ACCENT MEDIA LTD

Register to unlock more data on OkredoRegister

ACCENT MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07959127

Incorporation date

21/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon07/06/2023
Final Gazette dissolved following liquidation
dot icon07/03/2023
Return of final meeting in a members' voluntary winding up
dot icon24/03/2022
Registered office address changed from Highlands House Basingstoke Road Reading Berkshire RG7 1NT to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 2022-03-24
dot icon09/01/2022
Resolutions
dot icon09/01/2022
Appointment of a voluntary liquidator
dot icon09/01/2022
Declaration of solvency
dot icon21/12/2021
Satisfaction of charge 079591270001 in full
dot icon15/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon08/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon08/03/2018
Director's details changed for Mr Steven Paul Machin on 2018-03-08
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Registration of charge 079591270001, created on 2017-06-06
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon30/07/2015
Resolutions
dot icon24/07/2015
Appointment of Mr Robert Edmond Wankel as a director on 2015-07-23
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon20/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Steven Paul Machin on 2015-01-01
dot icon20/03/2015
Director's details changed for Mr Thomas Higgins on 2015-01-01
dot icon20/03/2015
Director's details changed for Mr Gary Fisher on 2015-03-01
dot icon16/03/2015
Statement of capital following an allotment of shares on 2014-11-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Registered office address changed from 2 Pattison Road London NW2 2HH to Highlands House Basingstoke Road Reading Berkshire RG7 1NT on 2014-12-12
dot icon12/11/2014
Resolutions
dot icon13/10/2014
Appointment of Mr Vadim Pushkarev as a director on 2014-09-12
dot icon13/10/2014
Appointment of Mr Ivan Savelyev as a director on 2014-10-11
dot icon13/10/2014
Appointment of Mr Benjamin Peter Crawford as a director on 2014-09-29
dot icon19/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon28/10/2013
Appointment of Mr Thomas Higgins as a director
dot icon07/10/2013
Appointment of Mr Alexander Hooker Alanson as a secretary
dot icon07/10/2013
Termination of appointment of Derek Watson as a secretary
dot icon16/07/2013
Secretary's details changed for Mr Derek Watson on 2013-07-13
dot icon16/07/2013
Secretary's details changed
dot icon10/05/2013
Termination of appointment of Della Fealy as a director
dot icon12/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-02-05
dot icon22/03/2013
Termination of appointment of Andrew Lenthall as a director
dot icon16/01/2013
Director's details changed for Mr Andrew Lenthall on 2013-01-15
dot icon16/01/2013
Director's details changed for Mr Steven Paul Machin on 2013-01-15
dot icon16/01/2013
Director's details changed for Mr Gary Fisher on 2013-01-15
dot icon16/01/2013
Director's details changed for Ms Della Marie Fealy on 2013-01-15
dot icon08/01/2013
Appointment of Mr Derek Watson as a secretary
dot icon08/01/2013
Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR England on 2013-01-08
dot icon23/06/2012
Registered office address changed from Gable House 239 Regents Park Road London London N3 3LF England on 2012-06-23
dot icon21/05/2012
Appointment of Ms Della Marie Fealy as a director
dot icon18/05/2012
Appointment of Mr Gary Fisher as a director
dot icon18/05/2012
Appointment of Mr Andrew Lenthall as a director
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-05-15
dot icon21/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Gary
Director
18/05/2012 - Present
6
Mr Steven Paul Machin
Director
21/02/2012 - Present
7
Crawford, Benjamin Peter
Director
29/09/2014 - Present
15
Lenthall, Andrew
Director
18/05/2012 - 19/03/2013
3
Fealy, Della Marie
Director
18/05/2012 - 03/04/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACCENT MEDIA LTD

ACCENT MEDIA LTD is an(a) Dissolved company incorporated on 21/02/2012 with the registered office located at Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT MEDIA LTD?

toggle

ACCENT MEDIA LTD is currently Dissolved. It was registered on 21/02/2012 and dissolved on 07/06/2023.

Where is ACCENT MEDIA LTD located?

toggle

ACCENT MEDIA LTD is registered at Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EP.

What does ACCENT MEDIA LTD do?

toggle

ACCENT MEDIA LTD operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for ACCENT MEDIA LTD?

toggle

The latest filing was on 07/06/2023: Final Gazette dissolved following liquidation.