Background WavePink WaveYellow Wave

FORESIGHT MEDIA SERVICES LTD (12476696)

FORESIGHT MEDIA SERVICES LTD (12476696) is an active UK company. incorporated on 21 February 2020. with registered office in High Wycombe. The company operates in the Information and Communication sector, engaged in motion picture production activities. FORESIGHT MEDIA SERVICES LTD has been registered for 6 years. Current directors include HARBERD, Thomas Edward, SMITH, Tim.

Company Number
12476696
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Clayfield House Whitepit Lane, High Wycombe, HP10 0HR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HARBERD, Thomas Edward, SMITH, Tim
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESIGHT MEDIA SERVICES LTD

FORESIGHT MEDIA SERVICES LTD is an active company incorporated on 21 February 2020 with the registered office located in High Wycombe. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. FORESIGHT MEDIA SERVICES LTD was registered 6 years ago.(SIC: 59111)

Status

active

Active since 6 years ago

Company No

12476696

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 28 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Clayfield House Whitepit Lane Wooburn Green High Wycombe, HP10 0HR,

Previous Addresses

4 Percy Street London W1T 1DF England
From: 6 October 2022To: 16 January 2023
10 Mostyn Street Llandudno LL30 2PS Wales
From: 6 October 2022To: 6 October 2022
4 Percy Street London W1T 1DF
From: 15 September 2021To: 6 October 2022
48 Beak Street London W1F 9RL United Kingdom
From: 21 February 2020To: 15 September 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jan 22
Director Left
Mar 22
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Jul 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARBERD, Thomas Edward

Active
Flat 109, Corio House, LondonSE1 3GW
Born November 1977
Director
Appointed 23 Jul 2024

SMITH, Tim

Active
Whitepit Lane, High WycombeHP10 0HR
Born October 1954
Director
Appointed 21 Feb 2020

ROBBINS, Stephen Charles Bevan

Resigned
Whitepit Lane, High WycombeHP10 0HR
Born August 1965
Director
Appointed 21 Jan 2022
Resigned 12 Jan 2023

SWARBRICK, James

Resigned
Percy Street, LondonW1T 1DF
Born September 1978
Director
Appointed 21 Feb 2020
Resigned 16 Feb 2022

Persons with significant control

4

2 Active
2 Ceased
Corio House, LondonSE1 3GW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2024

Mr Stephen Charles Bevan Robbins

Ceased
Whitepit Lane, High WycombeHP10 0HR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Ceased 12 Jan 2023

Mr James Swarbrick

Ceased
Percy Street, LondonW1T 1DF
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 15 Feb 2022

Mr Tim Smith

Active
Whitepit Lane, High WycombeHP10 0HR
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Administrative Restoration Company
15 September 2021
RT01RT01
Gazette Dissolved Compulsory
7 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 February 2020
NEWINCIncorporation