Company NameFieldgibsonmedia Limited
DirectorsPeter Anthony Field and Anthony James Gibson
Company StatusActive
Company Number02516864
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 10 months ago)
Previous NamesRisk Magazine Limited and Brands Business Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence Address8 The Little Boltons
London
SW10 9LP
Secretary NameSonia Frederika Field
NationalityBritish
StatusCurrent
Appointed14 January 2005(14 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleHomemaker
Correspondence Address8 The Little Boltons
London
SW10 9LP
Director NameMr Anthony James Gibson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(21 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burgh Heath Road
Epsom
Surrey
KT17 4LJ
Director NameSusan Jane Bluff
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration3 years (resigned 12 July 1995)
RoleFinancial Executive
Correspondence Address5 Milborne Grove
London
SW10 9SN
Secretary NameSusan Jane Bluff
NationalityBritish
StatusResigned
Appointed29 June 1992(2 years after company formation)
Appointment Duration3 years (resigned 12 July 1995)
RoleCompany Director
Correspondence Address5 Milborne Grove
London
SW10 9SN
Secretary NameMr Michael William Frost
NationalityBritish
StatusResigned
Appointed02 October 1995(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Abingdon Mansions
Abingdon Road
London
W8 6AD
Secretary NameStephen James Clifford
NationalityBritish
StatusResigned
Appointed05 August 1999(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address47 Parkview Court
Fulham High Street
London
SW6 3LL

Contact

Websiteenvironmental-finance.com

Location

Registered AddressPentagon House
52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Peter Anthony Field
60.00%
Ordinary
40 at £1Anthony Gibson
40.00%
Ordinary

Financials

Year2014
Net Worth£285,385
Cash£381,500
Current Liabilities£311,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

16 August 2012Delivered on: 17 August 2012
Persons entitled: Rosemount Park Street LLP

Classification: Rent deposit deed
Secured details: £19,200.00 due or to become due from the company to the chargee.
Particulars: £19,200.00.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2021Memorandum and Articles of Association (10 pages)
17 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
10 June 2021Change of details for Mr Peter Anthony Field as a person with significant control on 25 May 2021 (2 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Notification of Anthony James Gibson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Peter Anthony Field as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Peter Anthony Field as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Anthony James Gibson as a person with significant control on 6 April 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 August 2016Satisfaction of charge 1 in full (4 pages)
6 August 2016Satisfaction of charge 1 in full (4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
22 March 2016Registered office address changed from Thames House 18 Park Street London SE1 9EL to Pentagon House 52-54 Southwark Street London SE1 1UN on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Thames House 18 Park Street London SE1 9EL to Pentagon House 52-54 Southwark Street London SE1 1UN on 22 March 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
27 September 2012Registered office address changed from 8 the Little Boltons London SW10 9LP on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 8 the Little Boltons London SW10 9LP on 27 September 2012 (1 page)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 April 2012Appointment of Mr Anthony James Gibson as a director (2 pages)
24 April 2012Appointment of Mr Anthony James Gibson as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
17 February 2011Company name changed brands business LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(2 pages)
17 February 2011Change of name notice (2 pages)
17 February 2011Company name changed brands business LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(2 pages)
17 February 2011Change of name notice (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 July 2007Return made up to 29/06/07; full list of members (2 pages)
5 July 2007Return made up to 29/06/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
18 July 2005Return made up to 29/06/05; full list of members (2 pages)
18 July 2005Return made up to 29/06/05; full list of members (2 pages)
21 June 2005Company name changed risk magazine LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed risk magazine LIMITED\certificate issued on 21/06/05 (2 pages)
1 March 2005Full accounts made up to 31 December 2004 (7 pages)
1 March 2005Full accounts made up to 31 December 2004 (7 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Full accounts made up to 31 December 2003 (7 pages)
10 February 2005Return made up to 29/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 29/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Full accounts made up to 31 December 2003 (7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director's particulars changed (1 page)
20 May 2004Return made up to 29/06/03; full list of members (6 pages)
20 May 2004Return made up to 29/06/03; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
25 July 2002Return made up to 29/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2002Return made up to 29/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
31 July 2001Return made up to 29/06/01; full list of members (6 pages)
31 July 2001Return made up to 29/06/01; full list of members (6 pages)
25 August 2000Full accounts made up to 31 December 1999 (7 pages)
25 August 2000Full accounts made up to 31 December 1999 (7 pages)
5 July 2000Return made up to 29/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Return made up to 29/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1999Return made up to 29/06/99; no change of members (5 pages)
28 July 1999Return made up to 29/06/99; no change of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1998Return made up to 29/06/98; no change of members (5 pages)
17 July 1998Return made up to 29/06/98; no change of members (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1997Secretary's particulars changed (1 page)
4 September 1997Secretary's particulars changed (1 page)
16 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
16 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
14 April 1997Full accounts made up to 30 June 1996 (7 pages)
14 April 1997Full accounts made up to 30 June 1996 (7 pages)
9 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1996Full accounts made up to 30 June 1995 (7 pages)
15 April 1996Full accounts made up to 30 June 1995 (7 pages)
20 November 1995New secretary appointed;director resigned (2 pages)
20 November 1995New secretary appointed;director resigned (2 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 December 1992Company name changed\certificate issued on 03/12/92 (2 pages)
3 December 1992Company name changed\certificate issued on 03/12/92 (2 pages)
29 June 1992Full accounts made up to 30 June 1991 (7 pages)
29 June 1992Full accounts made up to 30 June 1991 (7 pages)
29 June 1990Incorporation (16 pages)
29 June 1990Incorporation (16 pages)