Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CNBC (UK) LIMITED
Company Information for

CNBC (UK) LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
01574907
Private Limited Company
Active

Company Overview

About Cnbc (uk) Ltd
CNBC (UK) LIMITED was founded on 1981-07-17 and has its registered office in London. The organisation's status is listed as "Active". Cnbc (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CNBC (UK) LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in EC4M
 
Filing Information
Company Number 01574907
Company ID Number 01574907
Date formed 1981-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNBC (UK) 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 CNBC (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CLARE HADDEN
Company Secretary 2017-07-21
ALISON MANSFIELD
Company Secretary 2010-07-15
EMILIE MCCARTHY
Director 2017-08-15
KEVIN CHARLES SULLIVAN
Director 2013-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
HARKERAT SINGH BAINS
Director 2015-10-06 2017-08-15
RICHARD ALEC SKELTON
Company Secretary 2014-04-29 2017-08-01
LYNN SIN NEE LEE
Director 2012-02-22 2016-01-13
MARCUS FIELD AMBROSE
Director 2009-07-09 2013-10-10
SATPAL SINGH BRAINCH
Director 2011-12-12 2013-06-04
ANTHONY JUSTIN LILLEYMAN
Director 2009-07-09 2012-10-12
MICHAEL ANDREW BUCKLEY
Director 2009-10-01 2011-12-20
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2009-11-01 2010-06-30
ANN ELIZABETH BRENNAN
Director 2009-03-31 2010-06-14
ZACHARY JOSEPH CITRON
Director 2004-05-06 2010-06-14
STEPHEN JOHN DWYER
Director 2006-06-30 2010-06-14
A G SECRETARIAL LIMITED
Company Secretary 2004-01-20 2009-10-31
TIMOTHY POPPLEWELL
Director 2007-08-21 2009-07-02
RANDEL ALAN FALCO
Director 2005-05-11 2007-07-03
PAUL ROBERT HITCHIN
Director 2006-06-30 2007-03-06
WILLIAM HAZLITT MORRIS
Director 2004-05-06 2006-08-14
ROY GRAHAM CLARK
Director 2001-12-14 2006-06-30
PAMELA ANNE GREEN
Company Secretary 1997-12-24 2005-10-31
PAMELA ANNE GREEN
Director 1996-03-12 2005-10-31
RICK COTTON
Director 2004-04-22 2004-10-13
JONATHAN MICHAEL CROWTHER
Director 1997-12-16 2004-04-30
ZACHARY JOSEPH CITRON
Director 2003-06-20 2003-07-11
TONY LEE
Company Secretary 1996-07-29 1997-12-24
GRAHAM MORROW
Director 1992-07-25 1997-12-16
PATRICK LUCIEN ANDRE DUPUIS
Director 1993-08-03 1997-01-31
FIONA MARIA EVANS
Director 1996-05-01 1996-09-13
FIONA MARIA EVANS
Company Secretary 1996-07-11 1996-07-29
GRAHAM MORROW
Company Secretary 1992-07-25 1996-07-11
ERIC THOMAS NASS
Director 1993-08-03 1995-11-14
COLIN STEPHEN MATTHEWS
Director 1992-07-25 1993-08-03
ALAN ALASTAIR RASMUSSEN
Director 1992-07-25 1993-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILIE MCCARTHY NBC (UK) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2003-12-08 Active
KEVIN CHARLES SULLIVAN NBC (UK) HOLDINGS LIMITED Director 2013-07-02 CURRENT 2003-12-08 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
2023-08-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26APPOINTMENT TERMINATED, DIRECTOR CLARA ANGELA KARAMOY-DAW
2023-01-26DIRECTOR APPOINTED OXANA KOCHUGOVA
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-12-21Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-21TM02Termination of appointment of Alison Mansfield on 2021-11-30
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-06-17AP01DIRECTOR APPOINTED JOHN MONTGOMERY BLAKEY CASEY
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES SULLIVAN
2020-03-11AP01DIRECTOR APPOINTED CLARA ANGELA KARAMOY-DAW
2019-11-27SH0120/11/19 STATEMENT OF CAPITAL GBP 74868286
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EMILIE MCCARTHY
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 61268286
2017-11-14SH0114/11/17 STATEMENT OF CAPITAL GBP 61268286
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR HARKERAT SINGH BAINS
2017-08-16AP01DIRECTOR APPOINTED EMILIE MCCARTHY
2017-08-07TM02Termination of appointment of Richard Alec Skelton on 2017-08-01
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-25AP03Appointment of Caroline Clare Hadden as company secretary on 2017-07-21
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 50068286
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SIN NEE LEE
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 50068286
2015-12-15SH0114/12/15 STATEMENT OF CAPITAL GBP 50068286
2015-11-11CH01Director's details changed for Lynn Sin Nee Lee on 2015-11-10
2015-10-07AP01DIRECTOR APPOINTED HARKERAT SINGH BAINS
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 25668286
2015-05-18SH0130/04/15 STATEMENT OF CAPITAL GBP 25668286
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 25668286
2014-07-28AR0125/07/14 ANNUAL RETURN FULL LIST
2014-05-06AP03Appointment of Richard Alec Skelton as company secretary
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS AMBROSE
2013-07-29AR0125/07/13 FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN SIN NEE LEE / 31/10/2012
2013-07-03AP01DIRECTOR APPOINTED KEVIN CHARLES SULLIVAN
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SATPAL BRAINCH
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SATPAL SINGH BRAINCH / 08/06/2013
2013-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-08RES01ADOPT ARTICLES 20/12/2012
2013-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-08SH0120/12/12 STATEMENT OF CAPITAL GBP 25668286
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LILLEYMAN
2012-07-27AR0125/07/12 FULL LIST
2012-06-26AUDAUDITOR'S RESIGNATION
2012-06-22MISCSECTION 519
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012
2012-05-21AD02SAIL ADDRESS CHANGED FROM: PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB UNITED KINGDOM
2012-02-22AP01DIRECTOR APPOINTED LYNN SIN NEE LEE
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKLEY
2011-12-12AP01DIRECTOR APPOINTED SATPAL SINGH BRAINCH
2011-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-03AD02SAIL ADDRESS CREATED
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM, PROSPECT HOUSE 80-110 NEW OXFORD STREET, LONDON, WC1A 1HB
2011-08-05AR0125/07/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-27AR0125/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JUSTIN LILLEYMAN / 25/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS FIELD AMBROSE / 25/07/2010
2010-07-15AP03SECRETARY APPOINTED ALISON MANSFIELD
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, WEBBER HOUSE 26-28 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHEELER
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DWYER
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY CITRON
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN BRENNAN
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARLIN RISINGER
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JUSTIN LILLEYMAN / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS FIELD AMBROSE / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DWYER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLIN RISINGER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOSEPH CITRON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BRENNAN / 01/10/2009
2009-11-21TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-11-20AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
2009-11-06AP01DIRECTOR APPOINTED MICHAEL ANDREW BUCKLEY
2009-09-03363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-08288aDIRECTOR APPOINTED ANTHONY JUSTIN LILLEYMAN
2009-08-08288aDIRECTOR APPOINTED MARCUS FIELD AMBROSE
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY POPPLEWELL
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288aDIRECTOR APPOINTED ANN ELIZABETH BRENNAN
2008-10-17363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARLIN RISINGER / 30/04/2006
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities



Licences & Regulatory approval
We could not find any licences issued to CNBC (UK) 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 CNBC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CNBC (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CNBC (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CNBC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNBC (UK) LIMITED
Trademarks
We have not found any records of CNBC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNBC (UK) 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 (59113 - Television programme production activities) as CNBC (UK) LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CNBC (UK) 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.
Import/Export of Goods
Goods imported/exported by CNBC (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-06-0085299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2018-06-0085299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2018-04-0048021000Handmade paper and paperboard of any size or shape
2018-04-0048021000Handmade paper and paperboard of any size or shape
2018-04-0073239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-04-0073239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-03-0085234110Optical discs for laser reading systems, unrecorded, of a recording capacity <= 900 megabytes, non-erasable "CD-Rs"
2018-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-04-0090283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2017-01-0040151100Surgical gloves, of vulcanised rubber (excl. fingerstalls)
2016-09-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2016-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-01-0085177011Aerials for radio-telegraphic or radio-telephonic apparatus
2014-12-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2014-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNBC (UK) 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 CNBC (UK) LIMITED any grants or awards.
Ownership
    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.