UKBizDB.co.uk

ACCORD MARKETING LIMITED

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

This company is commonly known as Accord Marketing Limited. The company was founded 24 years ago and was given the registration number 03874258. The firm's registered office is in LONDON. You can find them at Endeavour House, 189 Shaftesbury Avenue, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ACCORD MARKETING LIMITED
Company Number:03874258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Endeavour House, 189 Shaftesbury Avenue, London, England, WC2H 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Torrington Park, London, N12 9PN

Secretary07 December 1999Active
105 Torrington Park, London, N12 9PN

Director07 December 1999Active
Artavia House, Queen Street, Barnstaple, England, EX32 8HG

Director19 March 2019Active
2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director01 October 2020Active
The Round House, Ashendene Road, Bayford, Hertford, SG13 8PX

Director07 December 1999Active
2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director15 October 2007Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Secretary09 November 1999Active
The Grange, 100 High Street, London, N14 6EQ

Director17 February 2011Active
Endeavour House, 189 Shaftesbury Avenue, London, England, WC2H 8JR

Director01 August 2018Active
64 Cadogan Square, London, SW1X 0EA

Director01 July 2000Active
The Grange, 100 High Street, London, N14 6EQ

Director23 November 2010Active
Endeavour House, 189 Shaftesbury Avenue, London, England, WC2H 8JR

Director10 October 2020Active
Castlewood, 85 New Oxford Street, London, United Kingdom, WC1A 1DG

Director03 June 2009Active
18 Eversleigh Road, Barnet, EN5 1NE

Director01 April 2001Active
Windmill Lodge, Windmill Lane, Barnet, United Kingdom, EN5 3HX

Director01 October 2004Active
Artavia House, Queen Street, Barnstaple, England, EX32 8HG

Director19 March 2019Active
14 Carbery Avenue, London, W3 9AL

Director07 December 1999Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Director09 November 1999Active

People with Significant Control

Zitver Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Endeavour House, 189 Shaftesbury Avenue, London, England, WC2H 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr David Conrad Sitwell
Notified on:01 November 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Endeavour House, 189 Shaftesbury Avenue, London, England, WC2H 8JR
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Address

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

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-03-22Capital

Capital cancellation shares.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-17Capital

Capital return purchase own shares.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Change account reference date company current extended.

Download
2020-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.