About

Registered Number: 05576833
Date of Incorporation: 28/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 25 Watling Street, Ross On Wye, Herefordshire, HR9 5UF

 

Established in 2005, Accredited Marketing Ltd are based in Herefordshire, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Greenman, Michael, Cosker, Charlotte Emily, Brain, Nigel Leonard in the Companies House registry. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, Nigel Leonard 28 September 2005 26 February 2007 1
Secretary Name Appointed Resigned Total Appointments
GREENMAN, Michael 14 January 2008 - 1
COSKER, Charlotte Emily 28 September 2005 26 February 2007 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 01 October 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 11 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 30 October 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 12 October 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 07 September 2009
MEM/ARTS - N/A 25 July 2009
CERTNM - Change of name certificate 18 July 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 23 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2007
353 - Register of members 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 13 June 2007
225 - Change of Accounting Reference Date 29 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
MEM/ARTS - N/A 29 March 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2007
353 - Register of members 26 March 2007
AA - Annual Accounts 24 March 2007
CERTNM - Change of name certificate 19 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.