Company NameAccent Media Ltd
Company StatusDissolved
Company Number05917316
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr James Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albert Road
Hale
Cheshire
WA15 9AH
Director NameMr Thomas Cottam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warren Drive
Deganwy
Conwy
LL31 9ST
Wales
Secretary NameEmmanuelle Parker
NationalityFrench
StatusClosed
Appointed22 April 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address45 Albert Road
Hale
Cheshire
WA15 9AH
Director NameAndrew John Treacey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ribblesdale Road
Streatham
London
SW16 6SF
Secretary NameKirsty McLeod-Jones
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Ribblesdale Road
Streatham
London
SW16 6SF

Location

Registered Address133 Gravel Lane
Wilmslow
Cheshire
SK9 6EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,960
Cash£48,163
Current Liabilities£135,816

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 29 August 2009 (4 pages)
18 February 2010Annual return made up to 29 August 2009 (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Return made up to 29/08/08; full list of members (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 29/08/08; full list of members (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Secretary appointed emmanuelle parker (1 page)
4 December 2008Secretary appointed emmanuelle parker (1 page)
20 August 2008Director appointed thomas cottam (2 pages)
20 August 2008Director appointed thomas cottam (2 pages)
30 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 June 2008Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2008Return made up to 29/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2008Registered office changed on 05/06/2008 from 19A ashley road hale cheshire WA14 2DP (1 page)
5 June 2008Registered office changed on 05/06/2008 from 19A ashley road hale cheshire WA14 2DP (1 page)
23 April 2008Appointment Terminated Secretary kirsty mcleod-jones (1 page)
23 April 2008Appointment terminated secretary kirsty mcleod-jones (1 page)
22 April 2008Appointment terminated director andrew treacey (1 page)
22 April 2008Appointment Terminated Director andrew treacey (1 page)
26 February 2008Prev ext from 31/08/2007 to 28/02/2008 (1 page)
26 February 2008Prev ext from 31/08/2007 to 28/02/2008 (1 page)
29 August 2006Incorporation (15 pages)
29 August 2006Incorporation (15 pages)