Advanced company searchLink opens in new window

BUILT ENVIRONMENT MEDIA LIMITED

Company number 04476064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with updates
01 Aug 2017 PSC01 Notification of Timothy Martin Hailstone as a person with significant control on 6 April 2016
22 Jun 2017 CH01 Director's details changed for Mr Timothy Martin Hailstone on 31 August 2016
22 Jun 2017 CH01 Director's details changed for Richard Arthur Coleman on 31 August 2016
22 Jun 2017 CH01 Director's details changed for Mr Stephen Jeffrey Barry on 31 August 2016
22 Nov 2016 MR04 Satisfaction of charge 1 in full
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,250
22 Sep 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,250
19 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2013
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 SH08 Change of share class name or designation
06 Dec 2013 CERTNM Company name changed world architecture news LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-11-22
06 Dec 2013 CONNOT Change of name notice
06 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,250
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 25 July 2012