Background WavePink WaveYellow Wave

FORESIGHT MEDIA CAPITAL LIMITED (10362209)

FORESIGHT MEDIA CAPITAL LIMITED (10362209) is an active UK company. incorporated on 7 September 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FORESIGHT MEDIA CAPITAL LIMITED has been registered for 9 years. Current directors include SMITH, Timothy John Dean, SWARBRICK, James Matthew.

Company Number
10362209
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
1st - 3rd Floor 4 Windmill Street, London, W1T 2HZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, Timothy John Dean, SWARBRICK, James Matthew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESIGHT MEDIA CAPITAL LIMITED

FORESIGHT MEDIA CAPITAL LIMITED is an active company incorporated on 7 September 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FORESIGHT MEDIA CAPITAL LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10362209

LTD Company

Age

9 Years

Incorporated 7 September 2016

Size

N/A

Accounts

ARD: 29/9

Overdue

1 year overdue

Last Filed

Made up to 29 September 2022 (3 years ago)
Submitted on 26 July 2023 (2 years ago)
Period: 30 September 2021 - 29 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2024
Period: 30 September 2022 - 29 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 September 2023 (2 years ago)
Submitted on 25 September 2023 (2 years ago)

Next Due

Due by 20 September 2024
For period ending 6 September 2024
Contact
Address

1st - 3rd Floor 4 Windmill Street London, W1T 2HZ,

Previous Addresses

Manfred House 5 Manfred Road London SW15 2RS England
From: 29 October 2022To: 21 July 2023
2nd Floor, 48 Beak Street London W1F 9RL England
From: 9 May 2017To: 29 October 2022
1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN United Kingdom
From: 7 September 2016To: 9 May 2017
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Feb 17
Owner Exit
Sept 17
Loan Secured
Nov 18
Director Left
Sept 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMITH, Timothy John Dean

Active
4 Windmill Street, LondonW1T 2HZ
Born October 1954
Director
Appointed 07 Sept 2016

SWARBRICK, James Matthew

Active
4 Windmill Street, LondonW1T 2HZ
Born September 1978
Director
Appointed 07 Sept 2016

ERDEN, Anders Bertil

Resigned
London End, BeaconsfieldHP9 2FN
Born June 1972
Director
Appointed 07 Sept 2016
Resigned 09 Jan 2017

STORY, John Edward

Resigned
Church Lane, PeterboroughPE8 6LP
Born August 1951
Director
Appointed 10 Feb 2017
Resigned 12 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Anders Erden

Ceased
Beak Street, LondonW1F 9RL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Sept 2016
Ceased 09 Jan 2017

Mr Timothy John Dean Smith

Active
4 Windmill Street, LondonW1T 2HZ
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Sept 2016

Mr James Matthew Swarbrick

Active
4 Windmill Street, LondonW1T 2HZ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Incorporation Company
7 September 2016
NEWINCIncorporation