Founded in 2002, Built Environment Media Ltd has its registered office in Worthing, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has 3 directors listed as Hammond, Michael David, Coleman, Richard Arthur, Pearson, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Michael David | 29 June 2006 | - | 1 |
COLEMAN, Richard Arthur | 31 May 2005 | 21 March 2020 | 1 |
PEARSON, John | 29 June 2006 | 01 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
PSC03 - N/A | 07 April 2020 | |
PSC07 - N/A | 07 April 2020 | |
PSC07 - N/A | 07 April 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 16 August 2019 | |
PSC02 - N/A | 02 April 2019 | |
SH01 - Return of Allotment of shares | 02 April 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 01 August 2017 | |
PSC01 - N/A | 01 August 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
MR04 - N/A | 22 November 2016 | |
AA - Annual Accounts | 05 September 2016 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AR01 - Annual Return | 22 September 2014 | |
RP04 - N/A | 19 June 2014 | |
AA - Annual Accounts | 15 April 2014 | |
RESOLUTIONS - N/A | 17 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 17 December 2013 | |
CERTNM - Change of name certificate | 06 December 2013 | |
CONNOT - N/A | 06 December 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AA01 - Change of accounting reference date | 06 December 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AD01 - Change of registered office address | 25 July 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
TM01 - Termination of appointment of director | 31 May 2012 | |
AD01 - Change of registered office address | 13 September 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 14 July 2011 | |
SH01 - Return of Allotment of shares | 10 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 21 December 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 29 August 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 27 June 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 05 July 2007 | |
363a - Annual Return | 22 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
RESOLUTIONS - N/A | 15 November 2006 | |
123 - Notice of increase in nominal capital | 15 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
AA - Annual Accounts | 20 October 2006 | |
CERTNM - Change of name certificate | 02 March 2006 | |
363s - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 07 May 2004 | |
287 - Change in situation or address of Registered Office | 23 September 2003 | |
225 - Change of Accounting Reference Date | 20 September 2003 | |
DISS40 - Notice of striking-off action discontinued | 19 August 2003 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 14 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
NEWINC - New incorporation documents | 03 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 August 2008 | Fully Satisfied |
N/A |