UKBizDB.co.uk

ACCENT MARKETING AND RESEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accent Marketing And Research Limited. The company was founded 36 years ago and was given the registration number 02231083. The firm's registered office is in . You can find them at 30 City Road, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ACCENT MARKETING AND RESEARCH LIMITED
Company Number:02231083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Conifers, Chorleywood Road, Rickmansworth, WD3 4EN

Director07 May 2008Active
30, Dartmouth Row, Greenwich, London, SE10 8AW

Director01 October 2009Active
72 Mayall Road, London, SE24 0PJ

Director25 May 1994Active
30 City Road, London, EC1Y 2AB

Director29 April 2022Active
Lower Sheepham Farm, Sheepham, Nr Modbury, PL21 0LX

Director12 March 2004Active
West House, West Road, Goudhurst, United Kingdom, TN17 1AB

Director01 October 2015Active
8, St Hildas Road, Barnes, United Kingdom, SW13 9JE

Director-Active
9 Jillian Close, Hampton, TW12 2NX

Secretary-Active
Flat 2 30 Thornton Hill, London, SW19 4HS

Director21 September 1998Active
The Crest House, Martcombe Road, Easton In Gordano, BS20 0QE

Director01 January 2007Active
78 Carlyle Road, Ealing, London, W5 4BJ

Director25 May 1994Active
12 Abinger Avenue, Cheam, Sutton, SM2 7LJ

Director-Active
The Annexe Baytree House, Box, Stroud, GL6 9HB

Director-Active
15 Barnfield Road, Ealing, London, W5 1QU

Director01 January 2007Active
The Retreat, Manse Road, Dirleton, EH39 5EP

Director21 September 1998Active
Wilcote Barn, Wilcote, Chipping Norton, OX7 3EA

Director24 August 1995Active
24 Albert Road, Plymouth, PL2 1AD

Director01 March 1997Active
30 City Road, London, EC1Y 2AB

Director01 February 2022Active

People with Significant Control

Rob John Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:8, St Hildas Road, Barnes, United Kingdom, SW13 9JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

Change registered office address company with date old address new address.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Capital

Capital return purchase own shares.

Download
2023-06-05Capital

Capital cancellation shares.

Download
2023-01-16Capital

Capital return purchase own shares.

Download
2023-01-16Capital

Capital return purchase own shares.

Download
2023-01-16Capital

Capital return purchase own shares.

Download
2023-01-16Capital

Capital return purchase own shares.

Download
2023-01-11Capital

Capital cancellation shares.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Change account reference date company previous extended.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.