UKBizDB.co.uk

ACCESS MEDIA CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Access Media Cic. The company was founded 7 years ago and was given the registration number 10712158. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:ACCESS MEDIA CIC
Company Number:10712158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, England, EC1N 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Secretary06 April 2017Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 November 2023Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director06 April 2017Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director07 September 2022Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 November 2023Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director02 August 2022Active
Faber & Faber Ltd, Bloomsbury House, 74-77 Great Russell Street, London, England, WC1B 3DA

Director31 January 2020Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director30 October 2020Active
2 Waterhouse Square, 140 Holborn, London, England, EC1N 2AE

Director06 April 2017Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director17 October 2017Active
2 Waterhouse Square, 140 Holborn, London, England, EC1N 2AE

Director12 June 2017Active
2 Waterhouse Square, 140 Holborn, London, England, EC1N 2AE

Director06 April 2017Active
2 Waterhouse Square, 140 Holborn, London, England, EC1N 2AE

Director22 March 2018Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director14 June 2019Active
2 Waterhouse Square, 140 Holborn, London, England, EC1N 2AE

Director06 April 2017Active
Creative Access, C/O Itv, West Works, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director30 October 2020Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.