Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Access Media Cic
Access Media Cic is an active company incorporated on 6 April 2017 with the registered office located in . Access Media Cic was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10712158
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
8 years
Incorporated
6 April 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Access Media Cic
Contact
Address
Creative Access, C/O Itv West Works
195 Wood Lane
London
W12 7FQ
United Kingdom
Address changed on
20 Apr 2022
(3 years ago)
Previous address was
2 Waterhouse Square 140 Holborn London EC1N 2AE England
Companies in
Telephone
Unreported
Email
Unreported
Website
Creativeaccess.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Melanie Jane Maria Rodrigues
Director • Director • Chief Executive • British • Lives in England • Born in Apr 1980
Josephine Dobrin
Secretary • Director • British • Lives in England • Born in Nov 1973
Dean Webster
Director • Development Director • British • Lives in UK • Born in Mar 1991
Nahrein Kemp
Director • Dei Lead • British • Lives in England • Born in Oct 1975
Mr Ameet Anantrai Shah
Director • Retired • British • Lives in England • Born in Jun 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Faber And Faber Limited
Stephen Alexander Page is a mutual person.
Active
Association Of Illustrators Limited(The)
Josephine Naomi Clare Dobrin is a mutual person.
Active
Faber Trustees Limited
Stephen Alexander Page is a mutual person.
Active
Women In Film & Television (UK) Limited
Melanie Jane Maria Rodrigues is a mutual person.
Active
The Publishers Association Limited
Stephen Alexander Page is a mutual person.
Active
Improvement And Development Agency For Local Government
Mr Ameet Anantrai Shah is a mutual person.
Active
Heath House Management Company Limited
Rosemary-Anne Elizabeth Fabro Burden is a mutual person.
Active
Mikarma Ltd
Mr Ameet Anantrai Shah is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£850.58K
Decreased by £305.66K (-26%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 5 (-20%)
Total Assets
£937.29K
Decreased by £317.28K (-25%)
Total Liabilities
-£355.22K
Decreased by £57.44K (-14%)
Net Assets
£582.07K
Decreased by £259.84K (-31%)
Debt Ratio (%)
38%
Increased by 5.01% (+15%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Ms Nahrein Kemp Appointed
2 Months Ago on 20 Jun 2025
Stephen Alexander Page Resigned
2 Months Ago on 18 Jun 2025
Ms Laura Tannenbaum Appointed
2 Months Ago on 13 Jun 2025
Mr Mark Searle Appointed
2 Months Ago on 13 Jun 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Mr Dean Webster Appointed
10 Months Ago on 23 Oct 2024
Rosemary-Anne Elizabeth Fabro Burden Resigned
10 Months Ago on 23 Oct 2024
Ms Melanie Jane Maria Rodrigues Appointed
11 Months Ago on 30 Sep 2024
Vibeke Helen Hilton Resigned
1 Year 1 Month Ago on 29 Jul 2024
Get Alerts
Get Credit Report
Discover Access Media Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Appointment of Ms Nahrein Kemp as a director on 20 June 2025
Submitted on 20 Jun 2025
Termination of appointment of Stephen Alexander Page as a director on 18 June 2025
Submitted on 18 Jun 2025
Appointment of Mr Mark Searle as a director on 13 June 2025
Submitted on 13 Jun 2025
Appointment of Ms Laura Tannenbaum as a director on 13 June 2025
Submitted on 13 Jun 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 8 Apr 2025
Appointment of Mr Dean Webster as a director on 23 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Rosemary-Anne Elizabeth Fabro Burden as a director on 23 October 2024
Submitted on 23 Oct 2024
Appointment of Ms Melanie Jane Maria Rodrigues as a director on 30 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Vibeke Helen Hilton as a director on 29 July 2024
Submitted on 15 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs