Advanced company searchLink opens in new window

ACCESS MEDIA VENTURES LIMITED

Company number 06629261

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2020 AD01 Registered office address changed from 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT to 340 Deansgate Manchester M3 4LY on 21 April 2020
14 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 LIQ01 Declaration of solvency
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-27
20 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
09 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
14 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
22 Sep 2014 AD01 Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014
01 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
24 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Nov 2013 CH01 Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 6 November 2013
26 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 26 March 2012