- 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) |
---|---|---|---|
24 Jul 2015 | AP01 | Appointment of Mr Robert Edmond Wankel as a director on 23 July 2015 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
20 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | CH01 | Director's details changed for Mr Steven Paul Machin on 1 January 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr Thomas Higgins on 1 January 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr Gary Fisher on 1 March 2015 | |
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 2 Pattison Road London NW2 2HH to Highlands House Basingstoke Road Reading Berkshire RG7 1NT on 12 December 2014 | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | AP01 | Appointment of Mr Vadim Pushkarev as a director on 12 September 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Ivan Savelyev as a director on 11 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Benjamin Peter Crawford as a director on 29 September 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
28 Oct 2013 | AP01 | Appointment of Mr Thomas Higgins as a director | |
07 Oct 2013 | AP03 | Appointment of Mr Alexander Hooker Alanson as a secretary | |
07 Oct 2013 | TM02 | Termination of appointment of Derek Watson as a secretary | |
16 Jul 2013 | CH03 | Secretary's details changed for Mr Derek Watson on 13 July 2013 | |
16 Jul 2013 | CH03 | Secretary's details changed | |
10 May 2013 | TM01 | Termination of appointment of Della Fealy as a director | |
12 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
22 Mar 2013 | TM01 | Termination of appointment of Andrew Lenthall as a director |