Background WavePink WaveYellow Wave

ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED (03805636)

ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED (03805636) is an active UK company. incorporated on 12 July 1999. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED has been registered for 26 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
03805636
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED

ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED is an active company incorporated on 12 July 1999 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ACCESS ADVERTISING, MARKETING AND DESIGN LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03805636

LTD Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

8th Floor Trafford House Chester Road Old Trafford, Manchester Lancashire M32 0RS
From: 12 July 1999To: 2 November 2021
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Dec 11
Loan Secured
Feb 14
Loan Cleared
Apr 14
Funding Round
Jul 15
Director Left
May 17
Director Left
Mar 19
Loan Secured
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
May 23
Director Joined
May 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 31 Jan 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 29 Oct 2021

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 31 Jan 2025

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

NEATE, John

Resigned
37 Wardle Road, SaleM33 3DJ
Secretary
Appointed 12 Jul 1999
Resigned 30 Jun 2018

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 29 Oct 2021
Resigned 16 May 2025

HOPE, Robert Mark

Resigned
Chester Road, ManchesterM32 0RS
Born July 1972
Director
Appointed 01 Aug 2008
Resigned 31 Jan 2025

LANDI, Simon Philip

Resigned
Oxford Road, BournemouthBH8 8EZ
Born May 1967
Director
Appointed 12 Jul 1999
Resigned 30 Apr 2023

NEATE, John

Resigned
37 Wardle Road, SaleM33 3DJ
Born November 1955
Director
Appointed 12 Jul 1999
Resigned 30 Jun 2018

PARKER, Sarah Frances

Resigned
Cobbus Cottage, BuryBL9 6TD
Born December 1965
Director
Appointed 11 Oct 2000
Resigned 31 Mar 2017

REEKS, Helen Ann

Resigned
Ostler's Cottage, WinsfordCW7 2QP
Born July 1967
Director
Appointed 10 Apr 2002
Resigned 24 May 2007

SMITH, Keith Francis

Resigned
125 Leyfield Road, LiverpoolL12 9EZ
Born January 1962
Director
Appointed 12 Jul 1999
Resigned 15 Mar 2002

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 12 Jul 1999
Resigned 12 Jul 1999

Persons with significant control

1

Trafford House, ManchesterM32 0RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Notice Removal Restriction On Company Articles
12 November 2021
CC02CC02
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 November 2021
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
2 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Resolution
20 July 2015
RESOLUTIONSResolutions
Resolution
13 July 2015
RESOLUTIONSResolutions
Resolution
10 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2015
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 July 2015
MAMA
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Memorandum Articles
7 July 2015
MAMA
Resolution
7 July 2015
RESOLUTIONSResolutions
Memorandum Articles
1 July 2015
MAMA
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Resolution
22 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
169169
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288cChange of Particulars
Legacy
15 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
14 August 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
88(2)R88(2)R
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Incorporation Company
12 July 1999
NEWINCIncorporation