Advanced company searchLink opens in new window

ACCENT MEDIA LTD

Company number 07959127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7,353
20 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 7,353
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
  • GBP 7,353
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2,870
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
  • GBP 2,870
22 Mar 2013 TM01 Termination of appointment of Andrew Lenthall as a director