ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Ms Marguarite Joanna Arnold on 2024-10-11

View Document

14/06/2414 June 2024 Change of details for Access Intelligence Plc as a person with significant control on 2024-05-07

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

16/01/2416 January 2024 Registration of charge 038192200002, created on 2024-01-11

View Document

09/08/239 August 2023 Full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

21/06/2121 June 2021 Full accounts made up to 2020-11-30

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGUARITE JOANNA ARNOLD / 22/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ARNOLD / 17/01/2019

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MARK STEPHEN FAUTLEY

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 17/10/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERT O'ROURKE

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

04/08/154 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/08/154 August 2015 SAIL ADDRESS CHANGED FROM: C/O ACCESS INTELLIGENCE PLC 3RD FLOOR WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT CHARLES O'ROURKE / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ARNOLD / 03/08/2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM THIRD FLOOR WELKEN HOUSE CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR MICHAEL CHARLES GREENSMITH

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA ARNOLD

View Document

12/08/1412 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/08/1412 August 2014 SAIL ADDRESS CHANGED FROM: 32 BEDFORD ROW LONDON WC1R 4HE UNITED KINGDOM

View Document

12/08/1412 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 32 BEDFORD ROW LONDON WC1R 4HE

View Document

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

18/10/1218 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

22/08/1122 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

15/10/1015 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT CHARLES O'ROURKE / 01/08/2010

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/11/095 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/095 November 2009 COMPANY NAME CHANGED ETHER-RAY LTD CERTIFICATE ISSUED ON 05/11/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED ALBERT CHARLES O'ROURKE

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR RAUL GONZALEZ

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR ALESSANDRA BIANCHINI

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MICHAEL JACKSON

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 1 BATH PLACE RIVINGTON STREET LONDON EC2A 3DA

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY MANUELA CARRA

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY APPOINTED JOANNA ARNOLD

View Document

06/07/096 July 2009 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED ALESSANDRA BIANCHINI

View Document

16/06/0916 June 2009 RE MEMORANDUM OF CONTRACT 23/08/2007

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/10/071 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/071 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: FLOOR 3 26 SHACKLEWELL LANE LONDON E8 2EZ

View Document

10/09/0710 September 2007 £ IC 30100/30070 23/08/07 £ SR 30@1=30

View Document

09/08/079 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 NC INC ALREADY ADJUSTED 17/10/06

View Document

22/11/0622 November 2006 £ NC 100/30100 17/10/

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company