About

Registered Number: 04476064
Date of Incorporation: 03/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Built Environment Media Ltd was registered on 03 July 2002 and are based in West Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hammond, Michael David, Coleman, Richard Arthur, Pearson, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.