Advanced company searchLink opens in new window

BE AMAZED MEDIA LTD

Company number 10742142

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
07 Apr 2022 CH01 Director's details changed for Mr Sam Henry Hillman on 25 November 2021
15 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
04 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/shares transfers 16/07/2021
04 Aug 2021 PSC02 Notification of Beam Group Holdings Ltd as a person with significant control on 16 July 2021
04 Aug 2021 PSC07 Cessation of Sam Henry Hillman as a person with significant control on 16 July 2021
01 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
20 Apr 2021 CH01 Director's details changed for Mr Sam Henry Hillman on 20 April 2021
20 Apr 2021 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mr Sam Henry Hillman as a person with significant control on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from Wework City Road London EC1V 1AZ England to Prospect House 50 Leigh Road Eastleigh SO50 9DT on 20 April 2021
17 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
15 Mar 2021 AD01 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Wework City Road London EC1V 1AZ on 15 March 2021
11 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Dec 2019 AP04 Appointment of Auria@Wimpole Street Ltd as a secretary on 17 December 2019
12 Jul 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
11 Feb 2019 CH01 Director's details changed for Sam Hillman on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 4 Wimpole Street London Greater London W1G 9SH on 11 February 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018