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.
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 | : |
|
Registered Address | : | 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Conifers, Chorleywood Road, Rickmansworth, WD3 4EN | Director | 07 May 2008 | Active |
30, Dartmouth Row, Greenwich, London, SE10 8AW | Director | 01 October 2009 | Active |
72 Mayall Road, London, SE24 0PJ | Director | 25 May 1994 | Active |
30 City Road, London, EC1Y 2AB | Director | 29 April 2022 | Active |
Lower Sheepham Farm, Sheepham, Nr Modbury, PL21 0LX | Director | 12 March 2004 | Active |
West House, West Road, Goudhurst, United Kingdom, TN17 1AB | Director | 01 October 2015 | Active |
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 | Director | 21 September 1998 | Active |
The Crest House, Martcombe Road, Easton In Gordano, BS20 0QE | Director | 01 January 2007 | Active |
78 Carlyle Road, Ealing, London, W5 4BJ | Director | 25 May 1994 | Active |
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 | Director | 01 January 2007 | Active |
The Retreat, Manse Road, Dirleton, EH39 5EP | Director | 21 September 1998 | Active |
Wilcote Barn, Wilcote, Chipping Norton, OX7 3EA | Director | 24 August 1995 | Active |
24 Albert Road, Plymouth, PL2 1AD | Director | 01 March 1997 | Active |
30 City Road, London, EC1Y 2AB | Director | 01 February 2022 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Capital | Capital return purchase own shares. | Download |
2023-06-05 | Capital | Capital cancellation shares. | Download |
2023-01-16 | Capital | Capital return purchase own shares. | Download |
2023-01-16 | Capital | Capital return purchase own shares. | Download |
2023-01-16 | Capital | Capital return purchase own shares. | Download |
2023-01-16 | Capital | Capital return purchase own shares. | Download |
2023-01-11 | Capital | Capital cancellation shares. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Change account reference date company previous extended. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.