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)
14 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/12/2020 capital
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
  • ANNOTATION Clarification a second filed CS01 was registered on 17/12/2020 capital
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
  • GBP 30,070
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021
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
  • GBP 30,070
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021
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
  • GBP 30,070
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021
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
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021
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
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2021
07 Apr 2011 AA Full accounts made up to 30 November 2010