Background WavePink WaveYellow Wave

U.K. CONSTRUCTION MEDIA LIMITED (08980479)

U.K. CONSTRUCTION MEDIA LIMITED (08980479) is an active UK company. incorporated on 7 April 2014. with registered office in Salford. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. U.K. CONSTRUCTION MEDIA LIMITED has been registered for 11 years. Current directors include BURGES, Simon Richard, MCDONALD, Lesley Barbara Helen.

Company Number
08980479
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Pacific House, Salford, M50 1DR
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BURGES, Simon Richard, MCDONALD, Lesley Barbara Helen
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. CONSTRUCTION MEDIA LIMITED

U.K. CONSTRUCTION MEDIA LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. U.K. CONSTRUCTION MEDIA LIMITED was registered 11 years ago.(SIC: 58142)

Status

active

Active since 11 years ago

Company No

08980479

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Pacific House Pacific Way Salford, M50 1DR,

Previous Addresses

Stirling House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY
From: 6 May 2015To: 19 May 2017
27 Warwick Road Hale Altrincham Cheshire WA15 9NP England
From: 7 April 2014To: 6 May 2015
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCDONALD, Lesley

Active
Pacific Quay, GlasgowG51 1DZ
Secretary
Appointed 23 Feb 2026

BURGES, Simon Richard

Active
Pacific Way, SalfordM50 1DR
Born October 1975
Director
Appointed 27 Aug 2024

MCDONALD, Lesley Barbara Helen

Active
Pacific Quay, GlasgowG51 1DZ
Born January 1983
Director
Appointed 26 Feb 2026

ANDREWS, Linda Margaret

Resigned
60 Pacific Quay, GlasgowG51 1DZ
Born July 1967
Director
Appointed 01 May 2015
Resigned 26 Feb 2026

DUNLEAVY, Adrian James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1964
Director
Appointed 07 Apr 2014
Resigned 01 May 2015

Persons with significant control

1

Mr Ronald Llewelyn Burges

Active
Pacific Way, SalfordM50 1DR
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Incorporation Company
7 April 2014
NEWINCIncorporation