Foodbev Media Ltd BATH


Founded in 1993, Foodbev Media, classified under reg no. 02811219 is an active company. Currently registered at 8 Kingsmead Square BA1 2AB, Bath the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2009-08-25 Foodbev Media Ltd is no longer carrying the name Zenith International Publishing.

At the moment there are 5 directors in the the company, namely Sian Y., Jolyon E. and Sarah P. and others. In addition one secretary - Sarah P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foodbev Media Ltd Address / Contact

Office Address 8 Kingsmead Square
Town Bath
Post code BA1 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02811219
Date of Incorporation Wed, 21st Apr 1993
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Sian Y.

Position: Director

Appointed: 25 April 2022

Jolyon E.

Position: Director

Appointed: 01 April 2020

Sarah P.

Position: Director

Appointed: 14 November 2017

Jesús L.

Position: Director

Appointed: 01 October 2014

Sarah P.

Position: Secretary

Appointed: 20 September 2011

Richard H.

Position: Director

Appointed: 01 August 1995

Clare J.

Position: Director

Appointed: 16 July 2019

Resigned: 22 November 2022

Isabel S.

Position: Director

Appointed: 01 October 2016

Resigned: 15 December 2017

Richard P.

Position: Director

Appointed: 01 January 2011

Resigned: 17 August 2012

Ruth H.

Position: Director

Appointed: 01 January 2011

Resigned: 27 November 2013

Philip O.

Position: Secretary

Appointed: 21 July 2008

Resigned: 31 July 2011

Maureen B.

Position: Director

Appointed: 21 July 2008

Resigned: 03 July 2009

Christopher B.

Position: Secretary

Appointed: 17 January 2007

Resigned: 21 July 2008

Christopher B.

Position: Director

Appointed: 18 January 2006

Resigned: 21 July 2008

Claire P.

Position: Director

Appointed: 08 July 2003

Resigned: 29 July 2016

Anne H.

Position: Director

Appointed: 01 April 2001

Resigned: 18 November 2011

Duncan F.

Position: Director

Appointed: 01 April 2001

Resigned: 15 July 2013

William B.

Position: Director

Appointed: 01 April 2000

Resigned: 29 July 2016

Anne H.

Position: Secretary

Appointed: 01 August 1995

Resigned: 17 January 2007

Margaret F.

Position: Secretary

Appointed: 01 June 1993

Resigned: 01 August 1995

Duncan F.

Position: Director

Appointed: 12 May 1993

Resigned: 31 March 2000

Stuart M.

Position: Secretary

Appointed: 12 May 1993

Resigned: 01 June 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Richard H. This PSC and has 75,01-100% shares.

Richard H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Zenith International Publishing August 25, 2009
Zenith International Projects March 10, 2000
Envireau Consultants August 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 61896 215225 530168 440
Current Assets112 539215 221360 524295 815
Debtors89 921119 006134 994127 375
Net Assets Liabilities2 25840 867138 694184 893
Other Debtors7 30010 6735 8137 665
Property Plant Equipment8 9785 3357 6107 407
Other
Accrued Income   2 917
Accumulated Amortisation Impairment Intangible Assets321 663321 663321 663321 663
Accumulated Depreciation Impairment Property Plant Equipment138 151143 579147 554152 923
Additions Other Than Through Business Combinations Property Plant Equipment 1 7856 2505 166
Amounts Owed To Related Parties45 07116 35910 75534 729
Average Number Employees During Period12121316
Balances Amounts Owed To Related Parties 16 35910 75534 729
Creditors118 60865 00050 000117 014
Increase From Depreciation Charge For Year Property Plant Equipment 5 4283 9755 369
Intangible Assets Gross Cost321 663321 663321 663321 663
Net Current Assets Liabilities-6 069101 187182 236178 801
Other Creditors12 0339 36316 7378 647
Other Payables Accrued Expenses43 54259 845109 49038 413
Other Remaining Borrowings 65 00050 000 
Prepayments11 29614 1012 4318 397
Property Plant Equipment Gross Cost147 129148 914155 164160 330
Provisions For Liabilities Balance Sheet Subtotal6516551 1521 315
Taxation Social Security Payable   7 582
Total Assets Less Current Liabilities2 909106 522189 846186 208
Total Borrowings 65 00050 000 
Trade Creditors Trade Payables9 7237 8424 5405 115
Trade Debtors Trade Receivables71 32594 232126 750108 396

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search