ACCESS MEDIA ADVISORY LIMITED

7 Beaufort House Beaufort Court 7 Beaufort House Beaufort Court, Rochester, ME2 4FB, Kent, United Kingdom
StatusACTIVE
Company No.04783043
CategoryPrivate Limited Company
Incorporated01 Jun 2003
Age21 years, 4 days
JurisdictionEngland Wales

SUMMARY

ACCESS MEDIA ADVISORY LIMITED is an active private limited company with number 04783043. It was incorporated 21 years, 4 days ago, on 01 June 2003. The company address is 7 Beaufort House Beaufort Court 7 Beaufort House Beaufort Court, Rochester, ME2 4FB, Kent, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Susan Baker

Appointment date: 2023-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Patrick Walsh

Termination date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB

Change date: 2023-03-08

Old address: 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME1 4FB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

New address: 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME1 4FB

Old address: 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN

Change date: 2023-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Teresa Miles Walsh

Change date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Teresa Miles Walsh

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 23 Star Hill Rochester Kent ME1 1XF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-29

Old address: the Cobalt Building 19-20 Noel Street London W1F 8GW

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Teresa Miles Walsh

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from the cobalt building 19-20 noel street london W1F 8GW united kingdom

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / teresa walsh / 01/01/2009

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / timothy walsh / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 24/10/2008 from 28 bruton street suite 7 london W1J 6QW

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/11/03--------- £ si 24998@1=24998 £ ic 2/25000

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/11/03

Documents

View document PDF

Resolution

Date: 22 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 25/06/03 from: 4TH floor clements house 14-18 gresham street london EC2A 7NN

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPOLL (BRIGHTON) LIMITED

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:02921014
Status:ACTIVE
Category:Private Limited Company

EURO IT HORIZON LTD

2 SPENCER THOMAS HOUSE, POUND CLOSE,WARE,SG11 2BH

Number:10166065
Status:ACTIVE
Category:Private Limited Company

IESA LIMITED

IESA WORKS DATEN PARK,WARRINGTON,WA3 6UT

Number:04188491
Status:ACTIVE
Category:Private Limited Company

MX CONTRACTING LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:09348525
Status:ACTIVE
Category:Private Limited Company

SCHOOL VENTURE CONSULTING LTD

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:11728858
Status:ACTIVE
Category:Private Limited Company

THE PARLIAMENT PLACE MANAGEMENT COMPANY LIMITED

10 ST ANN STREET,WILTSHIRE,SP1 2DN

Number:02188028
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source