ACCESS MEDIA ADVISORY LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 04783043
Status Active
Incorporation Date 1 June 2003
Company Type Private Limited Company
Address 4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACCESS MEDIA ADVISORY LIMITED are www.accessmediaadvisory.co.uk, and www.access-media-advisory.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. Access Media Advisory Limited is a Private Limited Company. The company registration number is 04783043. Access Media Advisory Limited has been working since 01 June 2003. The present status of the company is Active. The registered address of Access Media Advisory Limited is 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. The company`s financial liabilities are £198.01k. It is £-128.72k against last year. The cash in hand is £344.39k. It is £163.89k against last year. And the total assets are £376.02k, which is £-12.33k against last year. WALSH, Timothy Patrick is a Secretary of the company. WALSH, Teresa Miles is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


access media advisory Key Finiance

LIABILITIES £198.01k
-40%
CASH £344.39k
+90%
TOTAL ASSETS £376.02k
-4%
All Financial Figures

Current Directors

Secretary
WALSH, Timothy Patrick
Appointed Date: 01 June 2003

Director
WALSH, Teresa Miles
Appointed Date: 01 June 2003
62 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 01 June 2003
Appointed Date: 01 June 2003

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 01 June 2003
Appointed Date: 01 June 2003

ACCESS MEDIA ADVISORY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
25 Jun 2003
New secretary appointed
25 Jun 2003
Registered office changed on 25/06/03 from: 4TH floor clements house 14-18 gresham street london EC2A 7NN
25 Jun 2003
Secretary resigned
25 Jun 2003
Director resigned
01 Jun 2003
Incorporation