ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hindsight Media Services Limited

Hindsight Media Services Limited is a liquidation company incorporated on 29 July 2009 with the registered office located in London, Greater London. Hindsight Media Services Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
06975634
Private limited company
Age
16 years
Incorporated 29 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1532 days
Dated 29 July 2020 (5 years ago)
Next confirmation dated 29 July 2021
Was due on 12 August 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1575 days
For period 1 Oct30 Sep 2019 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2020
Was due on 30 June 2021 (4 years ago)
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 30 Apr 2024 (1 year 5 months ago)
Previous address was Allan House 10 John Princes Street London W1G 0JW England
Telephone
02070432740
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Oct 1954
Hindsight Capital Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metropolis Dynamics Limited
Timothy John Dean Smith and James Matthew Swarbrick are mutual people.
Active
Foresight Media Capital Limited
Timothy John Dean Smith and James Matthew Swarbrick are mutual people.
Active
Water & Power Productions Limited
James Matthew Swarbrick is a mutual person.
Active
Circus Screen Studios Limited
James Matthew Swarbrick is a mutual person.
Active
Metix Media Limited
James Matthew Swarbrick is a mutual person.
Active
Foresight Plus Ltd
Timothy John Dean Smith is a mutual person.
Active
Prescience Entertainment Limited
Timothy John Dean Smith is a mutual person.
Active
Maurice Media Ltd
James Matthew Swarbrick is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Sep 2019
For period 30 Sep30 Sep 2019
Traded for 12 months
Cash in Bank
£962
Increased by £653 (+211%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£623.32K
Increased by £88.23K (+16%)
Total Liabilities
-£1.71M
Increased by £574.67K (+51%)
Net Assets
-£1.09M
Decreased by £486.44K (+81%)
Debt Ratio (%)
274%
Increased by 62.14% (+29%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 30 Apr 2024
Voluntary Liquidator Appointed
4 Years Ago on 3 Dec 2020
Registered Address Changed
4 Years Ago on 27 Oct 2020
Confirmation Submitted
5 Years Ago on 11 Aug 2020
Abridged Accounts Submitted
5 Years Ago on 28 May 2020
Confirmation Submitted
6 Years Ago on 13 Aug 2019
Abridged Accounts Submitted
6 Years Ago on 25 Jun 2019
Charge Satisfied
6 Years Ago on 18 Jan 2019
Confirmation Submitted
7 Years Ago on 10 Aug 2018
Micro Accounts Submitted
7 Years Ago on 28 Jun 2018
Get Credit Report
Discover Hindsight Media Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 12 November 2024
Submitted on 11 Dec 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Liquidators' statement of receipts and payments to 12 November 2023
Submitted on 15 Jan 2024
Liquidators' statement of receipts and payments to 12 November 2022
Submitted on 16 Jan 2023
Liquidators' statement of receipts and payments to 12 November 2021
Submitted on 16 Dec 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 11 Dec 2020
Resolutions
Submitted on 11 Dec 2020
Appointment of a voluntary liquidator
Submitted on 3 Dec 2020
Statement of affairs
Submitted on 3 Dec 2020
Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Allan House 10 John Princes Street London W1G 0JW on 27 October 2020
Submitted on 27 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year