ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Severn Media Group Holdings Limited

Severn Media Group Holdings Limited is an active company incorporated on 20 October 2020 with the registered office located in Swindon, Wiltshire. Severn Media Group Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12961741
Private limited company
Age
5 years
Incorporated 20 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 October 2024 (1 year ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 day remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Dec31 Dec 2023 (1 year 1 month)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Millbuck Close
Elgin Drive
Swindon
SN2 8XU
England
Address changed on 25 Oct 2023 (2 years ago)
Previous address was Unit 4 Corum 2 Corum Office Park Crown Way Warmley Bristol BS30 8FJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jan 1982
Director • Sales Director • British • Lives in England • Born in Sep 1984
Director • Managing Director • British • Lives in UK • Born in Dec 1986
Goldcrest Reach Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goldcrest (Adhesive) Products Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Jafre Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Severnprint Holdings Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Severn Media Group Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Goldcrest Reach Limited
Samuel Richard William Purchase, Ben Forsey, and 1 more are mutual people.
Active
Esp Colour Limited
Samuel Richard William Purchase and Ben Forsey are mutual people.
Active
Esp Co Holdings Limited
Samuel Richard William Purchase and Ben Forsey are mutual people.
Active
Handel Group Limited
Samuel Richard William Purchase and Ben Forsey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 1 Dec31 Dec 2023
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£751
Decreased by £1.31M (-100%)
Total Liabilities
-£509.84K
Decreased by £665.37K (-57%)
Net Assets
-£509.09K
Decreased by £640.41K (-488%)
Debt Ratio (%)
67888%
Increased by 67798.47% (+75374%)
Latest Activity
Charge Satisfied
1 Month Ago on 15 Sep 2025
Charge Satisfied
1 Month Ago on 15 Sep 2025
Small Accounts Submitted
9 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 27 Nov 2024
Accounting Period Extended
1 Year 6 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years Ago on 25 Oct 2023
Mark Allington Resigned
2 Years Ago on 11 Oct 2023
Anthony Martin Clegg Resigned
2 Years Ago on 11 Oct 2023
Mr Samuel Richard William Purchase Appointed
2 Years Ago on 11 Oct 2023
Get Credit Report
Discover Severn Media Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 129617410002 in full
Submitted on 15 Sep 2025
Satisfaction of charge 129617410001 in full
Submitted on 15 Sep 2025
Accounts for a small company made up to 31 December 2023
Submitted on 31 Jan 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 27 Nov 2024
Previous accounting period extended from 30 November 2023 to 31 December 2023
Submitted on 2 May 2024
Confirmation statement made on 19 October 2023 with updates
Submitted on 1 Dec 2023
Registered office address changed from Unit 4 Corum 2 Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to Millbuck Close Elgin Drive Swindon SN2 8XU on 25 October 2023
Submitted on 25 Oct 2023
Appointment of Mr Simon John Smogur as a director on 11 October 2023
Submitted on 23 Oct 2023
Appointment of Mr Ben Forsey as a director on 11 October 2023
Submitted on 23 Oct 2023
Appointment of Mr Samuel Richard William Purchase as a director on 11 October 2023
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year