Background WavePink WaveYellow Wave

FOODBEV MEDIA LTD (02811219)

FOODBEV MEDIA LTD (02811219) is an active UK company. incorporated on 21 April 1993. with registered office in Bath. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. FOODBEV MEDIA LTD has been registered for 32 years. Current directors include EDWARDS, Jolyon, HALL, Francesca Claire, HALL, Richard Clavell Stanley and 2 others.

Company Number
02811219
Status
active
Type
ltd
Incorporated
21 April 1993
Age
32 years
Address
8 Kingsmead Square, Bath, BA1 2AB
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
EDWARDS, Jolyon, HALL, Francesca Claire, HALL, Richard Clavell Stanley, LUNA-LÓPEZ, Jesús Alberio, PYATT, Sarah Anne
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODBEV MEDIA LTD

FOODBEV MEDIA LTD is an active company incorporated on 21 April 1993 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. FOODBEV MEDIA LTD was registered 32 years ago.(SIC: 58142)

Status

active

Active since 32 years ago

Company No

02811219

LTD Company

Age

32 Years

Incorporated 21 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

ZENITH INTERNATIONAL PUBLISHING LIMITED
From: 10 March 2000To: 25 August 2009
ZENITH INTERNATIONAL PROJECTS LIMITED
From: 15 August 1995To: 10 March 2000
ENVIREAU CONSULTANTS LTD.
From: 6 July 1993To: 15 August 1995
SOLVEJOINT LIMITED
From: 21 April 1993To: 6 July 1993
Contact
Address

8 Kingsmead Square Bath, BA1 2AB,

Previous Addresses

7 Kingsmead Square Bath BA1 2AB
From: 21 April 1993To: 24 July 2023
Timeline

23 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Nov 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 12
Director Left
Sept 12
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 19
Director Joined
Oct 20
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Apr 24
Director Joined
Jan 25
New Owner
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

PYATT, Sarah Anne

Active
Kingsmead Square, BathBA1 2AB
Secretary
Appointed 20 Sept 2011

EDWARDS, Jolyon

Active
Kingsmead Square, BathBA1 2AB
Born December 1980
Director
Appointed 01 Apr 2020

HALL, Francesca Claire

Active
Kingsmead Square, BathBA1 2AB
Born June 1993
Director
Appointed 01 Jan 2025

HALL, Richard Clavell Stanley

Active
Manor House, BathBA2 8BE
Born December 1953
Director
Appointed 01 Aug 1995

LUNA-LÓPEZ, Jesús Alberio

Active
Kingsmead Square, BathBA1 2AB
Born April 1972
Director
Appointed 01 Oct 2014

PYATT, Sarah Anne

Active
Kingsmead Square, BathBA1 2AB
Born January 1984
Director
Appointed 14 Nov 2017

BUTT, Christopher John

Resigned
The Old Bank, CorshamSN13 0EZ
Secretary
Appointed 17 Jan 2007
Resigned 21 Jul 2008

FINLAYSON, Margaret Jean

Resigned
Hope Bowdler House, Church StrettonSY6 7DD
Secretary
Appointed 01 Jun 1993
Resigned 01 Aug 1995

HALL, Anne Marie

Resigned
Manor House, BathBA2 8BE
Secretary
Appointed 01 Aug 1995
Resigned 17 Jan 2007

MORLEY, Stuart Andrew

Resigned
Live And Let Live Upper Pavenhill, SwindonSN5 9DR
Secretary
Appointed 12 May 1993
Resigned 01 Jun 1993

O'BRIEN, Philip Charles

Resigned
Mulberry Cottage, MaidenheadSL6 1DA
Secretary
Appointed 21 Jul 2008
Resigned 31 Jul 2011

BRUCE, William Henry Nichol

Resigned
7 Kingsmead SquareBA1 2AB
Born December 1955
Director
Appointed 01 Apr 2000
Resigned 29 Jul 2016

BUNT, Daniel John

Resigned
Kingsmead Square, BathBA1 2AB
Born September 1999
Director
Appointed 25 Apr 2024
Resigned 31 Jan 2026

BUTT, Christopher John

Resigned
The Old Bank, CorshamSN13 0EZ
Born December 1968
Director
Appointed 18 Jan 2006
Resigned 21 Jul 2008

BYRNE, Maureen

Resigned
33 Boley Drive, Clacton On SeaCO15 6LB
Born October 1953
Director
Appointed 21 Jul 2008
Resigned 03 Jul 2009

FINLAYSON, Duncan Macdonald

Resigned
Fairlight, Limpley StokeBA2 7FR
Born March 1948
Director
Appointed 01 Apr 2001
Resigned 15 Jul 2013

FINLAYSON, Duncan Macdonald

Resigned
Oberon Cottage, Weston LaneBA1 4AB
Born March 1948
Director
Appointed 12 May 1993
Resigned 31 Mar 2000

HALL, Anne Marie

Resigned
Manor House, BathBA2 8BE
Born February 1957
Director
Appointed 01 Apr 2001
Resigned 18 Nov 2011

HUSSEY, Ruth Helen

Resigned
Broadmead, CorshamSN13 9AP
Born November 1971
Director
Appointed 01 Jan 2011
Resigned 27 Nov 2013

JONIK, Clare Anne Lauren

Resigned
7 Kingsmead SquareBA1 2AB
Born October 1978
Director
Appointed 16 Jul 2019
Resigned 22 Nov 2022

PHOENIX, Claire Anne

Resigned
7 Kingsmead SquareBA1 2AB
Born March 1959
Director
Appointed 08 Jul 2003
Resigned 29 Jul 2016

POTTS, Richard Geoffrey

Resigned
Welton Road, RadstockBA3 3UB
Born June 1981
Director
Appointed 01 Jan 2011
Resigned 17 Aug 2012

STURGESS, Isabel Anna

Resigned
7 Kingsmead SquareBA1 2AB
Born April 1990
Director
Appointed 01 Oct 2016
Resigned 15 Dec 2017

YATES, Sian Louise

Resigned
Kingsmead Square, BathBA1 2AB
Born April 1988
Director
Appointed 25 Apr 2022
Resigned 28 Feb 2026

Persons with significant control

2

Miss Francesca Claire Hall

Active
Kingsmead Square, BathBA1 2AB
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026

Mr Richard Clavell Stanley Hall

Active
Kingsmead Square, BathBA1 2AB
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
5 October 2007
88(2)R88(2)R
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
15 May 2000
88(2)R88(2)R
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
225(1)225(1)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
18 August 1995
287Change of Registered Office
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Certificate Change Of Name Company
14 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1995
225(1)225(1)
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
225(1)225(1)
Legacy
21 December 1993
224224
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
6 December 1993
123Notice of Increase in Nominal Capital
Legacy
17 August 1993
287Change of Registered Office
Certificate Change Of Name Company
5 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
287Change of Registered Office
Incorporation Company
21 April 1993
NEWINCIncorporation