Appointment terminated secretary susan o'mahony
17 December 2008Registered office changed on 17/12/2008 from 45-51 whitfield street london W1T 4HB
17 December 2008Registered office changed on 17/12/2008 from 45-51 whitfield street london W1T 4HB
11 November 2008Total exemption small company accounts made up to 31 December 2007
11 November 2008Total exemption small company accounts made up to 31 December 2007
28 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007
28 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
9 March 2007Return made up to 06/01/07; full list of members
9 March 2007Return made up to 06/01/07; full list of members
30 January 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Total exemption small company accounts made up to 31 March 2006
28 November 2006New director appointed
28 November 2006New director appointed
19 October 2006Director resigned
19 October 2006Director resigned
19 January 2006Total exemption small company accounts made up to 31 March 2005
19 January 2006Total exemption small company accounts made up to 31 March 2005
3 January 2006Return made up to 06/01/06; full list of members
3 January 2006Return made up to 06/01/06; full list of members
11 January 2005Return made up to 06/01/05; full list of members
11 January 2005Return made up to 06/01/05; full list of members
21 December 2004Total exemption small company accounts made up to 31 March 2004
21 December 2004Total exemption small company accounts made up to 31 March 2004
22 July 2004Particulars of mortgage/charge
22 July 2004Particulars of mortgage/charge
4 February 2004Total exemption small company accounts made up to 31 March 2003
4 February 2004Total exemption small company accounts made up to 31 March 2003
30 January 2004Return made up to 21/01/04; full list of members
30 January 2004Return made up to 21/01/04; full list of members
28 April 2003Company name changed akg london LIMITED\certificate issued on 28/04/03
28 April 2003Company name changed akg london LIMITED\certificate issued on 28/04/03
7 February 2003Total exemption small company accounts made up to 31 March 2002
7 February 2003Total exemption small company accounts made up to 31 March 2002
16 January 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Secretary's particulars changed
16 January 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Secretary's particulars changed
1 February 2002Total exemption small company accounts made up to 31 March 2001
1 February 2002Total exemption small company accounts made up to 31 March 2001
25 January 2002Return made up to 21/01/02; full list of members
25 January 2002Return made up to 21/01/02; full list of members
31 January 2001Accounts for a small company made up to 31 March 2000
31 January 2001Accounts for a small company made up to 31 March 2000
29 January 2001Return made up to 25/01/01; full list of members
29 January 2001Return made up to 25/01/01; full list of members
15 February 2000Return made up to 02/02/00; full list of members
15 February 2000Return made up to 02/02/00; full list of members
1 February 2000Accounts for a small company made up to 31 March 1999
1 February 2000Accounts for a small company made up to 31 March 1999
6 August 1999Secretary resigned
6 August 1999Return made up to 02/02/99; no change of members
6 August 1999Secretary resigned
6 August 1999Return made up to 02/02/99; no change of members
25 May 1999New secretary appointed
25 May 1999New secretary appointed
25 April 1999Registered office changed on 25/04/99 from: 2 acre road kingston surrey KT2 6EF
25 April 1999Registered office changed on 25/04/99 from: 2 acre road kingston surrey KT2 6EF
20 January 1999Accounts for a small company made up to 31 March 1998
20 January 1999Accounts for a small company made up to 31 March 1998
10 February 1998Return made up to 02/02/98; no change of members
10 February 1998Return made up to 02/02/98; no change of members
29 August 1997Accounts for a small company made up to 31 March 1997
29 August 1997Accounts for a small company made up to 31 March 1997
12 June 1997Return made up to 02/02/97; full list of members
12 June 1997Return made up to 02/02/97; full list of members
17 January 1997Accounts for a small company made up to 31 March 1996
17 January 1997Accounts for a small company made up to 31 March 1996
8 March 1996Director resigned
8 March 1996Director resigned
11 February 1996Return made up to 02/02/96; full list of members
11 February 1996Return made up to 02/02/96; full list of members
26 September 1995Accounts for a small company made up to 31 March 1995
26 September 1995Accounts for a small company made up to 31 March 1995
26 July 1995Particulars of mortgage/charge
26 July 1995Particulars of mortgage/charge
19 April 1995Particulars of contract relating to shares
19 April 1995Ad 31/03/95--------- £ si 19900@1=19900 £ ic 100/20000
19 April 1995Particulars of contract relating to shares
19 April 1995Ad 31/03/95--------- £ si 19900@1=19900 £ ic 100/20000
1 January 1995A selection of mortgage documents registered before 1 January 1995
2 February 1994Incorporation
2 February 1994Incorporation
Sign up now to grow your client base. Plans & Pricing