ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SWNS Media Group Limited

SWNS Media Group Limited is an active company incorporated on 23 March 2018 with the registered office located in Bristol, Gloucestershire. SWNS Media Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11272169
Private limited company
Age
7 years
Incorporated 23 March 2018
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 31 July 2025 (5 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Media Centre Unit A, Abbey Wood Business Park
Emma Chris Way, Filton
Bristol
BS34 7JU
United Kingdom
Address changed on 4 Aug 2025 (5 months ago)
Previous address was Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG United Kingdom
Telephone
01179066500
Email
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
2
Director • Photographer • British • Lives in England • Born in Feb 1962
Director • Journalist • British • Lives in England • Born in Aug 1961
Director • British • Lives in UK • Born in Jun 1975
Director • Journalist • British • Lives in UK • Born in Dec 1975
Director • Accountant • British • Lives in England • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
72point Group Ltd
Paul Mark Walters, Christopher Duncan White, and 1 more are mutual people.
Active
Play PR Limited
Christopher Duncan White and Martin Andrew Winter are mutual people.
Active
72point Ltd
Christopher Duncan White and Martin Andrew Winter are mutual people.
Active
South West News Service Limited
Christopher Duncan White and Martin Andrew Winter are mutual people.
Active
Onepoll Limited
Christopher Duncan White and Martin Andrew Winter are mutual people.
Active
Creatorville Limited
Paul Mark Walters and Christopher Duncan White are mutual people.
Active
Every Media Group Ltd
Paul Mark Walters and Christopher Duncan White are mutual people.
Active
The Underfall Yard Trust
Christopher Duncan White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.02M
Increased by £794K (+25%)
Turnover
£17.68M
Decreased by £4.15M (-19%)
Employees
167
Decreased by 48 (-22%)
Total Assets
£9.66M
Decreased by £127K (-1%)
Total Liabilities
-£5.37M
Decreased by £318K (-6%)
Net Assets
£4.29M
Increased by £191K (+5%)
Debt Ratio (%)
56%
Decreased by 2.53% (-4%)
Latest Activity
Christopher Lee Pharo Resigned
1 Month Ago on 12 Nov 2025
Group Accounts Submitted
2 Months Ago on 13 Oct 2025
Mr Sam Joseph Barcroft Appointed
5 Months Ago on 5 Aug 2025
Inspection Address Changed
5 Months Ago on 4 Aug 2025
Confirmation Submitted
5 Months Ago on 3 Aug 2025
Paul John Potts Resigned
5 Months Ago on 31 Jul 2025
Andrew Karl Jonesco Resigned
5 Months Ago on 31 Jul 2025
Group Accounts Submitted
1 Year 1 Month Ago on 11 Nov 2024
Registers Moved To Registered Address
1 Year 2 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 Jul 2024
Get Credit Report
Discover SWNS Media Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Lee Pharo as a director on 12 November 2025
Submitted on 25 Nov 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 13 Oct 2025
Appointment of Mr Sam Joseph Barcroft as a director on 5 August 2025
Submitted on 5 Aug 2025
Register inspection address has been changed from Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG United Kingdom to Media Centre Emma Chris Way Filton Bristol BS34 7JU
Submitted on 4 Aug 2025
Confirmation statement made on 31 July 2025 with updates
Submitted on 3 Aug 2025
Termination of appointment of Andrew Karl Jonesco as a director on 31 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Paul John Potts as a director on 31 July 2025
Submitted on 31 Jul 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Register(s) moved to registered office address Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU
Submitted on 16 Oct 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year