Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST SIGHT MEDIA LIMITED
Company Information for

FIRST SIGHT MEDIA LIMITED

HILLSIDE, ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH,
Company Registration Number
05136287
Private Limited Company
Active

Company Overview

About First Sight Media Ltd
FIRST SIGHT MEDIA LIMITED was founded on 2004-05-24 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". First Sight Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRST SIGHT MEDIA LIMITED
 
Legal Registered Office
HILLSIDE
ALBION STREET
CHIPPING NORTON
OXFORDSHIRE
OX7 5BH
Other companies in OX7
 
Filing Information
Company Number 05136287
Company ID Number 05136287
Date formed 2004-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861195614  
Last Datalog update: 2024-03-07 02:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST SIGHT MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BKS PAYROLL SERVICES LIMITED   BRONSENS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRST SIGHT MEDIA LIMITED
The following companies were found which have the same name as FIRST SIGHT MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST SIGHT MEDIA LLC New Jersey Unknown

Company Officers of FIRST SIGHT MEDIA LIMITED

Current Directors
Officer Role Date Appointed
DONALD IVOR BELCHER
Director 2016-03-31
RICHARD PAUL BELCHER
Director 2009-04-01
ADRIAN TREVOR HALLS
Director 2016-03-31
JAMES SPENCER MIDDLETON
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES GILHAM
Director 2015-03-31 2016-03-31
JAMES MARTYN WHEATLEY
Director 2015-03-31 2016-03-31
PAUL HOOPER
Company Secretary 2013-10-11 2015-03-31
PAUL VINCENT HOOPER
Director 2004-05-24 2014-01-01
CHERYL HOOPER
Company Secretary 2004-05-24 2013-10-11
QA REGISTRARS LIMITED
Nominated Secretary 2004-05-24 2004-05-24
QA NOMINEES LIMITED
Nominated Director 2004-05-24 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD IVOR BELCHER I AM A GRADUATE LIMITED Director 2016-03-31 CURRENT 2006-05-19 Active
DONALD IVOR BELCHER IPRESENTER LIMITED Director 2016-03-31 CURRENT 2011-04-04 Active - Proposal to Strike off
RICHARD PAUL BELCHER I AM A GRADUATE LIMITED Director 2014-05-31 CURRENT 2006-05-19 Active
RICHARD PAUL BELCHER IMMERSIS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2015-09-01
RICHARD PAUL BELCHER IPRESENTER LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active - Proposal to Strike off
ADRIAN TREVOR HALLS I AM A GRADUATE LIMITED Director 2016-03-31 CURRENT 2006-05-19 Active
ADRIAN TREVOR HALLS IPRESENTER LIMITED Director 2016-03-31 CURRENT 2011-04-04 Active - Proposal to Strike off
JAMES SPENCER MIDDLETON I AM A GRADUATE LIMITED Director 2015-03-31 CURRENT 2006-05-19 Active
JAMES SPENCER MIDDLETON IPRESENTER LIMITED Director 2015-03-31 CURRENT 2011-04-04 Active - Proposal to Strike off
JAMES SPENCER MIDDLETON E&R SERVICES LIMITED Director 2011-12-05 CURRENT 1956-05-03 Active
JAMES SPENCER MIDDLETON HALL BROS.LIMITED Director 2011-12-05 CURRENT 1923-09-24 Active
JAMES SPENCER MIDDLETON WIPPELLS CLERICAL LTD Director 2011-12-05 CURRENT 1920-08-11 Active
JAMES SPENCER MIDDLETON LIONHEART ACADEMIC PORTRAITS LIMITED Director 2011-06-30 CURRENT 2003-09-10 Active
JAMES SPENCER MIDDLETON LAFAYETTE PHOTOGRAPHY LIMITED Director 2011-06-30 CURRENT 2006-02-06 Active
JAMES SPENCER MIDDLETON EDE & RAVENSCROFT GRADUATION SERVICES LIMITED Director 2011-06-30 CURRENT 1989-01-30 Active
JAMES SPENCER MIDDLETON LUKE EYRES LIMITED Director 2006-09-28 CURRENT 2006-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 051362870003
2023-10-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24Change of details for Mr Richard Paul Belcher as a person with significant control on 2023-05-24
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-04-15Change of share class name or designation
2023-03-27Sub-division of shares on 2023-03-14
2023-03-27Sub-division of shares on 2023-03-14
2023-03-23DIRECTOR APPOINTED MR MICHAEL WILLIAM MIDDLETON
2023-03-23DIRECTOR APPOINTED MR MICHAEL WILLIAM MIDDLETON
2023-03-22DIRECTOR APPOINTED MRS CLAIRE LOUISE BELCHER
2023-03-22DIRECTOR APPOINTED MRS CLAIRE LOUISE BELCHER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DONALD IVOR BELCHER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DONALD IVOR BELCHER
2023-03-15Director's details changed for Mr Richard Paul Belcher on 2023-03-14
2023-03-15Change of details for Mr Richard Paul Belcher as a person with significant control on 2023-03-14
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-06-01CH01Director's details changed for Mr Donald Ivor Belcher on 2021-06-01
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-04-07AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-03-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-04-16CH01Director's details changed for Mr Donald Ivor Belcher on 2018-04-04
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02MR05All of the property or undertaking has been released from charge for charge number 1
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-23AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-23AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHEATLEY
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILHAM
2016-04-11AP01DIRECTOR APPOINTED MR DONALD IVOR BELCHER
2016-04-11AP01DIRECTOR APPOINTED MR ADRIAN TREVOR HALLS
2016-01-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-18SH08Change of share class name or designation
2015-05-11AP01DIRECTOR APPOINTED MR JAMES SPENCER MIDDLETON
2015-05-11AP01DIRECTOR APPOINTED MR MICHAEL CHARLES GILHAM
2015-05-11AP01DIRECTOR APPOINTED MR JAMES MARTYN WHEATLEY
2015-05-11TM02Termination of appointment of Paul Hooper on 2015-03-31
2015-04-30AA01Current accounting period extended from 31/03/15 TO 30/06/15
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-12CH01Director's details changed for Mr Richard Paul Belcher on 2014-05-24
2014-01-14AAMDAmended accounts made up to 2013-03-31
2014-01-10AP03Appointment of Mr Paul Hooper as company secretary
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY CHERYL HOOPER
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03AR0124/05/13 FULL LIST
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHERYL HOOPER / 02/10/2012
2012-06-12AR0124/05/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT HOOPER / 12/06/2012
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0124/05/11 FULL LIST
2011-01-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-01-2088(2)CAPITALS NOT ROLLED UP
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24AR0124/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL BELCHER / 23/05/2010
2010-02-23AP01DIRECTOR APPOINTED MR RICHARD PAUL BELCHER
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-08363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: DIRECT HOUSE 47 HIGH STREET WITNEY OXFORDSHIRE OX28 6JA
2006-08-01363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 137 STATION ROAD HAMPTON MIDDLESEX TW12 2AL
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 137 STATION ROAD HAMPTON MIDDLESEX TW12 2AL
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-04288bDIRECTOR RESIGNED
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-06-04288bSECRETARY RESIGNED
2004-06-04123NC INC ALREADY ADJUSTED 24/05/04
2004-06-04RES04£ NC 1000/10000 24/05/
2004-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIRST SIGHT MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST SIGHT MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-12 Outstanding SHELLWIN PLC
RENT DEPOSIT DEED 2005-06-02 Outstanding MENARD ENGINEERING LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 4,176
Creditors Due After One Year 2012-03-31 £ 11,604
Creditors Due Within One Year 2013-03-31 £ 131,951
Creditors Due Within One Year 2012-03-31 £ 96,399

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST SIGHT MEDIA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,007
Cash Bank In Hand 2012-03-31 £ 2,542
Current Assets 2013-03-31 £ 79,366
Current Assets 2012-03-31 £ 51,342
Debtors 2013-03-31 £ 78,282
Debtors 2012-03-31 £ 47,325
Fixed Assets 2013-03-31 £ 65,734
Fixed Assets 2012-03-31 £ 57,130
Shareholder Funds 2013-03-31 £ 8,973
Stocks Inventory 2012-03-31 £ 1,475
Tangible Fixed Assets 2013-03-31 £ 60,734
Tangible Fixed Assets 2012-03-31 £ 49,630

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST SIGHT MEDIA LIMITED registering or being granted any patents
Domain Names

FIRST SIGHT MEDIA LIMITED owns 2 domain names.

estreamevents.co.uk   streaminggreen.co.uk  

Trademarks
We have not found any records of FIRST SIGHT MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST SIGHT MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-11-10 GBP £2,240 Equipment, Furniture and Materials
Oxfordshire County Council 2014-11-07 GBP £2,260 Equipment, Furniture and Materials
Oxfordshire County Council 2014-11-07 GBP £-2,260 Equipment, Furniture and Materials
Oxfordshire County Council 2014-06-19 GBP £960 Equipment, Furniture and Materials
Oxfordshire County Council 2014-06-19 GBP £3,240 Equipment, Furniture and Materials
Oxfordshire County Council 2014-04-02 GBP £3,270 Equipment, Furniture and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST SIGHT MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST SIGHT MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST SIGHT MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.