Company NameHb Media Limited
DirectorBenedict Roskrow
Company StatusActive
Company Number05416297
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Previous NameDwsco 2594 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameBenedict Roskrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(7 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address201 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BN
Secretary NameHelen Board
NationalityBritish
StatusCurrent
Appointed10 November 2005(7 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address50 Chatham Road
Walthamstow
London
E17 6EU
Director NameRobert John Ashmead
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2005)
RoleCompany Director
Correspondence Address31 Green Road
High Wycombe
HP13 5BD
Secretary NameMrs Rachel Mary Done
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Richmond Road West
London
SW14 8DT
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitehouse-builder.co.uk
Email address[email protected]
Telephone07 956501994
Telephone regionMobile

Location

Registered Address27 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Housebuilder Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

8 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
18 March 2014Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 18 March 2014 (1 page)
18 March 2014Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 18 March 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Helen Board on 10 April 2012 (2 pages)
10 April 2012Secretary's details changed for Helen Board on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Benedict Roskrow on 6 April 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Benedict Roskrow on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Benedict Roskrow on 6 April 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page)
15 July 2009Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Return made up to 06/04/08; full list of members (3 pages)
15 April 2008Return made up to 06/04/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
18 April 2007Return made up to 06/04/07; full list of members (2 pages)
18 April 2007Return made up to 06/04/07; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 June 2006Memorandum and Articles of Association (11 pages)
2 June 2006Memorandum and Articles of Association (11 pages)
28 April 2006Return made up to 06/04/06; full list of members (2 pages)
28 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
30 September 2005Memorandum and Articles of Association (6 pages)
30 September 2005Memorandum and Articles of Association (6 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 September 2005Memorandum and Articles of Association (12 pages)
26 September 2005Memorandum and Articles of Association (12 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
17 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2005Secretary resigned (1 page)
22 July 2005Company name changed dwsco 2594 LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed dwsco 2594 LIMITED\certificate issued on 22/07/05 (2 pages)
6 April 2005Incorporation (19 pages)
6 April 2005Incorporation (19 pages)