- Company Overview for ACCENT MEDIA LTD (07959127)
- Filing history for ACCENT MEDIA LTD (07959127)
- People for ACCENT MEDIA LTD (07959127)
- Charges for ACCENT MEDIA LTD (07959127)
- Insolvency for ACCENT MEDIA LTD (07959127)
- More for ACCENT MEDIA LTD (07959127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2022 | AD01 | Registered office address changed from Highlands House Basingstoke Road Reading Berkshire RG7 1NT to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 24 March 2022 | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | LIQ01 | Declaration of solvency | |
21 Dec 2021 | MR04 | Satisfaction of charge 079591270001 in full | |
15 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
08 Mar 2018 | CH01 | Director's details changed for Mr Steven Paul Machin on 8 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | MR01 | Registration of charge 079591270001, created on 6 June 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
30 Jul 2015 | RESOLUTIONS |
Resolutions
|