ACCESS MEDIA ADVISORY LIMITED

Register to unlock more data on OkredoRegister

ACCESS MEDIA ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04783043

Incorporation date

01/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2003)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon21/08/2023
Termination of appointment of Timothy Patrick Walsh as a secretary on 2023-08-21
dot icon21/08/2023
Appointment of Dr Susan Baker as a secretary on 2023-08-21
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon08/03/2023
Registered office address changed from 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME1 4FB United Kingdom to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 2023-03-08
dot icon06/03/2023
Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME1 4FB on 2023-03-06
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon04/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Change of details for Mrs Teresa Miles Walsh as a person with significant control on 2020-02-10
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/06/2014
Director's details changed for Teresa Miles Walsh on 2014-06-01
dot icon30/04/2014
Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF England on 2014-04-30
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon20/03/2013
Accounts for a small company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon29/06/2012
Registered office address changed from the Cobalt Building 19-20 Noel Street London W1F 8GW on 2012-06-29
dot icon03/05/2012
Full accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Director's details changed for Teresa Miles Walsh on 2010-06-01
dot icon21/07/2009
Return made up to 01/06/09; full list of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from the cobalt building 19-20 noel street london W1F 8GW united kingdom
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Location of debenture register
dot icon21/07/2009
Director's change of particulars / teresa walsh / 01/01/2009
dot icon20/07/2009
Secretary's change of particulars / timothy walsh / 01/01/2009
dot icon04/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/10/2008
Registered office changed on 24/10/2008 from 28 bruton street suite 7 london W1J 6QW
dot icon22/07/2008
Return made up to 01/06/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-06-30
dot icon11/10/2007
Director's particulars changed
dot icon11/10/2007
Secretary's particulars changed
dot icon22/06/2007
Return made up to 01/06/07; full list of members
dot icon13/11/2006
Full accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 01/06/06; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon16/06/2005
Return made up to 01/06/05; full list of members
dot icon01/10/2004
Full accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 01/06/04; full list of members
dot icon22/11/2003
Memorandum and Articles of Association
dot icon22/11/2003
Ad 13/11/03--------- £ si 24998@1=24998 £ ic 2/25000
dot icon22/11/2003
Nc inc already adjusted 13/11/03
dot icon22/11/2003
Resolutions
dot icon22/11/2003
Resolutions
dot icon22/11/2003
Resolutions
dot icon22/11/2003
Resolutions
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
Registered office changed on 25/06/03 from: 4TH floor clements house 14-18 gresham street london EC2A 7NN
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
Director resigned
dot icon01/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
388.15K
-
0.00
73.26K
-
2022
1
486.13K
-
0.00
41.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Teresa Miles
Director
01/06/2003 - Present
-
L.C.I. Secretaries Limited
Nominee Secretary
31/05/2003 - 31/05/2003
892
L.C.I. Directors Limited
Nominee Director
31/05/2003 - 31/05/2003
822
Walsh, Timothy Patrick
Secretary
01/06/2003 - 21/08/2023
-
Baker, Susan, Dr
Secretary
21/08/2023 - Present
-

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 MEDIA ADVISORY LIMITED

ACCESS MEDIA ADVISORY LIMITED is an(a) Active company incorporated on 01/06/2003 with the registered office located at 7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FB. 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 MEDIA ADVISORY LIMITED?

toggle

ACCESS MEDIA ADVISORY LIMITED is currently Active. It was registered on 01/06/2003 .

Where is ACCESS MEDIA ADVISORY LIMITED located?

toggle

ACCESS MEDIA ADVISORY LIMITED is registered at 7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FB.

What does ACCESS MEDIA ADVISORY LIMITED do?

toggle

ACCESS MEDIA ADVISORY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS MEDIA ADVISORY LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-06-30.