Advanced company searchLink opens in new window

ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED

Company number 03819220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divivision of shares 06/11/2009
17 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 4 August 2016
17 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 4 August 2017
17 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 4 August 2018
17 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 4 August 2019
17 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 4 June 2020
17 Dec 2020 MR01 Registration of charge 038192200001, created on 9 December 2020
03 Dec 2020 PSC05 Change of details for Access Intelligence Plc as a person with significant control on 20 December 2019
23 Sep 2020 AA Full accounts made up to 30 November 2019
27 Jul 2020 TM01 Termination of appointment of Michael Edward Wilson Jackson as a director on 14 July 2020
21 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/12/2020 capital
21 Jun 2020 AD04 Register(s) moved to registered office address The Johnson Building 79 Hatton Garden London EC1N 8AW
20 Dec 2019 AD01 Registered office address changed from , the Johnson Building 79 Hatton Garden, London, EC1N 8JR, England to The Johnson Building 79 Hatton Garden London EC1N 8AW on 20 December 2019
04 Nov 2019 AD01 Registered office address changed from , Longbow House Chiswell Street, London, EC1Y 4TW to The Johnson Building 79 Hatton Garden London EC1N 8AW on 4 November 2019
25 Oct 2019 TM02 Termination of appointment of Michael Charles Greensmith as a secretary on 24 October 2019
06 Sep 2019 AA Full accounts made up to 30 November 2018
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/12/2020 capital
22 Jan 2019 CH01 Director's details changed for Ms Marguarite Joanna Arnold on 22 January 2019
17 Jan 2019 CH01 Director's details changed for Joanna Arnold on 17 January 2019
04 Dec 2018 AP01 Appointment of Mr Mark Stephen Fautley as a director on 1 December 2018
29 Oct 2018 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 17 October 2018
17 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/12/2020 capital
29 Aug 2018 AA Full accounts made up to 30 November 2017
01 Sep 2017 AA Full accounts made up to 30 November 2016