Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCORD MARKETING LIMITED
Company Information for

ACCORD MARKETING LIMITED

2ND FLOOR CONNAUGHT HOUSE 1-3 MOUNT STREET, (ENTRANCE VIA DAVIES STREET), LONDON, W1K 3NB,
Company Registration Number
03874258
Private Limited Company
Active

Company Overview

About Accord Marketing Ltd
ACCORD MARKETING LIMITED was founded on 1999-11-09 and has its registered office in London. The organisation's status is listed as "Active". Accord Marketing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCORD MARKETING LIMITED
 
Legal Registered Office
2ND FLOOR CONNAUGHT HOUSE 1-3 MOUNT STREET
(ENTRANCE VIA DAVIES STREET)
LONDON
W1K 3NB
Other companies in WC1A
 
Previous Names
ACCORD GROUP LIMITED05/04/2016
ACCORD HOLDINGS LIMITED21/12/2007
Filing Information
Company Number 03874258
Company ID Number 03874258
Date formed 1999-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB749570492  
Last Datalog update: 2023-11-06 16:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCORD MARKETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACCORD MARKETING LIMITED
The following companies were found which have the same name as ACCORD MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCORD MARKETING GROUP LLC 4 CHERRYWOOD DRIVE New York EAST NORTHPORT NY 11731 Active Company formed on the 2013-03-08
ACCORD MARKETING PRIVATE LIMITED NO.15 12TH CROSS I BLOCKINDIRANAGAR BANGALORE-38 INDIRANAGAR BANGALORE Karnataka 560038 STRIKE OFF Company formed on the 1988-10-03
ACCORD MARKETING PVT LTD 201 S.A.1-56 YASHODHAN ENCLARE GOREGAO MULUND LINK RD GORE GAON (E) BOMBAY. MUMBAI Maharashtra DORMANT Company formed on the 1987-09-02
ACCORD MARKETING SERVICES TOH GUAN ROAD Singapore 608839 Dissolved Company formed on the 2008-09-10
Accord Marketing & Investment Group, Inc. 412 Danaldson Court Suisun CA 94585 FTB Suspended Company formed on the 1993-02-08
ACCORD MARKETING SDN. BHD. Unknown
ACCORD MARKETING, INC. 10097 CLEARY BLVD PLANTATION FL 33324 Inactive Company formed on the 1996-10-14
ACCORD MARKETING,LLC. 4425 US 1 SOUTH ST. AUGUSTINE FL 32086 Inactive Company formed on the 2007-06-26
ACCORD MARKETING LIMITED SUITE 3 58 FITZWILLIAM SQUARE DUBLIN 2 Dissolved Company formed on the 1998-05-06

Company Officers of ACCORD MARKETING LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES CLARK
Company Secretary 1999-12-07
PETER CHARLES CLARK
Director 1999-12-07
DAVID CONRAD SITWELL
Director 1999-12-07
VINCENT LUCIEN SITWELL
Director 2004-10-01
SALLY WINFIELD
Director 2007-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TREVOR LOCK
Director 2009-06-03 2017-03-31
SCOT RYAN
Director 2001-04-01 2015-03-31
ROBERT JOHN WALTON
Director 1999-12-07 2013-04-30
STEPHEN HOLDER
Director 2010-11-23 2012-07-01
DANIEL JOSEPH CANNON
Director 2011-02-17 2011-07-31
HERBERT CHARLES HARDY
Director 2000-07-01 2001-12-21
EDEN SECRETARIES LIMITED
Company Secretary 1999-11-09 1999-12-07
GLASSMILL LIMITED
Director 1999-11-09 1999-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES CLARK GREGORY MACKENZIE & CO. LIMITED Company Secretary 2008-10-20 CURRENT 1979-09-11 Active
PETER CHARLES CLARK BOYNE PUBLICITY LIMITED Company Secretary 2006-08-23 CURRENT 1997-02-20 Active
PETER CHARLES CLARK SENIOR KING LIMITED Company Secretary 2004-06-16 CURRENT 1977-03-30 Active
PETER CHARLES CLARK MICHAEL K HOWARD (MILTON KEYNES) LIMITED Company Secretary 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK MKH ADVERTISING LIMITED Company Secretary 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK SENIOR KING SOLUTIONS LIMITED Company Secretary 2004-06-16 CURRENT 1991-11-19 Active
PETER CHARLES CLARK SENIOR KING INTERACTIVE LIMITED Company Secretary 2004-06-16 CURRENT 1998-10-26 Active
PETER CHARLES CLARK MICHAEL K HOWARD (SOUTHERN) LIMITED Company Secretary 2004-06-16 CURRENT 2001-02-22 Active
PETER CHARLES CLARK INTRINSIC MEDIA GROUP LIMITED Company Secretary 2004-06-16 CURRENT 1992-07-03 Active
PETER CHARLES CLARK MICHAEL K HOWARD (NORTHAMPTON) LIMITED Company Secretary 2004-06-16 CURRENT 1996-08-29 Active
PETER CHARLES CLARK MICHAEL K HOWARD (THAMES VALLEY) LIMITED Company Secretary 2004-06-16 CURRENT 2001-06-01 Active
PETER CHARLES CLARK SENIOR KING COMMUNICATIONS GROUP LIMITED Company Secretary 2004-06-16 CURRENT 1982-06-16 Active
PETER CHARLES CLARK MEDIA OPTIONS LIMITED Company Secretary 2004-06-16 CURRENT 1982-07-22 Active
PETER CHARLES CLARK SENIOR KING PRINT & DESIGN LIMITED Company Secretary 2004-06-16 CURRENT 1999-06-08 Active
PETER CHARLES CLARK NETIZEN DIGITAL LIMITED Company Secretary 2002-07-18 CURRENT 1969-10-13 Active
PETER CHARLES CLARK TOURISM PUBLISHING LIMITED Company Secretary 2002-05-13 CURRENT 2002-02-18 Active
PETER CHARLES CLARK CONRAD ADVERTISING (NORTH) LIMITED Company Secretary 2001-03-13 CURRENT 1996-03-29 Active
PETER CHARLES CLARK IAN WYNESS ADVERTISING LIMITED Company Secretary 2001-01-21 CURRENT 1995-01-10 Active
PETER CHARLES CLARK G&P ADVERTISING LIMITED Company Secretary 2000-12-15 CURRENT 1906-01-24 Active
PETER CHARLES CLARK NETIZEN LIMITED Company Secretary 2000-12-15 CURRENT 1989-10-12 Active
PETER CHARLES CLARK ACCORD SEARCH LIMITED Company Secretary 2000-04-07 CURRENT 2000-02-15 Active
PETER CHARLES CLARK ACCORD HOLDINGS LIMITED Company Secretary 2000-04-07 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELADS LIMITED Company Secretary 2000-04-07 CURRENT 2000-02-15 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.CO.UK LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.COM LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED LIMITED Company Secretary 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK CONRAD ADVERTISING LIMITED Company Secretary 2000-01-12 CURRENT 2000-01-12 Active
PETER CHARLES CLARK STEED ADVERTISING LIMITED Company Secretary 1998-06-25 CURRENT 1989-04-25 Active
PETER CHARLES CLARK FORTHLEASE LIMITED Company Secretary 1998-01-16 CURRENT 1996-04-12 Active
PETER CHARLES CLARK ARTAVIA ADVERTISING LIMITED Company Secretary 1997-11-24 CURRENT 1987-11-20 Active
PETER CHARLES CLARK THE MMA (UK) LIMITED Director 2018-02-28 CURRENT 2013-09-30 Active
PETER CHARLES CLARK KOLIBRI DRINKS LIMITED Director 2017-11-24 CURRENT 2015-09-07 Active - Proposal to Strike off
PETER CHARLES CLARK DEXOS DRINKS LIMITED Director 2017-11-24 CURRENT 2017-09-14 Active - Proposal to Strike off
PETER CHARLES CLARK A COLLECTED MAN LIMITED Director 2017-02-07 CURRENT 2014-03-07 Active
PETER CHARLES CLARK HATFIELD FLYING CLUB LIMITED Director 2010-06-10 CURRENT 2003-04-22 Dissolved 2014-10-07
PETER CHARLES CLARK GREGORY MACKENZIE & CO. LIMITED Director 2008-10-20 CURRENT 1979-09-11 Active
PETER CHARLES CLARK BOYNE PUBLICITY LIMITED Director 2006-08-23 CURRENT 1997-02-20 Active
PETER CHARLES CLARK SENIOR KING LIMITED Director 2004-06-16 CURRENT 1977-03-30 Active
PETER CHARLES CLARK MICHAEL K HOWARD (MILTON KEYNES) LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK MKH ADVERTISING LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
PETER CHARLES CLARK SENIOR KING SOLUTIONS LIMITED Director 2004-06-16 CURRENT 1991-11-19 Active
PETER CHARLES CLARK SENIOR KING INTERACTIVE LIMITED Director 2004-06-16 CURRENT 1998-10-26 Active
PETER CHARLES CLARK MICHAEL K HOWARD (SOUTHERN) LIMITED Director 2004-06-16 CURRENT 2001-02-22 Active
PETER CHARLES CLARK INTRINSIC MEDIA GROUP LIMITED Director 2004-06-16 CURRENT 1992-07-03 Active
PETER CHARLES CLARK MICHAEL K HOWARD (NORTHAMPTON) LIMITED Director 2004-06-16 CURRENT 1996-08-29 Active
PETER CHARLES CLARK MICHAEL K HOWARD (THAMES VALLEY) LIMITED Director 2004-06-16 CURRENT 2001-06-01 Active
PETER CHARLES CLARK SENIOR KING COMMUNICATIONS GROUP LIMITED Director 2004-06-16 CURRENT 1982-06-16 Active
PETER CHARLES CLARK MEDIA OPTIONS LIMITED Director 2004-06-16 CURRENT 1982-07-22 Active
PETER CHARLES CLARK SENIOR KING PRINT & DESIGN LIMITED Director 2004-06-16 CURRENT 1999-06-08 Active
PETER CHARLES CLARK NETIZEN DIGITAL LIMITED Director 2002-07-18 CURRENT 1969-10-13 Active
PETER CHARLES CLARK TOURISM PUBLISHING LIMITED Director 2002-05-13 CURRENT 2002-02-18 Active
PETER CHARLES CLARK CONRAD ADVERTISING (NORTH) LIMITED Director 2001-03-13 CURRENT 1996-03-29 Active
PETER CHARLES CLARK IAN WYNESS ADVERTISING LIMITED Director 2001-01-21 CURRENT 1995-01-10 Active
PETER CHARLES CLARK G&P ADVERTISING LIMITED Director 2000-12-15 CURRENT 1906-01-24 Active
PETER CHARLES CLARK NETIZEN LIMITED Director 2000-12-15 CURRENT 1989-10-12 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.CO.UK LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED.COM LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK TRAVELCLASSIFIED LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
PETER CHARLES CLARK CONRAD ADVERTISING LIMITED Director 2000-01-12 CURRENT 2000-01-12 Active
PETER CHARLES CLARK FORTHLEASE LIMITED Director 1998-01-16 CURRENT 1996-04-12 Active
PETER CHARLES CLARK ARTAVIA ADVERTISING LIMITED Director 1997-11-24 CURRENT 1987-11-20 Active
DAVID CONRAD SITWELL A COLLECTED MAN LIMITED Director 2014-08-27 CURRENT 2014-03-07 Active
DAVID CONRAD SITWELL INTERESTING INVESTMENTS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID CONRAD SITWELL BOYNE PUBLICITY LIMITED Director 2006-08-23 CURRENT 1997-02-20 Active
DAVID CONRAD SITWELL SENIOR KING LIMITED Director 2004-06-16 CURRENT 1977-03-30 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (MILTON KEYNES) LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
DAVID CONRAD SITWELL MKH ADVERTISING LIMITED Director 2004-06-16 CURRENT 2000-03-21 Active
DAVID CONRAD SITWELL SENIOR KING SOLUTIONS LIMITED Director 2004-06-16 CURRENT 1991-11-19 Active
DAVID CONRAD SITWELL SENIOR KING INTERACTIVE LIMITED Director 2004-06-16 CURRENT 1998-10-26 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (SOUTHERN) LIMITED Director 2004-06-16 CURRENT 2001-02-22 Active
DAVID CONRAD SITWELL INTRINSIC MEDIA GROUP LIMITED Director 2004-06-16 CURRENT 1992-07-03 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (NORTHAMPTON) LIMITED Director 2004-06-16 CURRENT 1996-08-29 Active
DAVID CONRAD SITWELL MICHAEL K HOWARD (THAMES VALLEY) LIMITED Director 2004-06-16 CURRENT 2001-06-01 Active
DAVID CONRAD SITWELL SENIOR KING COMMUNICATIONS GROUP LIMITED Director 2004-06-16 CURRENT 1982-06-16 Active
DAVID CONRAD SITWELL MEDIA OPTIONS LIMITED Director 2004-06-16 CURRENT 1982-07-22 Active
DAVID CONRAD SITWELL SENIOR KING PRINT & DESIGN LIMITED Director 2004-06-16 CURRENT 1999-06-08 Active
DAVID CONRAD SITWELL NETIZEN DIGITAL LIMITED Director 2002-07-18 CURRENT 1969-10-13 Active
DAVID CONRAD SITWELL TOURISM PUBLISHING LIMITED Director 2002-05-13 CURRENT 2002-02-18 Active
DAVID CONRAD SITWELL G&P ADVERTISING LIMITED Director 2000-12-15 CURRENT 1906-01-24 Active
DAVID CONRAD SITWELL NETIZEN LIMITED Director 2000-12-15 CURRENT 1989-10-12 Active
DAVID CONRAD SITWELL ACCORD SEARCH LIMITED Director 2000-04-07 CURRENT 2000-02-15 Active
DAVID CONRAD SITWELL ACCORD HOLDINGS LIMITED Director 2000-04-07 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELADS LIMITED Director 2000-04-07 CURRENT 2000-02-15 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED.CO.UK LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED.COM LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL TRAVELCLASSIFIED LIMITED Director 2000-02-10 CURRENT 1999-12-14 Active
DAVID CONRAD SITWELL CONRAD ADVERTISING LIMITED Director 2000-01-12 CURRENT 2000-01-12 Active
DAVID CONRAD SITWELL CONRAD ADVERTISING (NORTH) LIMITED Director 1996-05-03 CURRENT 1996-03-29 Active
DAVID CONRAD SITWELL FORTHLEASE LIMITED Director 1996-04-26 CURRENT 1996-04-12 Active
DAVID CONRAD SITWELL IAN WYNESS ADVERTISING LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
DAVID CONRAD SITWELL ARTAVIA ADVERTISING LIMITED Director 1994-09-08 CURRENT 1987-11-20 Active
DAVID CONRAD SITWELL STEED ADVERTISING LIMITED Director 1991-11-28 CURRENT 1989-04-25 Active
VINCENT LUCIEN SITWELL DEXOS HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
VINCENT LUCIEN SITWELL DEXOS DRINKS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
VINCENT LUCIEN SITWELL TAN MEDIA LIMITED Director 2013-10-01 CURRENT 2010-03-17 Voluntary Arrangement
SALLY WINFIELD SALLY WINFIELD CONSULTANCY LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2015-11-03

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
ArtworkerNorth LondonWe have a fantastic opportunity for an Artworker to join our creative studio in North London (Totteridge & Whetstone tube), producing print adverts for our2016-01-11
Account Manager, TravelLondonSelf-motivated and results-orientated, and with experience across a variety of media channels, including digital, youll enjoy working in a fast-moving...2015-12-17
SEO Executive, part time or full time hoursBarnstapleWe are recruiting for an SEO Executive to join the team and are open to applications from candidates looking to work either full or part time hours. Our2015-12-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Endeavour House 189 Shaftesbury Avenue London WC2H 8JR England
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-29Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MARK JOHN
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-22SH06Cancellation of shares. Statement of capital on 2020-03-06 GBP 30,923.5
2021-02-18RES09Resolution of authority to purchase a number of shares
2021-02-17SH03Purchase of own shares
2021-02-02PSC07CESSATION OF DAVID CONRAD SITWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02PSC02Notification of Zitver Holdings Limited as a person with significant control on 2020-03-10
2021-01-25CH01Director's details changed for Mr Mark Payne on 2020-10-10
2021-01-19AP01DIRECTOR APPOINTED MR MARK PAYNE
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-04-01AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BAHRAM NEVILLE FARAZMAND
2020-01-23SH06Cancellation of shares. Statement of capital on 2019-12-30 GBP 31,064.30
2020-01-20RES09Resolution of authority to purchase a number of shares
2020-01-17SH03Purchase of own shares
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-04-10SH06Cancellation of shares. Statement of capital on 2019-03-15 GBP 31,721.30
2019-04-01RES09Resolution of authority to purchase a number of shares
2019-04-01SH03Purchase of own shares
2019-03-22AP01DIRECTOR APPOINTED MR SIMON DAVID GEAR
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Castlewood 85 New Oxford Street London WC1A 1DG
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-13CH01Director's details changed for Mr Timothy Bahram Neville Farazman on 2018-08-01
2018-08-13AP01DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAN
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 32566.1
2018-07-02SH06Cancellation of shares. Statement of capital on 2018-05-25 GBP 32,566.10
2018-06-21RES09Resolution of authority to purchase a number of shares
2018-06-21SH03Purchase of own shares
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 32753.7
2018-04-23SH06Cancellation of shares. Statement of capital on 2018-03-16 GBP 32,753.70
2018-04-23RES09Resolution of authority to purchase a number of shares
2018-04-23SH03Purchase of own shares
2018-04-13SH06Cancellation of shares. Statement of capital on 2017-04-28 GBP 33,739.30
2018-03-29SH03Purchase of own shares
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 33316.9
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 34204.4
2017-04-18SH06Cancellation of shares. Statement of capital on 2017-03-28 GBP 34,204.40
2017-04-18RES09Resolution of authority to purchase a number of shares
2017-04-13SH03Purchase of own shares
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TREVOR LOCK
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 34307.2
2017-03-02SH06Cancellation of shares. Statement of capital on 2017-01-30 GBP 34,307.20
2017-02-24RES13Resolutions passed:
  • Authorised to purchase shares/buyback agreement 25/01/2017
2017-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 34771.8
2016-10-12SH06Cancellation of shares. Statement of capital on 2016-08-25 GBP 34,771.80
2016-09-28RES09Resolution of authority to purchase a number of shares
2016-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 35724.4
2016-06-20SH0631/05/16 STATEMENT OF CAPITAL GBP 35724.40
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 35921.6
2016-05-25SH0629/04/16 STATEMENT OF CAPITAL GBP 35921.60
2016-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-25SH0629/04/16 STATEMENT OF CAPITAL GBP 36621.2
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-04SH0616/02/16 STATEMENT OF CAPITAL GBP 36949.60
2016-04-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 36621.2
2016-04-29SH0630/03/16 STATEMENT OF CAPITAL GBP 36621.20
2016-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05RES15CHANGE OF NAME 01/04/2016
2016-04-05CERTNMCOMPANY NAME CHANGED ACCORD GROUP LIMITED CERTIFICATE ISSUED ON 05/04/16
2016-03-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-23SH0623/10/15 STATEMENT OF CAPITAL GBP 37193.80
2015-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 37193.8
2015-11-09AR0109/11/15 FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 37447.2
2015-06-03SH0630/04/15 STATEMENT OF CAPITAL GBP 37447.20
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-27SH0627/03/15 STATEMENT OF CAPITAL GBP 37912.20
2015-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOT RYAN
2015-03-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 38053
2015-03-18SH0626/02/15 STATEMENT OF CAPITAL GBP 38053
2015-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-10AR0109/11/14 FULL LIST
2014-11-04SH0615/10/14 STATEMENT OF CAPITAL GBP 38297.20
2014-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-29RES13COMPANY BUSINESS 06/08/2014
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 38997
2014-04-17SH0617/04/14 STATEMENT OF CAPITAL GBP 38997
2014-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-11SH0611/02/14 STATEMENT OF CAPITAL GBP 39268.80
2014-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-14AR0109/11/13 FULL LIST
2013-10-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-31SH0631/10/13 STATEMENT OF CAPITAL GBP 39362.80
2013-10-31SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON
2013-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-21SH0621/05/13 STATEMENT OF CAPITAL GBP 39664.60
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE GRANGE 100 HIGH STREET LONDON N14 6EQ
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-13AR0109/11/12 FULL LIST
2012-10-16SH0616/10/12 STATEMENT OF CAPITAL GBP 40365.60
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDER
2012-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-10AR0109/11/11 FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CANNON
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-10AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-02-22AP01DIRECTOR APPOINTED MR DANIEL CANNON
2010-11-24AP01DIRECTOR APPOINTED MR STEPHEN HOLDER
2010-11-11AR0109/11/10 FULL LIST
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-09AR0109/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY WINFIELD / 01/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LUCIEN SITWELL / 01/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT RYAN / 01/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TREVOR LOCK / 01/11/2009
2009-06-08288aDIRECTOR APPOINTED COLIN TREVOR LOCK
2009-05-28RES13SECTIONS 190 AND 694 14/05/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY WINFIELD / 27/05/2009
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT SITWELL / 21/05/2009
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT SITWELL / 21/05/2009
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-21CERTNMCOMPANY NAME CHANGED ACCORD HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/07
2007-12-18MEM/ARTSARTICLES OF ASSOCIATION
2007-12-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12AUDAUDITOR'S RESIGNATION
2007-11-26363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-09-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-06169£ IC 51630/42243 06/08/07 £ SR 93870@.1=9387
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ACCORD MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCORD MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-26 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2002-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED OF ASSIGNMENT 2002-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-04-01 Satisfied DAVID SITWELL, WAYNE SITWELL, JONATHAN SITWELL, VINCENT SITWELL AND ROBERT WALTON
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCORD MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of ACCORD MARKETING LIMITED registering or being granted any patents
Domain Names

ACCORD MARKETING LIMITED owns 73 domain names.Showing the first 50 domains

a-ga.co.uk   a-gf.co.uk   a-gh.co.uk   a-gt.co.uk   anglo-welsh.co.uk   boyne.co.uk   bookmybreak.co.uk   cardealsuk.co.uk   cliffhead.co.uk   commercialmortgagespecialist.co.uk   georgian-conservatory.co.uk   highercombe.co.uk   onedialogue.co.uk   overseas-investment.co.uk   stmartinshotel.co.uk   unbeatablecardeals.co.uk   ag-f.co.uk   ag-h.co.uk   ag-p.co.uk   ag-t.co.uk   adagencyservices.co.uk   accord-group.co.uk   accord-holdings.co.uk   accord-online.co.uk   accordgroup.co.uk   accordgroupholdings.co.uk   accordgrouponline.co.uk   accordholdings.co.uk   accordsearch.co.uk   accordsearchads.co.uk   accordservice.co.uk   adfeatures.co.uk   advertisingagency.co.uk   bestbuycar.co.uk   dealerdomain.co.uk   digitaladvertisingagency.co.uk   dealoncars.co.uk   gouldandportmans.co.uk   greeksun.co.uk   like2be.co.uk   londonadvertisingagency.co.uk   living-abroad.co.uk   lifeoverseas.co.uk   moreinformation.co.uk   skiinginfrance.co.uk   snowfinders.co.uk   socialmediaagencylondon.co.uk   sotravel.co.uk   skiing-chalets.co.uk   skiing-holidays-france.co.uk  

Trademarks
We have not found any records of ACCORD MARKETING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCORD MARKETING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2016-3 GBP £2,450
West Dorset Council 2016-2 GBP £15,174
West Dorset Council 2016-1 GBP £3,430
Corby Borough Council 2015-1 GBP £7,950 ADVERTISING - OFFICER POSTS
Corby Borough Council 2014-10 GBP £3,320 ADVERTISING - OFFICER POSTS
East Lindsey District Council 2014-9 GBP £16,063 Other Miscellaneous Expenses
Corby Borough Council 2014-8 GBP £2,241 ADVERTISING - OFFICER POSTS
East Lindsey District Council 2014-8 GBP £650 Other Miscellaneous Expenses
East Lindsey District Council 2014-6 GBP £650 Other Miscellaneous Expenses
Corby Borough Council 2014-6 GBP £3,320 AGENCY STAFF
London Borough of Redbridge 2014-5 GBP £2,471 Advertising For Staff
Worcestershire County Council 2014-5 GBP £2,380 Employee Other Staff Advertising
Brighton & Hove City Council 2014-5 GBP £400 Housing Del & Regeneration HRA
London Borough of Redbridge 2014-4 GBP £9,593 Advertising For Staff
East Riding Council 2014-4 GBP £1,650
East Lindsey District Council 2014-4 GBP £12,170 Other Miscellaneous Expenses
London Borough of Redbridge 2014-3 GBP £18,790 Advertising For Staff
East Lindsey District Council 2014-3 GBP £10,129 Other Miscellaneous Expenses
Worcestershire County Council 2014-2 GBP £1,190 Employee Other Recruitment Expenses
East Lindsey District Council 2014-2 GBP £2,000 Other Miscellaneous Expenses
East Riding Council 2014-2 GBP £1,020
London Borough of Redbridge 2014-1 GBP £2,658 Advertising For Staff
Corby Borough Council 2013-12 GBP £1,885
Cumbria County Council 2013-12 GBP £14,196
Worcestershire County Council 2013-11 GBP £2,380 Employee Other Staff Advertising
London Borough of Redbridge 2013-10 GBP £4,594 Advertising For Staff
Corby Borough Council 2013-10 GBP £717
London Borough of Redbridge 2013-9 GBP £2,105 Advertising For Staff
Worcestershire County Council 2013-9 GBP £1,100 Employee Other Staff Advertising
Buckinghamshire County Council 2013-8 GBP £2,039
Cumbria County Council 2013-8 GBP £36,791
Corby Borough Council 2013-8 GBP £755
Worcestershire County Council 2013-7 GBP £1,100 Employee Other Staff Advertising
Corby Borough Council 2013-7 GBP £1,570
East Lindsey District Council 2013-7 GBP £939 Other Miscellaneous Expenses
London Borough of Redbridge 2013-6 GBP £8,499 Advertising For Staff
London Borough of Redbridge 2013-5 GBP £4,887 Advertising For Staff
East Lindsey District Council 2013-5 GBP £1,048 Other Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCORD MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
ACCORD MARKETING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 58,691

CategoryAward Date Award/Grant
PIA : European 2013-03-01 £ 58,691

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ACCORD MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.