ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03819220

Incorporation date

04/08/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northburgh House, 10 Northburgh Street, London EC1V 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1999)
dot icon26/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon18/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon14/10/2024
Director's details changed for Ms Marguarite Joanna Arnold on 2024-10-11
dot icon12/09/2024
Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8AW England to Northburgh House Northburgh Street London EC1V 0AT on 2024-09-12
dot icon12/09/2024
Registered office address changed from Northburgh House Northburgh Street London EC1V 0AT England to Northburgh House 10 Northburgh Street London EC1V 0AT on 2024-09-12
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon04/09/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon14/06/2024
Change of details for Access Intelligence Plc as a person with significant control on 2024-05-07
dot icon14/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon16/01/2024
Registration of charge 038192200002, created on 2024-01-11
dot icon09/08/2023
Full accounts made up to 2022-11-30
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon05/09/2022
Full accounts made up to 2021-11-30
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon10/09/2021
Satisfaction of charge 038192200001 in full
dot icon21/06/2021
Full accounts made up to 2020-11-30
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon18/03/2021
Second filing of the annual return made up to 2011-08-04
dot icon18/03/2021
Second filing of the annual return made up to 2015-08-04
dot icon18/03/2021
Second filing of the annual return made up to 2014-08-04
dot icon18/03/2021
Second filing of the annual return made up to 2013-08-04
dot icon18/03/2021
Second filing of the annual return made up to 2012-08-04
dot icon18/03/2021
Second filing of the annual return made up to 2010-08-04
dot icon14/01/2021
Sub-division of shares on 2009-11-06
dot icon09/01/2021
Memorandum and Articles of Association
dot icon09/01/2021
Resolutions
dot icon21/12/2020
Resolutions
dot icon17/12/2020
Second filing of Confirmation Statement dated 2016-08-04
dot icon17/12/2020
Second filing of Confirmation Statement dated 2017-08-04
dot icon17/12/2020
Second filing of Confirmation Statement dated 2018-08-04
dot icon17/12/2020
Second filing of Confirmation Statement dated 2019-08-04
dot icon17/12/2020
Second filing of Confirmation Statement dated 2020-06-04
dot icon17/12/2020
Registration of charge 038192200001, created on 2020-12-09
dot icon03/12/2020
Change of details for Access Intelligence Plc as a person with significant control on 2019-12-20
dot icon23/09/2020
Full accounts made up to 2019-11-30
dot icon27/07/2020
Termination of appointment of Michael Edward Wilson Jackson as a director on 2020-07-14
dot icon21/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon21/06/2020
Register(s) moved to registered office address The Johnson Building 79 Hatton Garden London EC1N 8AW
dot icon20/12/2019
Registered office address changed from , the Johnson Building 79 Hatton Garden, London, EC1N 8JR, England to The Johnson Building 79 Hatton Garden London EC1N 8AW on 2019-12-20
dot icon04/11/2019
Registered office address changed from , Longbow House Chiswell Street, London, EC1Y 4TW to The Johnson Building 79 Hatton Garden London EC1N 8AW on 2019-11-04
dot icon25/10/2019
Termination of appointment of Michael Charles Greensmith as a secretary on 2019-10-24
dot icon06/09/2019
Full accounts made up to 2018-11-30
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon22/01/2019
Director's details changed for Ms Marguarite Joanna Arnold on 2019-01-22
dot icon17/01/2019
Director's details changed for Joanna Arnold on 2019-01-17
dot icon04/12/2018
Appointment of Mr Mark Stephen Fautley as a director on 2018-12-01
dot icon29/10/2018
Director's details changed for Mr Michael Edward Wilson Jackson on 2018-10-17
dot icon17/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon01/09/2017
Full accounts made up to 2016-11-30
dot icon14/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon06/12/2016
Termination of appointment of Albert Charles O'rourke as a director on 2016-10-28
dot icon06/09/2016
Full accounts made up to 2015-11-30
dot icon18/08/2016
04/08/16 Statement of Capital gbp 0.10
dot icon26/08/2015
Full accounts made up to 2014-11-30
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon04/08/2015
Register inspection address has been changed from C/O Access Intelligence Plc 3rd Floor Welken House 10-11 Charterhouse Square London EC1M 6EH England to C/O Orme & Slade Solicitors National Westminster Bank Chambers the Homend Ledbury Herefordshire HR8 1AB
dot icon04/08/2015
Register(s) moved to registered inspection location C/O Orme & Slade Solicitors National Westminster Bank Chambers the Homend Ledbury Herefordshire HR8 1AB
dot icon03/08/2015
Director's details changed for Mr Albert Charles O'rourke on 2015-08-03
dot icon03/08/2015
Director's details changed for Mr Michael Edward Wilson Jackson on 2015-08-03
dot icon03/08/2015
Director's details changed for Joanna Arnold on 2015-08-03
dot icon03/08/2015
Registered office address changed from , Third Floor Welken House Charterhouse Square, London, EC1M 6EH to The Johnson Building 79 Hatton Garden London EC1N 8AW on 2015-08-03
dot icon27/07/2015
Appointment of Mr Michael Charles Greensmith as a secretary on 2015-07-01
dot icon27/07/2015
Termination of appointment of Joanna Arnold as a secretary on 2015-07-01
dot icon12/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon12/08/2014
Register inspection address has been changed from 32 Bedford Row London WC1R 4HE United Kingdom to C/O Access Intelligence Plc 3Rd Floor Welken House 10-11 Charterhouse Square London EC1M 6EH
dot icon12/08/2014
Register(s) moved to registered office address Third Floor Welken House Charterhouse Square London EC1M 6EH
dot icon18/06/2014
Full accounts made up to 2013-11-30
dot icon26/09/2013
Registered office address changed from , 32 Bedford Row, London, WC1R 4HE on 2013-09-26
dot icon16/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-11-30
dot icon18/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-11-30
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-11-30
dot icon15/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon15/10/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Director's details changed for Albert Charles O'rourke on 2010-08-01
dot icon23/08/2010
Register inspection address has been changed
dot icon13/04/2010
Full accounts made up to 2009-11-30
dot icon05/11/2009
Certificate of change of name
dot icon05/11/2009
Change of name notice
dot icon18/09/2009
Return made up to 20/08/09; full list of members
dot icon14/09/2009
Director appointed albert charles o'rourke
dot icon06/07/2009
Registered office changed on 06/07/2009 from, 1 bath place, rivington street, london, EC2A 3DA
dot icon06/07/2009
Accounting reference date extended from 31/08/2009 to 30/11/2009
dot icon06/07/2009
Appointment terminated director alessandra bianchini
dot icon06/07/2009
Appointment terminated secretary manuela carra
dot icon06/07/2009
Appointment terminated director raul gonzalez
dot icon06/07/2009
Director and secretary appointed joanna arnold
dot icon06/07/2009
Director appointed michael jackson
dot icon26/06/2009
Director appointed alessandra bianchini
dot icon16/06/2009
Resolutions
dot icon03/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon24/09/2008
Return made up to 04/08/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon11/09/2007
Registered office changed on 11/09/07 from: floor 3 26 shacklewell lane, london, E8 2EZ
dot icon10/09/2007
£ ic 30100/30070 23/08/07 £ sr 30@1=30
dot icon09/08/2007
Return made up to 04/08/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/11/2006
Ad 17/10/06--------- £ si 30000@1=30000 £ ic 100/30100
dot icon22/11/2006
Nc inc already adjusted 17/10/06
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon04/08/2006
Return made up to 04/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Secretary resigned;director resigned
dot icon22/08/2005
Return made up to 04/08/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/08/2004
Return made up to 04/08/04; full list of members
dot icon26/04/2004
Resolutions
dot icon14/04/2004
Director resigned
dot icon27/09/2003
Return made up to 04/08/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/10/2002
Return made up to 04/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/08/2001
Return made up to 04/08/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-08-31
dot icon22/09/2000
Return made up to 04/08/00; full list of members
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed;new director appointed
dot icon21/11/1999
New director appointed
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Secretary resigned
dot icon16/08/1999
Ad 06/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunneley, Paul
Director
05/08/1999 - 26/09/2005
5
Bianchini, Alessandra
Director
25/06/2009 - 30/06/2009
2
O'halloran, Sean
Director
05/08/1999 - 18/03/2004
7
Jackson, Michael Edward Wilson
Director
30/06/2009 - 14/07/2020
86
Arnold, Marguarite Joanna
Director
30/06/2009 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED

ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED is an(a) Active company incorporated on 04/08/1999 with the registered office located at Northburgh House, 10 Northburgh Street, London EC1V 0AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED?

toggle

ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED is currently Active. It was registered on 04/08/1999 .

Where is ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED located?

toggle

ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED is registered at Northburgh House, 10 Northburgh Street, London EC1V 0AT.

What does ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED do?

toggle

ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/11/2025: Audit exemption statement of guarantee by parent company for period ending 30/11/24.