Download leads from Nexok and grow your business. Find out more

Accent Press Limited

Documents

Total Documents138
Total Pages551

Filing History

19 February 2024Total exemption full accounts made up to 30 June 2023
31 December 2023Previous accounting period shortened from 30 December 2023 to 30 June 2023
15 December 2023Confirmation statement made on 12 December 2023 with no updates
19 June 2023Total exemption full accounts made up to 31 December 2022
12 December 2022Confirmation statement made on 12 December 2022 with no updates
24 October 2022Total exemption full accounts made up to 31 December 2021
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
22 December 2021Confirmation statement made on 12 December 2021 with no updates
10 November 2021Current accounting period extended from 30 June 2021 to 31 December 2021
8 February 2021Confirmation statement made on 12 December 2020 with no updates
2 December 2020Registered office address changed from 112 Claremont Malpas Newport NP20 6PN Wales to 4 Pearson Road Central Park Telford TF2 9TX on 2 December 2020
17 September 2020Registered office address changed from 2 Tre Elidyr Llanover Abergavenny NP7 9HB Wales to 112 Claremont Malpas Newport NP20 6PN on 17 September 2020
17 September 2020Total exemption full accounts made up to 30 June 2020
17 September 2020Director's details changed for Ms Hazel Jacqueline Cushion on 9 September 2020
14 January 2020Confirmation statement made on 12 December 2019 with no updates
19 December 2019Total exemption full accounts made up to 30 June 2019
10 December 2019Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 2 Tre Elidyr Llanover Abergavenny NP7 9HB on 10 December 2019
18 November 2019Termination of appointment of Stuart Gaskell as a director on 18 November 2019
13 November 2019Registered office address changed from Octavo House West Bute Street Cardiff CF10 5LJ Wales to Kemp House 152-160 City Road London EC1V 2NX on 13 November 2019
7 August 2019Satisfaction of charge 1 in full
20 March 2019Total exemption full accounts made up to 30 June 2018
24 January 2019Appointment of Mr Stuart Gaskell as a director on 1 January 2019
12 December 2018Confirmation statement made on 12 December 2018 with updates
3 April 2018Confirmation statement made on 29 March 2018 with updates
26 March 2018Total exemption full accounts made up to 30 June 2017
31 January 2018Change of details for Ms Hazel Jacqueline Cushion as a person with significant control on 19 January 2018
31 January 2018Director's details changed for Ms Hazel Jacqueline Cushion on 19 January 2018
21 August 2017Registered office address changed from Ty Cynon House Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to Octavo House West Bute Street Cardiff CF10 5LJ on 21 August 2017
21 August 2017Registered office address changed from Ty Cynon House Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to Octavo House West Bute Street Cardiff CF10 5LJ on 21 August 2017
29 March 2017Confirmation statement made on 29 March 2017 with updates
29 March 2017Confirmation statement made on 29 March 2017 with updates
22 March 2017Total exemption small company accounts made up to 30 June 2016
22 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,250
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,250
23 December 2015Total exemption small company accounts made up to 30 June 2015
23 December 2015Total exemption small company accounts made up to 30 June 2015
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,250
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,250
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,250
16 March 2015Total exemption small company accounts made up to 30 June 2014
16 March 2015Total exemption small company accounts made up to 30 June 2014
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,250
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,250
2 February 2015Director's details changed for Mrs Hazel Jacqueline Cushion on 14 July 2014
2 February 2015Director's details changed for Mrs Hazel Jacqueline Cushion on 14 July 2014
2 February 2015Director's details changed for Mrs Hazel Jacqueline Cushion on 2 February 2015
2 February 2015Director's details changed for Mrs Hazel Jacqueline Cushion on 2 February 2015
2 February 2015Director's details changed for Mrs Hazel Jacqueline Cushion on 2 February 2015
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,250
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,250
25 June 2014Registered office address changed from the Old School Graig Terrace Upper High St Bedlinog Mid Glamorgan CF46 6RY on 25 June 2014
25 June 2014Registered office address changed from the Old School Graig Terrace Upper High St Bedlinog Mid Glamorgan CF46 6RY on 25 June 2014
13 March 2014Total exemption small company accounts made up to 30 June 2013
13 March 2014Total exemption small company accounts made up to 30 June 2013
12 August 2013Appointment of Mr Desmond Standish Fforde as a director
12 August 2013Appointment of Mr Peter Alexis Gladwin as a director
12 August 2013Appointment of Mr Desmond Standish Fforde as a director
12 August 2013Appointment of Mr Peter Alexis Gladwin as a director
6 August 2013Termination of appointment of Robert Cushion as a director
6 August 2013Termination of appointment of Robert Cushion as a director
6 August 2013Termination of appointment of Robert Cushion as a secretary
6 August 2013Termination of appointment of Robert Cushion as a secretary
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
15 March 2012Total exemption small company accounts made up to 30 June 2011
15 March 2012Total exemption small company accounts made up to 30 June 2011
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
18 March 2011Total exemption small company accounts made up to 30 June 2010
18 March 2011Total exemption small company accounts made up to 30 June 2010
20 July 2010Director's details changed for Robert Peter Cushion on 26 June 2010
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Hazel Jacqueline Cushion on 6 June 2010
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Hazel Jacqueline Cushion on 6 June 2010
20 July 2010Director's details changed for Hazel Jacqueline Cushion on 6 June 2010
20 July 2010Director's details changed for Robert Peter Cushion on 26 June 2010
1 April 2010Total exemption small company accounts made up to 30 June 2009
1 April 2010Total exemption small company accounts made up to 30 June 2009
7 September 2009Return made up to 26/06/09; full list of members
7 September 2009Return made up to 26/06/09; full list of members
14 July 2009Particulars of a mortgage or charge / charge no: 1
14 July 2009Particulars of a mortgage or charge / charge no: 1
28 March 2009Total exemption small company accounts made up to 30 June 2008
28 March 2009Total exemption small company accounts made up to 30 June 2008
16 September 2008Return made up to 26/06/08; full list of members
16 September 2008Return made up to 26/06/08; full list of members
16 September 2008Registered office changed on 16/09/2008 from the old school, graig terrace upper high st bedlinog mid glamorgan CF46 6SA
16 September 2008Registered office changed on 16/09/2008 from the old school, graig terrace upper high st bedlinog mid glamorgan CF46 6SA
15 September 2008Director's change of particulars / hazel cushion / 18/08/2008
15 September 2008Director and secretary's change of particulars / robert cushion / 18/08/2008
15 September 2008Director's change of particulars / hazel cushion / 18/08/2008
15 September 2008Director and secretary's change of particulars / robert cushion / 18/08/2008
17 January 2008Total exemption small company accounts made up to 30 June 2007
17 January 2008Total exemption small company accounts made up to 30 June 2007
25 July 2007Secretary's particulars changed;director's particulars changed
25 July 2007Director's particulars changed
25 July 2007Return made up to 26/06/07; full list of members
25 July 2007Return made up to 26/06/07; full list of members
25 July 2007Director's particulars changed
25 July 2007Secretary's particulars changed;director's particulars changed
27 March 2007Total exemption small company accounts made up to 30 June 2006
27 March 2007Total exemption small company accounts made up to 30 June 2006
24 October 2006Registered office changed on 24/10/06 from: hillview, victoria road pembroke dock pembrokeshire SA72 6XU
24 October 2006Registered office changed on 24/10/06 from: hillview, victoria road pembroke dock pembrokeshire SA72 6XU
25 August 2006Return made up to 26/06/06; full list of members
25 August 2006Return made up to 26/06/06; full list of members
9 August 2006Ad 18/07/06--------- £ si 150@1=150 £ ic 200/350
9 August 2006Ad 18/07/06--------- £ si 150@1=150 £ ic 200/350
26 July 2006Ad 01/07/05--------- £ si 100@1=100 £ ic 100/200
26 July 2006Ad 01/07/05--------- £ si 100@1=100 £ ic 100/200
16 June 2006Nc inc already adjusted 09/06/06
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2006Nc inc already adjusted 09/06/06
28 December 2005Total exemption small company accounts made up to 30 June 2005
28 December 2005Total exemption small company accounts made up to 30 June 2005
10 August 2005Return made up to 26/06/05; full list of members
10 August 2005Return made up to 26/06/05; full list of members
20 September 2004New director appointed
20 September 2004New director appointed
14 September 2004Total exemption small company accounts made up to 30 June 2004
14 September 2004Total exemption small company accounts made up to 30 June 2004
17 August 2004Return made up to 26/06/04; full list of members
17 August 2004Return made up to 26/06/04; full list of members
31 July 2003Director's particulars changed
31 July 2003Director's particulars changed
31 July 2003Secretary's particulars changed
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
31 July 2003Secretary's particulars changed
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
26 June 2003Incorporation
26 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing