ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivid Fox Media Ltd

Vivid Fox Media Ltd is an active company incorporated on 29 August 2012 with the registered office located in Clevedon, Somerset. Vivid Fox Media Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08193687
Private limited company
Age
13 years
Incorporated 29 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (2 months ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
6 Hill Road
Clevedon
North Somerset
BS21 7NE
United Kingdom
Address changed on 29 May 2025 (5 months ago)
Previous address was 7 Victoria Road Tamworth Staffordshire B79 7HS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Cypriot • Lives in UK • Born in Sep 1985
Director • British • Lives in England • Born in Feb 1982
Mr Simon Paul Hustings
PSC • British • Lives in England • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£25.29K
Decreased by £43.9K (-63%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£36.34K
Decreased by £34.9K (-49%)
Total Liabilities
-£15.42K
Decreased by £37.41K (-71%)
Net Assets
£20.92K
Increased by £2.51K (+14%)
Debt Ratio (%)
42%
Decreased by 31.73% (-43%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Mr Simon Paul Hustings (PSC) Details Changed
8 Months Ago on 6 Mar 2025
Mr Simon Paul Hustings Details Changed
8 Months Ago on 6 Mar 2025
Dr Ilke Dagli Details Changed
8 Months Ago on 6 Mar 2025
Registered Address Changed
10 Months Ago on 9 Jan 2025
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Mr Simon Paul Hustings (PSC) Details Changed
4 Years Ago on 1 Sep 2021
Dr Ilke Dagli Details Changed
4 Years Ago on 1 Sep 2021
Mr Simon Paul Hustings Details Changed
4 Years Ago on 1 Sep 2021
Get Credit Report
Discover Vivid Fox Media Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 August 2025 with updates
Submitted on 28 Aug 2025
Change of details for a person with significant control
Submitted on 28 Aug 2025
Change of details for Mr Simon Paul Hustings as a person with significant control on 1 September 2021
Submitted on 28 Aug 2025
Director's details changed for Mr Simon Paul Hustings on 1 September 2021
Submitted on 27 Aug 2025
Director's details changed for Dr Ilke Dagli on 1 September 2021
Submitted on 27 Aug 2025
Change of details for a person with significant control
Submitted on 30 May 2025
Registered office address changed from 7 Victoria Road Tamworth Staffordshire B79 7HS United Kingdom to 6 Hill Road Clevedon North Somerset BS21 7NE on 29 May 2025
Submitted on 29 May 2025
Director's details changed for Dr Ilke Dagli on 6 March 2025
Submitted on 29 May 2025
Director's details changed for Mr Simon Paul Hustings on 6 March 2025
Submitted on 29 May 2025
Change of details for Mr Simon Paul Hustings as a person with significant control on 6 March 2025
Submitted on 29 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year