ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED
Company number 03819220
- Company Overview for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
- Filing history for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
- People for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
- Charges for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
- More for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED (03819220)
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) |
---|---|---|---|
14 Aug 2017 | CS01 |
Confirmation statement made on 4 August 2017 with no updates
|
|
06 Dec 2016 | TM01 | Termination of appointment of Albert Charles O'rourke as a director on 28 October 2016 | |
06 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
18 Aug 2016 | CS01 |
04/08/16 Statement of Capital gbp 0.10
|
|
26 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | AD02 | Register inspection address has been changed from C/O Access Intelligence Plc 3rd Floor Welken House 10-11 Charterhouse Square London EC1M 6EH England to C/O Orme & Slade Solicitors National Westminster Bank Chambers the Homend Ledbury Herefordshire HR8 1AB | |
04 Aug 2015 | AD03 | Register(s) moved to registered inspection location C/O Orme & Slade Solicitors National Westminster Bank Chambers the Homend Ledbury Herefordshire HR8 1AB | |
03 Aug 2015 | CH01 | Director's details changed for Mr Albert Charles O'rourke on 3 August 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Michael Edward Wilson Jackson on 3 August 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Joanna Arnold on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from , Third Floor Welken House Charterhouse Square, London, EC1M 6EH to The Johnson Building 79 Hatton Garden London EC1N 8AW on 3 August 2015 | |
27 Jul 2015 | AP03 | Appointment of Mr Michael Charles Greensmith as a secretary on 1 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Joanna Arnold as a secretary on 1 July 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | AD02 | Register inspection address has been changed from 32 Bedford Row London WC1R 4HE United Kingdom to C/O Access Intelligence Plc 3Rd Floor Welken House 10-11 Charterhouse Square London EC1M 6EH | |
12 Aug 2014 | AD04 | Register(s) moved to registered office address Third Floor Welken House Charterhouse Square London EC1M 6EH | |
18 Jun 2014 | AA | Full accounts made up to 30 November 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from , 32 Bedford Row, London, WC1R 4HE on 26 September 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
06 Jun 2013 | AA | Full accounts made up to 30 November 2012 | |
18 Oct 2012 | AR01 |
Annual return made up to 4 August 2012 with full list of shareholders
|
|
09 Jul 2012 | AA | Full accounts made up to 30 November 2011 | |
22 Aug 2011 | AR01 |
Annual return made up to 4 August 2011 with full list of shareholders
|
|
07 Apr 2011 | AA | Full accounts made up to 30 November 2010 |