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

ACCENT MEDIA LTD

Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, KENT, TN1 2EP,
Company Registration Number
07959127
Private Limited Company
Liquidation

Company Overview

About Accent Media Ltd
ACCENT MEDIA LTD was founded on 2012-02-21 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Accent Media Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCENT MEDIA LTD
 
Legal Registered Office
Spa House
18 Upper Grosvenor Road
Tunbridge Wells
KENT
TN1 2EP
Other companies in NW2
 
Filing Information
Company Number 07959127
Company ID Number 07959127
Date formed 2012-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-07 11:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENT MEDIA LTD
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 ACCENT MEDIA LTD
The following companies were found which have the same name as ACCENT MEDIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Accent Mediation Solution Inc. 110 CHEMIN D'AMOUR GATINEAU Quebec J9H 5V4 Dissolved Company formed on the 2008-04-09
ACCENT MEDIA SM CORP. 9789 rue. Jeannette Lasalle Quebec H8R 1S7 Active Company formed on the 2014-06-04
ACCENT MEDIA CORPORATION P.O.BOX 31 New York NEW YORK NY 10025 Active Company formed on the 2002-02-19
ACCENT MEDIA, INC. 2415 31ST ST SW CEDAR RAPIDS IA 52404 Active Company formed on the 2000-07-10
ACCENT MEDIA GROUP LLC 2171 S TRENTON WAY STE 206 Denver CO 80231 Voluntarily Dissolved Company formed on the 1998-09-15
ACCENT MEDIA LLC 20 FEDERAL PLAZA W STE 720 - YOUNGSTOWN OH 44503 Dissolved/Dead Company formed on the 2003-06-20
ACCENT MEDIA GROUP PTY. LTD. VIC 3206 Active Company formed on the 2011-03-08
ACCENT MEDIA PTE. LTD. TOH GUAN ROAD EAST Singapore 608609 Dissolved Company formed on the 2014-06-10
Accent Media, Inc. 12902 Loretta St Santa Ana CA 92705 Active Company formed on the 2005-02-17
Accent Media Productions, Inc. 508 Ashland Ave., #104 Santa Monica CA 90405 FTB Suspended Company formed on the 1992-01-31
ACCENT MEDIA SDN. BHD. Unknown
ACCENT MEDIA GROUP, INC. 502 E PARK AVE TALLAHASSEE FL 32301 Inactive Company formed on the 1991-03-19
ACCENT MEDIA SERVICES LLC New Jersey Unknown
Accent Media Inc Maryland Unknown
ACCENT MEDIA LLC Tennessee Unknown
ACCENT MEDIA MANAGEMENT L.L.C Mississippi Unknown
ACCENT MEDIA GROUP LLC Pennsylvannia Unknown

Company Officers of ACCENT MEDIA LTD

Current Directors
Officer Role Date Appointed
ALEXANDER HOOKER ALANSON
Company Secretary 2013-10-01
BENJAMIN PETER CRAWFORD
Director 2014-09-29
GARY FISHER
Director 2012-05-18
THOMAS HIGGINS
Director 2013-08-01
STEVEN PAUL MACHIN
Director 2012-02-21
VADIM PUSHKAREV
Director 2014-09-12
IVAN SAVELYEV
Director 2014-10-11
ROBERT EDMOND WANKEL
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WATSON
Company Secretary 2013-01-08 2013-10-01
DELLA MARIE FEALY
Director 2012-05-18 2013-04-03
ANDREW LENTHALL
Director 2012-05-18 2013-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY FISHER THE DOT TICKETS ORGANISATION LTD Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off
STEVEN PAUL MACHIN THE DOT TICKETS ORGANISATION LTD Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off

More director information

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
2023-06-07Final Gazette dissolved via compulsory strike-off
2023-03-07Voluntary liquidation. Notice of members return of final meeting
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM Highlands House Basingstoke Road Reading Berkshire RG7 1NT
2022-01-09Voluntary liquidation declaration of solvency
2022-01-09Appointment of a voluntary liquidator
2022-01-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-23
2022-01-09600Appointment of a voluntary liquidator
2022-01-09LIQ01Voluntary liquidation declaration of solvency
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079591270001
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079591270001
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-03-08CH01Director's details changed for Mr Steven Paul Machin on 2018-03-08
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079591270001
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 8281
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 8281
2016-03-15AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 8281
2015-08-06SH0117/07/15 STATEMENT OF CAPITAL GBP 8281
2015-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-07-24AP01DIRECTOR APPOINTED MR ROBERT EDMOND WANKEL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 7353
2015-04-28SH0101/04/15 STATEMENT OF CAPITAL GBP 7353
2015-03-20AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HIGGINS / 01/01/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL MACHIN / 01/01/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FISHER / 01/03/2015
2015-03-16SH0101/11/14 STATEMENT OF CAPITAL GBP 7353
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 2 Pattison Road London NW2 2HH
2014-11-12RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-10-13AP01DIRECTOR APPOINTED MR VADIM PUSHKAREV
2014-10-13AP01DIRECTOR APPOINTED MR IVAN SAVELYEV
2014-10-13AP01DIRECTOR APPOINTED MR BENJAMIN PETER CRAWFORD
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2870
2014-03-19AR0121/02/14 FULL LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-19AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-10-28AP01DIRECTOR APPOINTED MR THOMAS HIGGINS
2013-10-07AP03SECRETARY APPOINTED MR ALEXANDER HOOKER ALANSON
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY DEREK WATSON
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK WATSON / 13/07/2013
2013-07-16CH03CHANGE PERSON AS SECRETARY
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DELLA FEALY
2013-04-12AR0121/02/13 FULL LIST
2013-04-10SH0105/02/13 STATEMENT OF CAPITAL GBP 2870
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LENTHALL
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LENTHALL / 15/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL MACHIN / 15/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FISHER / 15/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DELLA MARIE FEALY / 15/01/2013
2013-01-08AP03SECRETARY APPOINTED MR DEREK WATSON
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR ENGLAND
2012-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2012 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON LONDON N3 3LF ENGLAND
2012-05-21AP01DIRECTOR APPOINTED MS DELLA MARIE FEALY
2012-05-18AP01DIRECTOR APPOINTED MR GARY FISHER
2012-05-18AP01DIRECTOR APPOINTED MR ANDREW LENTHALL
2012-05-15SH0115/05/12 STATEMENT OF CAPITAL GBP 1000
2012-02-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to ACCENT MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-06
Notices to2022-01-06
Resolution2022-01-06
Fines / Sanctions
No fines or sanctions have been issued against ACCENT MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ACCENT MEDIA LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-02-21 £ 403,283
Creditors Due Within One Year 2012-02-21 £ 46,904

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 ACCENT MEDIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-21 £ 2,870
Cash Bank In Hand 2012-02-21 £ 397,303
Current Assets 2012-02-21 £ 595,411
Debtors 2012-02-21 £ 198,108
Fixed Assets 2012-02-21 £ 1
Shareholder Funds 2012-02-21 £ 145,225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCENT MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACCENT MEDIA LTD
Trademarks
We have not found any records of ACCENT MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENT MEDIA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as ACCENT MEDIA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCENT MEDIA LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACCENT MEDIA LTDEvent Date2022-01-06
Name of Company: ACCENT MEDIA LTD Company Number: 07959127 Nature of Business: Leasing of intellectual property & similar products, except copyright works Registered office: Highlands House, Basingsto…
 
Initiating party Event TypeNotices to
Defending partyACCENT MEDIA LTDEvent Date2022-01-06
 
Initiating party Event TypeResolution
Defending partyACCENT MEDIA LTDEvent Date2022-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENT MEDIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCENT MEDIA LTD 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.