UKBizDB.co.uk

FOODBEV MEDIA LTD

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

This company is commonly known as Foodbev Media Ltd. The company was founded 31 years ago and was given the registration number 02811219. The firm's registered office is in . You can find them at 7 Kingsmead Square, Bath, , . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:FOODBEV MEDIA LTD
Company Number:02811219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:7 Kingsmead Square, Bath, BA1 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kingsmead Square, Bath, England, BA1 2AB

Secretary20 September 2011Active
8, Kingsmead Square, Bath, England, BA1 2AB

Director01 April 2020Active
Manor House, Dunkerton, Bath, BA2 8BE

Director01 August 1995Active
8, Kingsmead Square, Bath, England, BA1 2AB

Director01 October 2014Active
8, Kingsmead Square, Bath, England, BA1 2AB

Director14 November 2017Active
8, Kingsmead Square, Bath, England, BA1 2AB

Director25 April 2022Active
The Old Bank, 61 High Street, Corsham, SN13 0EZ

Secretary17 January 2007Active
Hope Bowdler House, Hope Bowdler, Church Stretton, SY6 7DD

Secretary01 June 1993Active
Manor House, Dunkerton, Bath, BA2 8BE

Secretary01 August 1995Active
Live And Let Live Upper Pavenhill, Purton, Swindon, SN5 9DR

Secretary12 May 1993Active
Mulberry Cottage, 50 Braywick Road, Maidenhead, SL6 1DA

Secretary21 July 2008Active
7 Kingsmead Square, Bath, BA1 2AB

Director01 April 2000Active
The Old Bank, 61 High Street, Corsham, SN13 0EZ

Director18 January 2006Active
33 Boley Drive, Clacton On Sea, CO15 6LB

Director21 July 2008Active
Fairlight, 31 Lower Stoke, Limpley Stoke, BA2 7FR

Director01 April 2001Active
Oberon Cottage, Weston Lane, BA1 4AB

Director12 May 1993Active
Manor House, Dunkerton, Bath, BA2 8BE

Director01 April 2001Active
73, Broadmead, Corsham, England, SN13 9AP

Director01 January 2011Active
7 Kingsmead Square, Bath, BA1 2AB

Director16 July 2019Active
7 Kingsmead Square, Bath, BA1 2AB

Director08 July 2003Active
55, Welton Road, Radstock, United Kingdom, BA3 3UB

Director01 January 2011Active
7 Kingsmead Square, Bath, BA1 2AB

Director01 October 2016Active

People with Significant Control

Mr Richard Clavell Stanley Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:8, Kingsmead Square, Bath, England, BA1 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.