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.
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 | : |
|
Registered Address | : | Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1-5 Wesley House, Ventura Park, Broadshires Way, Carterton, United Kingdom, OX18 1AD | Director | 14 March 2023 | Active |
4, Courtfield Drive, Charlton Kings, Cheltenham, England, GL52 6XW | Director | 01 April 2009 | Active |
Suite 3-4, Wesley House, Ventura Park, Carterton, United Kingdom, OX18 1AD | Director | 31 March 2016 | Active |
93, Chancery Lane, London, England, WC2A 1DU | Director | 31 March 2015 | Active |
Suite 1-5 Wesley House, Ventura Park, Broadshires Way, Carterton, United Kingdom, OX18 1AD | Director | 14 March 2023 | Active |
109, Lower End, Leafield, Witney, United Kingdom, OX29 9QG | Secretary | 24 May 2004 | Active |
109, Lower End, Leafield, Witney, United Kingdom, OX29 9QG | Secretary | 11 October 2013 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 24 May 2004 | Active |
Suite 3-4, Wesley House, Ventura Park, Carterton, England, OX18 1AD | Director | 31 March 2016 | Active |
Suite 3-4, First Sight Media Limited, Wesley House, Ventura Park, Carterton, England, OX18 1AD | Director | 31 March 2015 | Active |
109, Lower End, Leafield, Witney, England, OX29 9QG | Director | 24 May 2004 | Active |
93, Chancery Lane, London, England, WC2A 1DU | Director | 31 March 2015 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 24 May 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-15 | Capital | Capital name of class of shares. | Download |
2023-03-27 | Capital | Capital alter shares subdivision. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.