Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED
Company Information for

ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED

AVALON, OXFORD ROAD, BOURNEMOUTH, BH8 8EZ,
Company Registration Number
03805636
Private Limited Company
Active

Company Overview

About Access Advertising, Marketing And Design Ltd
ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED was founded on 1999-07-12 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Access Advertising, Marketing And Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED
 
Legal Registered Office
AVALON
OXFORD ROAD
BOURNEMOUTH
BH8 8EZ
Other companies in M32
 
Filing Information
Company Number 03805636
Company ID Number 03805636
Date formed 1999-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:22:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEATE
Company Secretary 1999-07-12
ROBERT MARK HOPE
Director 2008-08-01
SIMON PHILIP LANDI
Director 1999-07-12
JOHN NEATE
Director 1999-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH FRANCES PARKER
Director 2000-10-11 2017-03-31
HELEN ANN REEKS
Director 2002-04-10 2007-05-24
KEITH FRANCIS SMITH
Director 1999-07-12 2002-03-15
IRENE LESLEY HARRISON
Nominated Secretary 1999-07-12 1999-07-12
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-07-12 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK HOPE ACCESS CONSULTING GROUP LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
ROBERT MARK HOPE SUNO LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
SIMON PHILIP LANDI ACCESS CONSULTING GROUP LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
SIMON PHILIP LANDI LANSALE LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
SIMON PHILIP LANDI HLF DIGITAL LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-14CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP LANDI
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038056360007
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 038056360006
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038056360006
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 038056360004
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 038056360005
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038056360005
2021-11-12CC02Notice of removal of restriction on the company's articles
2021-11-12SH08Change of share class name or designation
2021-11-12RES12Resolution of varying share rights or name
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12SH10Particulars of variation of rights attached to shares
2021-11-02AA01Current accounting period shortened from 31/07/22 TO 31/03/22
2021-11-02AP01DIRECTOR APPOINTED JONATHAN LANSDOWNE RUSSELL
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM 8th Floor Trafford House Chester Road Old Trafford, Manchester Lancashire M32 0RS
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038056360003
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-21CH01Director's details changed for Mr Robert Mark Hope on 2021-05-21
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038056360002
2020-02-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038056360003
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-03-12TM02Termination of appointment of John Neate on 2018-06-30
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEATE
2018-11-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1140
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-06-13PSC02Notification of Access Consulting Group Limited as a person with significant control on 2017-01-05
2017-07-25PSC09Withdrawal of a person with significant control statement on 2017-07-25
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCES PARKER
2017-03-08AA31/07/16 TOTAL EXEMPTION SMALL
2017-03-08AA31/07/16 TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1140
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-14CH01Director's details changed for Mr Robert Mark Hope on 2016-02-13
2015-12-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1140
2015-07-22AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-20RES12Resolution of varying share rights or name
2015-07-20RES01ADOPT ARTICLES 20/07/15
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-07-10RES01ADOPT ARTICLES 10/07/15
2015-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-09MEM/ARTSARTICLES OF ASSOCIATION
2015-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-09MEM/ARTSARTICLES OF ASSOCIATION
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1140
2015-07-07SH0117/06/15 STATEMENT OF CAPITAL GBP 1140
2015-07-07MEM/ARTSARTICLES OF ASSOCIATION
2015-07-07RES13THE SHARE CAPITAL OF THE COMPANY SHALL BE DIVIDED INTO ORDINARY SHARES OF £1 EACH AND A SHARES OF £1 EACH. 13/06/2015
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2015-07-01MEM/ARTSARTICLES OF ASSOCIATION
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 380
2014-07-16AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038056360002
2013-07-17AR0112/07/13 FULL LIST
2013-03-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-24AR0112/07/12 FULL LIST
2012-04-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-22SH0113/12/11 STATEMENT OF CAPITAL GBP 380
2011-08-02AR0112/07/11 FULL LIST
2011-03-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP LANDI / 12/07/2010
2010-07-21AR0112/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FRANCES PARKER / 12/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEATE / 12/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HOPE / 12/07/2010
2010-04-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-30288aDIRECTOR APPOINTED MR ROBERT MARK HOPE
2009-07-3088(2)AD 04/07/09 GBP SI 75@1=75 GBP IC 225/300
2009-03-31AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-03-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-05363sRETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS; AMEND
2007-08-21288bDIRECTOR RESIGNED
2007-08-21363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-21169£ IC 300/225 24/05/07 £ SR 75@1=75
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-05363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-03363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-15363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-07-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/04
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-16363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-12-04288aNEW DIRECTOR APPOINTED
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-13363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-08-14395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-15288bSECRETARY RESIGNED
1999-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-08-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED registering or being granted any patents
Domain Names

ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED owns 10 domain names.

campaignermail.co.uk   fixflatsfast.co.uk   police-theexpendables.co.uk   betterbottomline.co.uk   visitmanchester.co.uk   homes2share.co.uk   kitchenhealth.co.uk   keephealthy.co.uk   accessadvertising.co.uk   sarahsbabygifts.co.uk  

Trademarks
We have not found any records of ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.