ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foresight Media Capital Limited

Foresight Media Capital Limited is an active company incorporated on 7 September 2016 with the registered office located in London, Greater London. Foresight Media Capital Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10362209
Private limited company
Age
9 years
Incorporated 7 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 352 days
Dated 6 September 2023 (2 years ago)
Next confirmation dated 6 September 2024
Was due on 20 September 2024 (11 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 435 days
For period 30 Sep29 Sep 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 September 2023
Was due on 29 June 2024 (1 year 2 months ago)
Contact
Address
1st - 3rd Floor 4 Windmill Street
London
W1T 2HZ
England
Address changed on 21 Jul 2023 (2 years 1 month ago)
Previous address was Manfred House 5 Manfred Road London SW15 2RS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1954
Director • British • Lives in England • Born in Aug 1951
Director • Commercial Director • British • Lives in England • Born in Sep 1978
Mr Timothy John Dean Smith
PSC • British • Lives in UK • Born in Oct 1954
Mr James Matthew Swarbrick
PSC • British • Lives in UK • Born in Sep 1978
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
Peers Hardy (UK) Limited
John Edward Story is a mutual person.
Active
Bioflow Direct Limited
John Edward Story is a mutual person.
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
Hyperion Finance Limited
John Edward Story is a mutual person.
Active
Cambridge Realty Limited
John Edward Story is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
29 Sep 2022
For period 29 Sep29 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£615K
Increased by £70.38K (+13%)
Total Liabilities
-£628.62K
Increased by £70.87K (+13%)
Net Assets
-£13.62K
Decreased by £481 (+4%)
Debt Ratio (%)
102%
Decreased by 0.2% (-0%)
Latest Activity
Compulsory Strike-Off Suspended
10 Months Ago on 15 Oct 2024
John Edward Story Resigned
12 Months Ago on 12 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 26 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 21 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 29 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 29 Oct 2022
Micro Accounts Submitted
3 Years Ago on 29 Jun 2022
Confirmation Submitted
3 Years Ago on 8 Oct 2021
Get Credit Report
Discover Foresight Media Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
Termination of appointment of John Edward Story as a director on 12 September 2024
Submitted on 16 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Confirmation statement made on 6 September 2023 with no updates
Submitted on 25 Sep 2023
Micro company accounts made up to 29 September 2022
Submitted on 26 Jul 2023
Registered office address changed from Manfred House 5 Manfred Road London SW15 2RS England to 1st - 3rd Floor 4 Windmill Street London W1T 2HZ on 21 July 2023
Submitted on 21 Jul 2023
Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Manfred House 5 Manfred Road London SW15 2RS on 29 October 2022
Submitted on 29 Oct 2022
Confirmation statement made on 6 September 2022 with no updates
Submitted on 29 Oct 2022
Micro company accounts made up to 29 September 2021
Submitted on 29 Jun 2022
Confirmation statement made on 6 September 2021 with no updates
Submitted on 8 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year