Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Foodbev Media Ltd
Foodbev Media Ltd is an active company incorporated on 21 April 1993 with the registered office located in Bath, Somerset. Foodbev Media Ltd was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02811219
Private limited company
Age
32 years
Incorporated
21 April 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 November 2025
(10 days ago)
Next confirmation dated
5 November 2026
Due by
19 November 2026
(1 year remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Foodbev Media Ltd
Contact
Update Details
Address
8 Kingsmead Square
Bath
BA1 2AB
England
Address changed on
24 Jul 2023
(2 years 3 months ago)
Previous address was
7 Kingsmead Square Bath BA1 2AB
Companies in BA1 2AB
Telephone
01225327890
Email
Available in Endole App
Website
Foodbev.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Mrs Sarah Anne Pyatt
Secretary • Director • British • Lives in England • Born in Jan 1984
Jesús Alberio Luna-LÓpez
Director • British • Lives in England • Born in Apr 1972
Sian Louise Yates
Director • British • Lives in UK • Born in Apr 1988
Richard Clavell Stanley Hall
Director • British • Lives in England • Born in Dec 1953
Jolyon Edwards
Director • British • Lives in England • Born in Dec 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zenith Global Limited
Richard Clavell Stanley Hall and Francesca Claire Hall are mutual people.
Active
Bath Festivals
Richard Clavell Stanley Hall is a mutual person.
Active
The Bath Percent Club Community Interest Company
Richard Clavell Stanley Hall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£44.56K
Decreased by £123.88K (-74%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£253.39K
Decreased by £49.84K (-16%)
Total Liabilities
-£131.06K
Increased by £12.73K (+11%)
Net Assets
£122.32K
Decreased by £62.57K (-34%)
Debt Ratio (%)
52%
Increased by 12.7% (+33%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Days Ago on 13 Nov 2025
Mr Daniel John Bunt Details Changed
3 Days Ago on 12 Nov 2025
Miss Francesca Claire Hall Appointed
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year Ago on 5 Nov 2024
Mr Daniel John Bunt Appointed
1 Year 6 Months Ago on 25 Apr 2024
Confirmation Submitted
2 Years Ago on 14 Nov 2023
Jolyon Edwards Details Changed
2 Years Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 24 Jul 2023
Get Alerts
Get Credit Report
Discover Foodbev Media Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 November 2025 with no updates
Submitted on 13 Nov 2025
Director's details changed for Mr Daniel John Bunt on 12 November 2025
Submitted on 12 Nov 2025
Appointment of Miss Francesca Claire Hall as a director on 1 January 2025
Submitted on 30 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Nov 2024
Confirmation statement made on 5 November 2024 with no updates
Submitted on 5 Nov 2024
Appointment of Mr Daniel John Bunt as a director on 25 April 2024
Submitted on 25 Apr 2024
Director's details changed for Jolyon Edwards on 14 November 2023
Submitted on 14 Nov 2023
Confirmation statement made on 5 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from 7 Kingsmead Square Bath BA1 2AB to 8 Kingsmead Square Bath BA1 2AB on 24 July 2023
Submitted on 24 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs