Company Name1st Field Media Limited
DirectorAngus Buist-Ient
Company StatusActive
Company Number08392366
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Director

Director NameMr Angus Buist-Ient
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clifton Moor Business Village James Nicolson Lin
York
North Yorkshire
YO30 4XG

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Angus Buist-ient
100.00%
Ordinary

Financials

Year2014
Turnover£59,270
Net Worth£8,547
Cash£21,094
Current Liabilities£12,547

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
13 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
14 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
14 February 2022Director's details changed for Mr Angus Buist-Ient on 6 February 2022 (2 pages)
3 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
10 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 March 2018Registered office address changed from 175 Lower Road Bookham Leatherhead Surrey KT23 4AU England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 20 March 2018 (1 page)
20 March 2018Change of details for Mr Angus Buist-Ient as a person with significant control on 7 February 2018 (2 pages)
20 March 2018Director's details changed for Mr Angus Buist-Ient on 7 February 2018 (2 pages)
20 March 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 June 2016Registered office address changed from 9 Claremont Grove Chiswick London W4 2TL to 175 Lower Road Bookham Leatherhead Surrey KT23 4AU on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 9 Claremont Grove Chiswick London W4 2TL to 175 Lower Road Bookham Leatherhead Surrey KT23 4AU on 9 June 2016 (1 page)
6 May 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
6 May 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
13 April 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
13 April 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
19 August 2014Registered office address changed from 22B Bradmore Park Road London W6 0DT to 9 Claremont Grove Chiswick London W4 2TL on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 22B Bradmore Park Road London W6 0DT to 9 Claremont Grove Chiswick London W4 2TL on 19 August 2014 (1 page)
19 February 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
19 February 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
3 April 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
3 April 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)