About

Registered Number: 07959127
Date of Incorporation: 21/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Highlands House, Basingstoke Road, Reading, Berkshire, RG7 1NT

 

Established in 2012, Accent Media Ltd has its registered office in Reading, it has a status of "Active". There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Benjamin Peter 29 September 2014 - 1
PUSHKAREV, Vadim 12 September 2014 - 1
SAVELYEV, Ivan 11 October 2014 - 1
WANKEL, Robert Edmond 23 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ALANSON, Alexander Hooker 01 October 2013 - 1
WATSON, Derek 08 January 2013 01 October 2013 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 06 January 2020
AA - Annual Accounts 02 May 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 15 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 28 December 2017
MR01 - N/A 08 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 29 December 2015
SH01 - Return of Allotment of shares 06 August 2015
RESOLUTIONS - N/A 30 July 2015
AP01 - Appointment of director 24 July 2015
SH01 - Return of Allotment of shares 28 April 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
SH01 - Return of Allotment of shares 16 March 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 12 December 2014
RESOLUTIONS - N/A 12 November 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 19 November 2013
AA01 - Change of accounting reference date 19 November 2013
AP01 - Appointment of director 28 October 2013
AP03 - Appointment of secretary 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
CH03 - Change of particulars for secretary 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 12 April 2013
SH01 - Return of Allotment of shares 10 April 2013
TM01 - Termination of appointment of director 22 March 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AP03 - Appointment of secretary 08 January 2013
AD01 - Change of registered office address 08 January 2013
AD01 - Change of registered office address 23 June 2012
AP01 - Appointment of director 21 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
SH01 - Return of Allotment of shares 15 May 2012
NEWINC - New incorporation documents 21 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.