UKBizDB.co.uk

FIRST SIGHT MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Sight Media Limited. The company was founded 20 years ago and was given the registration number 05136287. The firm's registered office is in CHIPPING NORTON. You can find them at Hillside, Albion Street, Chipping Norton, Oxfordshire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:FIRST SIGHT MEDIA LIMITED
Company Number:05136287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1-5 Wesley House, Ventura Park, Broadshires Way, Carterton, United Kingdom, OX18 1AD

Director14 March 2023Active
4, Courtfield Drive, Charlton Kings, Cheltenham, England, GL52 6XW

Director01 April 2009Active
Suite 3-4, Wesley House, Ventura Park, Carterton, United Kingdom, OX18 1AD

Director31 March 2016Active
93, Chancery Lane, London, England, WC2A 1DU

Director31 March 2015Active
Suite 1-5 Wesley House, Ventura Park, Broadshires Way, Carterton, United Kingdom, OX18 1AD

Director14 March 2023Active
109, Lower End, Leafield, Witney, United Kingdom, OX29 9QG

Secretary24 May 2004Active
109, Lower End, Leafield, Witney, United Kingdom, OX29 9QG

Secretary11 October 2013Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary24 May 2004Active
Suite 3-4, Wesley House, Ventura Park, Carterton, England, OX18 1AD

Director31 March 2016Active
Suite 3-4, First Sight Media Limited, Wesley House, Ventura Park, Carterton, England, OX18 1AD

Director31 March 2015Active
109, Lower End, Leafield, Witney, England, OX29 9QG

Director24 May 2004Active
93, Chancery Lane, London, England, WC2A 1DU

Director31 March 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director24 May 2004Active

People with Significant Control

Ede And Ravenscroft Ltd
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:93, Chancery Lane, London, England, WC2A 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Belcher
Notified on:24 May 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:4, Courtfield Drive, Cheltenham, England, GL52 6XW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-04-15Capital

Capital name of class of shares.

Download
2023-03-27Capital

Capital alter shares subdivision.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Change account reference date company previous shortened.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.