ACCESS MEDIA MANAGEMENT LLP

Company Documents

DateDescription
01/05/191 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 6TH FLOOR, MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON W1H 5BT

View Document

10/04/1910 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1910 April 2019 DETERMINATION FOR LLPS

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/03/1614 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS COLUM HARDING / 26/08/2015

View Document

21/08/1521 August 2015 ANNUAL RETURN MADE UP TO 30/06/15

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THE WARNER BUILDING 28 KENSINGTON CHURCH STREET LONDON W8 4EP

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 30/06/14

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JORG MOHAUPT / 06/11/2013

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 30/06/13

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ROSTISLAV LUKATSEVICH

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ACCESS MEDIA MANAGEMENT LIMITED / 22/08/2012

View Document

23/08/1223 August 2012 ANNUAL RETURN MADE UP TO 30/06/12

View Document

22/08/1222 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JEAN-DANIEL DANIEL FOUCHARD / 22/08/2012

View Document

22/08/1222 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROSTISLAV ZINO LUKATSEVICH / 22/08/2012

View Document

26/03/1226 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JORG MOHAUPT / 26/03/2012

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 40 QUEEN ANNES GATE LONDON SW1H 9AP

View Document

29/07/1129 July 2011 ANNUAL RETURN MADE UP TO 30/06/11

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JEAN-DANIEL DANIEL FOUCHARD / 01/07/2010

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 30/06/10

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

23/04/0923 April 2009 LLP MEMBER APPOINTED ROSTISLAV ZINO LUKATSEVICH

View Document

23/04/0923 April 2009 LLP MEMBER APPOINTED JEAN-DANIEL FOUCHARD

View Document

23/04/0923 April 2009 LLP MEMBER APPOINTED THOMAS COLUM HARDING

View Document

12/09/0812 September 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/06/0830 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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