FOODBEV MEDIA LTD

Active Bath

Publishing of consumer and business journals and periodicals

19 employees website.com
Creative, media and publishing Publishing of consumer and business journals and periodicals
F

FOODBEV MEDIA LTD

Publishing of consumer and business journals and periodicals

Founded 21 Apr 1993 Active Bath, England 19 employees website.com
Creative, media and publishing Publishing of consumer and business journals and periodicals

Previous Company Names

ZENITH INTERNATIONAL PUBLISHING LIMITED 10 Mar 2000 — 25 Aug 2009
ZENITH INTERNATIONAL PROJECTS LIMITED 15 Aug 1995 — 10 Mar 2000
ENVIREAU CONSULTANTS LTD. 6 Jul 1993 — 15 Aug 1995
SOLVEJOINT LIMITED 21 Apr 1993 — 6 Jul 1993
Accounts Submitted 23 Feb 2026 Next due 31 Dec 2025 5 months overdue
Confirmation Submitted 13 Nov 2025 Next due 19 Nov 2026 6 months remaining
Net assets £53K £70K 2024 year on year
Total assets £211K £42K 2024 year on year
Total Liabilities £159K £28K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

8 Kingsmead Square Bath BA1 2AB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FOODBEV MEDIA LTD (02811219), an active creative, media and publishing company based in Bath, England. Incorporated 21 Apr 1993. Publishing of consumer and business journals and periodicals. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£12.17k

Decreased by £32.39k (-73%)

Net Assets

£52.59k

Decreased by £69.73k (-57%)

Total Liabilities

£158.56k

Increased by £27.50k (+21%)

Turnover

N/A

Employees

19

Increased by 3 (+19%)

Debt Ratio

75%

Increased by 23 (+44%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Richard Clavell Stanley Hall
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Miss Francesca Claire Hall

British

Active
Notified 1 Jan 2026
Residence England
DOB June 1993
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Richard Clavell Stanley Hall

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1953
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
8 Kingsmead Square, Bath (BA1 2AB) BATH AND NORTH EAST SOMERSET
Leasehold-25 Jul 2023
8 Kingsmead Square, Bath (BA1 2AB)
Leasehold
Added 25 Jul 2023
District BATH AND NORTH EAST SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
3 Mar 2026OfficersTermination of Sian Louise Yates as director on 28 Feb 2026
23 Feb 2026AccountsAnnual accounts made up to 31 Dec 2024
2 Feb 2026OfficersTermination of Daniel John Bunt as director on 31 Jan 2026
28 Jan 2026Persons With Significant ControlChange to Mr Richard Clavell Stanley Hall as a person with significant control on 1 Jan 2026
27 Jan 2026Persons With Significant ControlFrancesca Claire Hall notified as a person with significant control
3 Mar 2026 Officers

Termination of Sian Louise Yates as director on 28 Feb 2026

23 Feb 2026 Accounts

Annual accounts made up to 31 Dec 2024

2 Feb 2026 Officers

Termination of Daniel John Bunt as director on 31 Jan 2026

28 Jan 2026 Persons With Significant Control

Change to Mr Richard Clavell Stanley Hall as a person with significant control on 1 Jan 2026

27 Jan 2026 Persons With Significant Control

Francesca Claire Hall notified as a person with significant control

Recent Activity

Latest Activity

Termination of Sian Louise Yates as director on 28 Feb 2026

2 months ago on 3 Mar 2026

Annual accounts made up to 31 Dec 2024

2 months ago on 23 Feb 2026

Termination of Daniel John Bunt as director on 31 Jan 2026

3 months ago on 2 Feb 2026

Change to Mr Richard Clavell Stanley Hall as a person with significant control on 1 Jan 2026

3 months ago on 28 Jan 2026

Francesca Claire Hall notified as a person with significant control

3 months ago on 27 Jan 2026