BUILT ENVIRONMENT MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Cessation of Michael David Hammond as a person with significant control on 2023-01-01

View Document

03/04/233 April 2023 Notification of Annalisa Lewis Hammond as a person with significant control on 2023-01-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Michael David Hammond as a secretary on 2023-01-28

View Document

27/03/2327 March 2023 Termination of appointment of Michael David Hammond as a director on 2023-01-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MRS ANNALISA LEWIS HAMMOND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CESSATION OF TIMOTHY MARTIN HAILSTONE AS A PSC

View Document

07/04/207 April 2020 CESSATION OF TIMOTHY MARTIN HAILSTONE AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID HAMMOND

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAILSTONE

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLEMAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

02/04/192 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 57364

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAICOLEX TRUST MANAGEMENT AG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARTIN HAILSTONE

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN HAILSTONE / 31/08/2016

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY BARRY / 31/08/2016

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR COLEMAN / 31/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECOND FILING WITH MUD 03/07/13 FOR FORM AR01

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/136 December 2013 COMPANY NAME CHANGED WORLD ARCHITECTURE NEWS LIMITED CERTIFICATE ISSUED ON 06/12/13

View Document

06/12/136 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/136 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

29/08/1229 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR STEPHEN JEFFREY BARRY

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR TIMOTHY MARTIN HAILSTONE

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/07/1114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 30/10/10 STATEMENT OF CAPITAL GBP 76000

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR COLEMAN / 03/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARSON / 03/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HAMMOND / 03/07/2010

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 NC INC ALREADY ADJUSTED 29/06/06

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 S-DIV 29/06/06

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/03/062 March 2006 COMPANY NAME CHANGED LIME PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

20/09/0320 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

19/08/0319 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 FIRST GAZETTE

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company