This company is commonly known as Accent Media Ltd. The company was founded 12 years ago and was given the registration number 07959127. The firm's registered office is in READING. You can find them at Highlands House, Basingstoke Road, Reading, Berkshire. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | ACCENT MEDIA LTD |
---|---|---|
Company Number | : | 07959127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlands House, Basingstoke Road, Reading, Berkshire, RG7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Secretary | 01 October 2013 | Active |
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 29 September 2014 | Active |
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 18 May 2012 | Active |
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 01 August 2013 | Active |
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 21 February 2012 | Active |
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 12 September 2014 | Active |
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 11 October 2014 | Active |
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 23 July 2015 | Active |
2, Pattison Road, London, England, NW2 2HH | Secretary | 08 January 2013 | Active |
2, Pattison Road, London, England, N2 2HH | Director | 18 May 2012 | Active |
2, Pattison Road, London, England, N2 2HH | Director | 18 May 2012 | Active |
Animeros Enterprises Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Klimentos, 41-43 Klimentos Tower, 2nd Floor, Nicosia, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Resolution | Resolution. | Download |
2022-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Capital | Capital allotment shares. | Download |
2015-07-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.