UKBizDB.co.uk

ACCENT MEDIA LTD

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

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.

Company Information

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:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Highlands House, Basingstoke Road, Reading, Berkshire, RG7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Secretary01 October 2013Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director29 September 2014Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director18 May 2012Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director01 August 2013Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director21 February 2012Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director12 September 2014Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director11 October 2014Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director23 July 2015Active
2, Pattison Road, London, England, NW2 2HH

Secretary08 January 2013Active
2, Pattison Road, London, England, N2 2HH

Director18 May 2012Active
2, Pattison Road, London, England, N2 2HH

Director18 May 2012Active

People with Significant Control

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:
  • 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
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-24Address

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

Download
2022-01-09Resolution

Resolution.

Download
2022-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Capital

Capital allotment shares.

Download
2015-07-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.