About

Registered Number: 02811219
Date of Incorporation: 21/04/1993 (31 years ago)
Company Status: Active
Registered Address: 7 Kingsmead Square, Bath, BA1 2AB

 

Established in 1993, Foodbev Media Ltd have registered office in the United Kingdom, it's status is listed as "Active". There are 10 directors listed for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNA-LÓPEZ, Jesús Alberio 01 October 2014 - 1
PYATT, Sarah Anne 14 November 2017 - 1
BRUCE, William Henry Nichol 01 April 2000 29 July 2016 1
BYRNE, Maureen 21 July 2008 03 July 2009 1
HUSSEY, Ruth Helen 01 January 2011 27 November 2013 1
PHOENIX, Claire Anne 08 July 2003 29 July 2016 1
POTTS, Richard Geoffrey 01 January 2011 17 August 2012 1
STURGESS, Isabel Anna 01 October 2016 15 December 2017 1
Secretary Name Appointed Resigned Total Appointments
PYATT, Sarah Anne 20 September 2011 - 1
FINLAYSON, Margaret Jean 01 June 1993 01 August 1995 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 16 August 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 November 2016
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AP03 - Appointment of secretary 10 November 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
TM01 - Termination of appointment of director 05 November 2009
MEM/ARTS - N/A 27 August 2009
CERTNM - Change of name certificate 22 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
RESOLUTIONS - N/A 24 September 2007
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 20 July 2001
225 - Change of Accounting Reference Date 17 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
395 - Particulars of a mortgage or charge 16 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 15 December 2000
RESOLUTIONS - N/A 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
123 - Notice of increase in nominal capital 15 May 2000
363s - Annual Return 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
CERTNM - Change of name certificate 09 March 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 25 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1996
AA - Annual Accounts 20 October 1995
287 - Change in situation or address of Registered Office 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
CERTNM - Change of name certificate 14 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 13 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1993
RESOLUTIONS - N/A 06 December 1993
123 - Notice of increase in nominal capital 06 December 1993
287 - Change in situation or address of Registered Office 17 August 1993
CERTNM - Change of name certificate 05 July 1993
288 - N/A 01 July 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
287 - Change in situation or address of Registered Office 28 May 1993
NEWINC - New incorporation documents 21 April 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.