Advanced company searchLink opens in new window

ACCESS INNOVATION MEDIA UK LTD

Company number 08123694

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)
28 Mar 2024 AA Accounts for a small company made up to 30 June 2023
28 Mar 2024 AP01 Appointment of Mr John Dominic Martin as a director on 29 February 2024
28 Mar 2024 TM01 Termination of appointment of Deanne Weir as a director on 29 February 2024
16 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
08 Sep 2022 TM02 Termination of appointment of Suzanne Lisa Sanossian as a secretary on 1 September 2022
08 Sep 2022 AP03 Appointment of Ms Lisa Jones as a secretary on 1 September 2022
17 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
24 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
23 Aug 2021 PSC05 Change of details for Access Innovation Holdings Limited as a person with significant control on 10 August 2021
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
01 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
30 Jun 2020 AA Accounts for a small company made up to 30 June 2019
29 Oct 2019 AD01 Registered office address changed from Office 3.03 6 Hays Lane London Bridge London SE1 2HB England to Wework the Monument 51 Eastcheap, London EC3M 1JP on 29 October 2019
16 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
16 Aug 2019 PSC05 Change of details for Access Innovation Holdings Pty Limited as a person with significant control on 10 August 2019
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
18 Apr 2018 AA Full accounts made up to 30 June 2017
14 Dec 2017 PSC05 Change of details for Access Innovation Holdings Pty Limited as a person with significant control on 13 December 2017
23 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
23 Aug 2017 AD01 Registered office address changed from 6 Hays Lane Office 5.2, 6 Hays Lane London Bridge London SE1 2HB England to Office 3.03 6 Hays Lane London Bridge London SE1 2HB on 23 August 2017
31 Mar 2017 AA Full accounts made up to 30 June 2016
18 Jan 2017 CH01 Director's details changed for Mr Anthony David Ross Abrahams on 3 January 2017