Background WavePink WaveYellow Wave

BEACON MEDIA LIMITED (07599020)

BEACON MEDIA LIMITED (07599020) is an active UK company. incorporated on 11 April 2011. with registered office in Hassocks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEACON MEDIA LIMITED has been registered for 15 years. Current directors include FINN, Hedley John, JOHN, Claire Caroline, MOULDS, Allan and 1 others.

Company Number
07599020
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
The Media Centre, The All England Jumping Course, Hassocks, BN6 9NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINN, Hedley John, JOHN, Claire Caroline, MOULDS, Allan, PERKINS, Geoffrey Walter Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON MEDIA LIMITED

BEACON MEDIA LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Hassocks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEACON MEDIA LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07599020

LTD Company

Age

15 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

The Media Centre, The All England Jumping Course Hickstead Hassocks, BN6 9NS,

Previous Addresses

Sussex Media Centre Unit 4 Regent Business Centre Jubilee Road Burgess Hill West Sussex RH15 9TL England
From: 29 May 2020To: 30 January 2025
14 st Marys Walk Hailsham East Sussex BN27 1AF
From: 26 May 2015To: 29 May 2020
Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL
From: 8 January 2013To: 26 May 2015
141 Wardour Street London W1F 0UT United Kingdom
From: 11 April 2011To: 8 January 2013
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Jun 13
Loan Secured
Oct 13
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Mar 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

FINN, Hedley John

Active
The All England Jumping Course, HassocksBN6 9NS
Born June 1953
Director
Appointed 11 Apr 2011

JOHN, Claire Caroline

Active
The All England Jumping Course, HassocksBN6 9NS
Born February 1967
Director
Appointed 11 Apr 2011

MOULDS, Allan

Active
The All England Jumping Course, HassocksBN6 9NS
Born September 1966
Director
Appointed 20 Dec 2012

PERKINS, Geoffrey Walter Ian

Active
The All England Jumping Course, HassocksBN6 9NS
Born July 1971
Director
Appointed 20 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
The All England Jumping Course, HassocksBN6 9NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Unit 4 Regent Business Centre, Burgess HillRH15 9TL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 12 Apr 2016
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2011
NEWINCIncorporation