BEACON MEDIA LIMITED

Sussex Media Centre Unit 4 Regent Business Centre Sussex Media Centre Unit 4 Regent Business Centre, Burgess Hill, RH15 9TL, West Sussex, England
StatusACTIVE
Company No.07599020
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

BEACON MEDIA LIMITED is an active private limited company with number 07599020. It was incorporated 13 years, 2 months, 5 days ago, on 11 April 2011. The company address is Sussex Media Centre Unit 4 Regent Business Centre Sussex Media Centre Unit 4 Regent Business Centre, Burgess Hill, RH15 9TL, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-22

Psc name: Sussex Living Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isle of Wight Radio Holdings Limited

Cessation date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Caroline John

Change date: 2020-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr Geoffrey Walter Ian Perkins

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hedley John Finn

Change date: 2020-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr Allan Moulds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: 14 st Marys Walk Hailsham East Sussex BN27 1AF

Change date: 2020-05-29

New address: Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-29

Psc name: Isle of Wight Radio Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075990200001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075990200002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Claire Caroline Willis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL

Change date: 2015-05-26

New address: 14 st Marys Walk Hailsham East Sussex BN27 1AF

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Walter Ian Perkins

Change date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hedley John Finn

Change date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Caroline Willis

Change date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Moulds

Change date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075990200002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075990200001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Moulds

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Walter Ian Perkins

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: 141 Wardour Street London W1F 0UT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARDFIELD DESIGN & BUILD LTD

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:07938381
Status:ACTIVE
Category:Private Limited Company

BLACKFRIARS TRADING LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:08233241
Status:ACTIVE
Category:Private Limited Company

DESIGN & RENOVATIVE SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11351193
Status:ACTIVE
Category:Private Limited Company

INFINITE PROJECTS LTD

NORTH LONDON BUSINESS PARK BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:08695759
Status:ACTIVE
Category:Private Limited Company

RISK FACTORY LIMITED

5 MALTINGS PLACE,LONDON,SE1 3JB

Number:07864266
Status:ACTIVE
Category:Private Limited Company

THE CAR GARDEN LIMITED

61 ST THOMAS STREET,WEYMOUTH,DT4 8EQ

Number:06724036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source