ACCENT MEDIA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACCENT MEDIA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07959127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACCENT MEDIA LTD?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is ACCENT MEDIA LTD located?

    Registered Office Address
    Spa House
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCENT MEDIA LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ACCENT MEDIA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Highlands House Basingstoke Road Reading Berkshire RG7 1NT to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on Mar 24, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    12 pagesLIQ01

    Satisfaction of charge 079591270001 in full

    1 pagesMR04

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Paul Machin on Mar 08, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Registration of charge 079591270001, created on Jun 06, 2017

    35 pagesMR01

    Confirmation statement made on Feb 21, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 8,281
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Statement of capital following an allotment of shares on Jul 17, 2015

    • Capital: GBP 8,281
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of ACCENT MEDIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALANSON, Alexander Hooker
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    Secretary
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    181880280001
    CRAWFORD, Benjamin Peter
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    Director
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    United Arab EmiratesAustralianCompany Director191728110001
    FISHER, Gary
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    Director
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    United KingdomBritishDirector169897880002
    HIGGINS, Thomas
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    Director
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    IrelandIrishDirector182440570001
    MACHIN, Steven Paul
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    Director
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    EnglandBritishCompany Director139583130002
    PUSHKAREV, Vadim
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    Director
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    RussiaRussianCompany Director191737460001
    SAVELYEV, Ivan
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    Director
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    RussiaRussianCompany Director191728740001
    WANKEL, Robert Edmond
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    Director
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Spa House
    Kent
    United StatesAmericanCompany Director199642340001
    WATSON, Derek
    Pattison Road
    NW2 2HH London
    2
    England
    Secretary
    Pattison Road
    NW2 2HH London
    2
    England
    174824880001
    FEALY, Della Marie
    Pattison Road
    N2 2HH London
    2
    England
    Director
    Pattison Road
    N2 2HH London
    2
    England
    United KingdomUnited KingdomSolicitor96526290001
    LENTHALL, Andrew
    Pattison Road
    N2 2HH London
    2
    England
    Director
    Pattison Road
    N2 2HH London
    2
    England
    United KingdomBritishGeneral Manager56343090002

    Who are the persons with significant control of ACCENT MEDIA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Animeros Enterprises Ltd
    41-43 Klimentos Tower, 2nd Floor
    Flat/Office 25 P.C. 1061
    Nicosia
    Klimentos
    Cyprus
    Apr 06, 2016
    41-43 Klimentos Tower, 2nd Floor
    Flat/Office 25 P.C. 1061
    Nicosia
    Klimentos
    Cyprus
    No
    Legal FormLimited Company
    Legal AuthorityCyprus
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ACCENT MEDIA LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 06, 2017
    Delivered On Jun 08, 2017
    Satisfied
    Brief description
    First fixed charge over intellectual property. For more details, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shubert Internet Inc.
    Transactions
    • Jun 08, 2017Registration of a charge (MR01)
    • Dec 21, 2021Satisfaction of a charge (MR04)

    Does ACCENT MEDIA LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2023Due to be dissolved on
    Dec 23, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    Spa House
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent
    practitioner
    Spa House
    18 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0