Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALL,THE PRINTER,LIMITED
Company Information for

HALL,THE PRINTER,LIMITED

RIVERSIDE HOUSE, OSNEY MEAD, OXFORD, OX2 0ES,
Company Registration Number
00131100
Private Limited Company
Active

Company Overview

About Hall,the Printer,limited
HALL,THE PRINTER,LIMITED was founded on 1913-09-17 and has its registered office in Oxford. The organisation's status is listed as "Active". Hall,the Printer,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HALL,THE PRINTER,LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
OSNEY MEAD
OXFORD
OX2 0ES
Other companies in OX2
 
Filing Information
Company Number 00131100
Company ID Number 00131100
Date formed 1913-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALL,THE PRINTER,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.

Company Officers of HALL,THE PRINTER,LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROSS KINGSLEY
Company Secretary 2010-04-23
CHRISTOPHER ROSS KINGSLEY
Director 2004-12-15
JONATHAN JASON KINGSLEY
Director 2004-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH O'BRIEN
Company Secretary 2004-12-15 2010-04-23
NICHOLAS MONTAGU MANBY-BROWN
Company Secretary 1992-07-31 2004-12-15
PETER THOMAS REEVES
Company Secretary 2003-08-01 2004-12-15
NICHOLAS MONTAGU MANBY-BROWN
Director 1992-07-31 2004-12-15
SALLY MARGARET MANBY-BROWN
Director 1992-07-31 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROSS KINGSLEY REBELLION GROUP LTD Director 2018-06-26 CURRENT 2018-06-26 Active
CHRISTOPHER ROSS KINGSLEY REBELLION ENTERTAINMENT HOLDINGS LTD Director 2018-06-26 CURRENT 2018-06-26 Active
CHRISTOPHER ROSS KINGSLEY REBELLION SERVICES LTD Director 2018-06-26 CURRENT 2018-06-26 Active
CHRISTOPHER ROSS KINGSLEY GLOWMADE LTD Director 2018-06-25 CURRENT 2015-06-24 Active
CHRISTOPHER ROSS KINGSLEY REBELLION 2000 AD LTD Director 2018-05-16 CURRENT 2018-05-16 Active
CHRISTOPHER ROSS KINGSLEY REBELLION COMMERCIAL PROPERTIES LTD Director 2018-03-28 CURRENT 2018-03-28 Active
CHRISTOPHER ROSS KINGSLEY REBELLION WARWICK LTD Director 2017-12-20 CURRENT 2011-10-25 Active
CHRISTOPHER ROSS KINGSLEY RADIANT WORLDS (SKYSAGA) LIMITED Director 2017-12-20 CURRENT 2013-10-24 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY REBELLION FACTUAL LTD Director 2017-05-23 CURRENT 2017-05-23 Active
CHRISTOPHER ROSS KINGSLEY REBELLION PROPERTIES LTD Director 2017-05-23 CURRENT 2017-05-23 Active
CHRISTOPHER ROSS KINGSLEY REBELLION ENTERTAINMENT LTD Director 2017-04-27 CURRENT 2017-04-27 Active
CHRISTOPHER ROSS KINGSLEY SNIPER ELITE PRODUCTIONS LTD Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY REBELLION PRODUCTIONS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
CHRISTOPHER ROSS KINGSLEY GAZOOB INTERACTIVE LTD Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY AMMO HOLDINGS LTD Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY GAZOOB HOLDINGS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Liquidation
CHRISTOPHER ROSS KINGSLEY GAZOOB LIMITED Director 2011-06-28 CURRENT 1984-11-09 Dissolved 2018-03-07
CHRISTOPHER ROSS KINGSLEY REBELLION PUBLISHING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
CHRISTOPHER ROSS KINGSLEY PAST TENTS LIMITED Director 2009-06-08 CURRENT 1994-11-01 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY REBELLION INTERACTIVE GAMES LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
CHRISTOPHER ROSS KINGSLEY REBELLION PUBLISHING IP LTD Director 2008-07-08 CURRENT 2008-07-08 Active
CHRISTOPHER ROSS KINGSLEY REBELLION LIVERPOOL LTD Director 2005-12-22 CURRENT 2005-12-22 Active
CHRISTOPHER ROSS KINGSLEY REBELLION SOFTWARE LIMITED Director 2003-03-18 CURRENT 2003-03-06 Active
CHRISTOPHER ROSS KINGSLEY AUDIOMOTION STUDIOS LIMITED Director 2002-12-19 CURRENT 2002-07-08 Active
CHRISTOPHER ROSS KINGSLEY REBELLION LIMITED Director 2001-11-13 CURRENT 1989-09-19 Active
CHRISTOPHER ROSS KINGSLEY REBELLION INTERACTIVE LIMITED Director 1993-10-14 CURRENT 1992-12-04 Active
CHRISTOPHER ROSS KINGSLEY REBELLION GAMES IP LTD Director 1993-10-14 CURRENT 1992-12-04 Active
CHRISTOPHER ROSS KINGSLEY REBELLION DEVELOPMENTS LIMITED Director 1993-10-14 CURRENT 1992-12-04 Active
CHRISTOPHER ROSS KINGSLEY REBELLION PUBLISHING HOLDINGS LTD Director 1993-10-14 CURRENT 1992-12-07 Active
JONATHAN JASON KINGSLEY ANT GAMES LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2014-07-01
JONATHAN JASON KINGSLEY REBELLION PUBLISHING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
JONATHAN JASON KINGSLEY PAST TENTS LIMITED Director 2009-06-08 CURRENT 1994-11-01 Active - Proposal to Strike off
JONATHAN JASON KINGSLEY REBELLION INTERACTIVE GAMES LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JONATHAN JASON KINGSLEY REBELLION PUBLISHING IP LTD Director 2008-07-08 CURRENT 2008-07-08 Active
JONATHAN JASON KINGSLEY TOURNAMENT EVENTS LIMITED Director 2006-06-23 CURRENT 2006-06-15 Dissolved 2016-01-12
JONATHAN JASON KINGSLEY GRUSTON LTD Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2017-10-24
JONATHAN JASON KINGSLEY REBELLION SOFTWARE LIMITED Director 2003-03-18 CURRENT 2003-03-06 Active
JONATHAN JASON KINGSLEY AUDIOMOTION STUDIOS LIMITED Director 2002-12-19 CURRENT 2002-07-08 Active
JONATHAN JASON KINGSLEY THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED Director 2001-01-24 CURRENT 2001-01-24 Active
JONATHAN JASON KINGSLEY REBELLION LIMITED Director 1998-06-01 CURRENT 1989-09-19 Active
JONATHAN JASON KINGSLEY REBELLION INTERACTIVE LIMITED Director 1993-10-14 CURRENT 1992-12-04 Active
JONATHAN JASON KINGSLEY REBELLION GAMES IP LTD Director 1993-10-14 CURRENT 1992-12-04 Active
JONATHAN JASON KINGSLEY REBELLION PUBLISHING HOLDINGS LTD Director 1993-10-14 CURRENT 1992-12-07 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
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001311000003
2021-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-22CH01Director's details changed for Mr Jonathan Jason Kingsley on 2019-07-22
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-05-17MEM/ARTSARTICLES OF ASSOCIATION
2019-05-17RES01ADOPT ARTICLES 17/05/19
2019-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ROSS KINGSLEY on 2019-03-26
2019-03-26CH01Director's details changed for Mr Jonathan Jason Kingsley on 2019-03-26
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-29PSC07CESSATION OF REBELLION DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29PSC02Notification of Rebellion Publishing Holdings Ltd as a person with significant control on 2018-09-04
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 001311000003
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2400
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2400
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-01-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2400
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2400
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-27CH01Director's details changed for Mr Christopher Ross Kingsley on 2014-12-11
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2400
2014-07-14AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-19AR0118/07/13 ANNUAL RETURN FULL LIST
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-14AR0118/07/12 ANNUAL RETURN FULL LIST
2012-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-09AR0118/07/11 FULL LIST
2011-03-09AA30/06/10 TOTAL EXEMPTION FULL
2010-08-16AR0118/07/10 FULL LIST
2010-05-11AP03SECRETARY APPOINTED MR CHRISTOPHER ROSS KINGSLEY
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN O'BRIEN
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-16288cSECRETARY'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 20/08/2009
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-08363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM THE STUDIO BREWER STREET OXFORD OX1 1QN
2007-12-03363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-11-30225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-21363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-02225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-21288bSECRETARY RESIGNED
2004-12-21288bSECRETARY RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288bDIRECTOR RESIGNED
2004-08-23363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-23288bDIRECTOR RESIGNED
2004-01-29288aNEW SECRETARY APPOINTED
2003-07-29363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-17363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-28363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-05363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-02363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-15363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-05363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-14363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALL,THE PRINTER,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 HALL,THE PRINTER,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of HALL,THE PRINTER,LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
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

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 HALL,THE PRINTER,LIMITED

Intangible Assets
Patents
We have not found any records of HALL,THE PRINTER,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALL,THE PRINTER,LIMITED
Trademarks
We have not found any records of HALL,THE PRINTER,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALL,THE PRINTER,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as HALL,THE PRINTER,LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where HALL,THE PRINTER,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 HALL,THE PRINTER,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 HALL,THE PRINTER,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.