Accent Media Ltd

DataGardener
dissolved
Unknown

Accent Media Ltd

07959127Private Limited With Share Capital

Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN12EP
Incorporated

21/02/2012

Company Age

14 years

Directors

8

Employees

SIC Code

77400

Risk

not scored

Company Overview

Registration, classification & business activity

Accent Media Ltd (07959127) is a private limited with share capital incorporated on 21/02/2012 (14 years old) and registered in tunbridge wells, TN12EP. The company operates under SIC code 77400 and is classified as Unknown.

Private Limited With Share Capital
SIC: 77400
Unknown
Incorporated 21/02/2012
TN12EP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

8

Directors

15

Shareholders

1

Patents

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:07-06-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2022
Resolution
Category:Resolution
Date:09-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Capital Allotment Shares
Category:Capital
Date:06-08-2015
Resolution
Category:Resolution
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2015
Capital Allotment Shares
Category:Capital
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Capital Allotment Shares
Category:Capital
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2014
Resolution
Category:Resolution
Date:12-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:07-10-2013
Termination Secretary Company With Name
Category:Officers
Date:07-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2013
Change Person Secretary Company
Category:Officers
Date:16-07-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Capital Allotment Shares
Category:Capital
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:22-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Capital Allotment Shares
Category:Capital
Date:15-05-2012
Incorporation Company
Category:Incorporation
Date:21-02-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date24/03/2021
Latest Accounts31/03/2020

Trading Addresses

Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN12EPRegistered

Contact

Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN12EP