Company Information for CHARANGA LIMITED
14-15 BERNERS STREET, LONDON, W1T 3LJ,
|
Company Registration Number
01693650
Private Limited Company
Active |
Company Name | |
---|---|
CHARANGA LIMITED | |
Legal Registered Office | |
14-15 BERNERS STREET LONDON W1T 3LJ Other companies in W1T | |
Company Number | 01693650 | |
---|---|---|
Company ID Number | 01693650 | |
Date formed | 1983-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 13:54:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHARANGA CATERING LLC | 233 WEST 28 ST HIALEAH FL 33010 | Active | Company formed on the 2009-08-24 | |
CHARANGA CATERING MOBILE SERVICE INC | 1575 SW 87 AVE MIAMI FL 33174 | Inactive | Company formed on the 2016-06-22 | |
CHARANGA HOLDINGS PTY. LTD. | SA 5211 | Active | Company formed on the 1985-10-01 | |
CHARANGA SPA AUTO DETAILING INC. | 35 HALL AVENUE Westchester WHITE PLAINS NY 10604 | Active | Company formed on the 2022-05-27 | |
CHARANGA TRUCKING L.L.C. | 112 NORTON VILLAGE LANE New York ROCHESTER NY 14609 | Active | Company formed on the 2017-05-02 | |
CHARANGA VERSAILLES, INC. | 550 SW 27TH AVE MIAMI FL 33135 | Inactive | Company formed on the 1985-01-14 | |
Charangas Boot Company LLC | 1331 17th Street Suite 608 Suite 608 Denver CO 80202 | Delinquent | Company formed on the 2012-04-17 | |
CHARANGAS THOROUGHBRED LLC | Delaware | Unknown | ||
CHARANGAT SOFTECH EXPORTS PRIVATE LIMITED | 7/275 CHARANGATKANICHUKULANGARA P O CHERTHALA ALAPUZHA DIST Kerala 688544 | DORMANT | Company formed on the 1998-06-19 | |
CHARANGAT ENGINEERING CONSTRUCTION COMPANY PRIVATE LIMITED | 11/295 CHARANGATKANICHUKULANGARA P O CHERTHALA ALAPUZHA Kerala 688544 | ACTIVE | Company formed on the 2001-07-06 | |
CHARANGATT TRANSPORT INC. | Apt 1003, 645 William Street London Ontario N5Y 4W2 | Active | Company formed on the 2022-06-01 | |
CharanGautam Information Technologies Inc. | 11 Livonia Pl 30 Toronto Ontario M1E 4W5 | Active | Company formed on the 2021-04-27 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN MARCUS KEMP |
||
ANN CHARLOTTE BARKWAY |
||
MARK ANDREW BURKE |
||
CHRISTOPHER MARK BUTLER |
||
PAUL FLETCHER |
||
DAVID HOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES THOMAS FRANKEL |
Director | ||
ANTHONY EDWARD LATHAM |
Director | ||
ELIZABETH CONNELL |
Company Secretary | ||
DAVID NORMAN VAUGHAN |
Director | ||
JANET ELIZABETH BATE |
Company Secretary | ||
PETER ALLARD |
Director | ||
JANET ELIZABETH BATE |
Director | ||
TERENCE BATE |
Director | ||
JAMES GAVIN HOUSTON |
Director | ||
JOHN GERARD KEANE |
Director | ||
PAUL FLETCHER |
Company Secretary | ||
JANET ANNE CLARKSON |
Company Secretary | ||
THOMAS FLETCHER |
Director | ||
PETER TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD SPEZZATI SOLOISTS LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
THE PERFORMING RIGHT SOCIETY FOUNDATION | Director | 2017-07-13 | CURRENT | 2000-01-04 | Active | |
BRITISH COPYRIGHT PROTECTION ASSOCIATION (BRITICO) LIMITED | Director | 2013-06-30 | CURRENT | 1983-10-26 | Active | |
AMPLEFORM LIMITED | Director | 2013-06-30 | CURRENT | 1985-07-30 | Active | |
COPYRIGHT CONTROL LIMITED | Director | 2013-06-30 | CURRENT | 1986-03-05 | Active | |
EATON MUSIC LIMITED | Director | 2012-12-20 | CURRENT | 1975-05-19 | Active | |
PRINTED MUSIC LICENSING LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
MUSIC SALES DIGITAL LIMITED | Director | 2009-09-09 | CURRENT | 2009-07-01 | Active | |
MUSIC SALES PROPERTIES NO.3 LTD | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active | |
POWERTABS LIMITED | Director | 2008-07-22 | CURRENT | 2008-07-14 | Active | |
ELKIN AND COMPANY,LIMITED | Director | 2008-04-18 | CURRENT | 1903-01-09 | Active | |
THE SPARTA FLORIDA MUSIC GROUP LIMITED | Director | 2008-04-18 | CURRENT | 1994-04-13 | Active | |
NELLIE LIMITED | Director | 2008-04-18 | CURRENT | 2004-03-01 | Active | |
PAXTON MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1971-05-07 | Active | |
ARRGEE MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1977-07-04 | Active | |
PATERSONS PUBLICATIONS LIMITED | Director | 2008-04-18 | CURRENT | 1925-06-25 | Active | |
WISE MUSIC PUBLISHING LIMITED | Director | 2008-04-18 | CURRENT | 1979-11-30 | Active | |
MONTCLARE MUSIC COMPANY LIMITED | Director | 2008-04-18 | CURRENT | 1954-05-31 | Active | |
J & W CHESTER/EDITION WILHELM HANSEN (LONDON) LIMITED | Director | 2008-04-18 | CURRENT | 1988-12-07 | Active | |
PANTHER PRODUCTIONS LIMITED | Director | 2008-04-18 | CURRENT | 1968-07-05 | Active | |
NOVELLO RECORDS LIMITED | Director | 2008-04-18 | CURRENT | 1966-08-18 | Active | |
MUSIC SALES INTERNATIONAL LIMITED | Director | 2008-04-18 | CURRENT | 1978-01-27 | Active | |
GOODWIN & TABB LIMITED | Director | 2008-04-18 | CURRENT | 1924-05-20 | Active | |
J CURWEN & SONS LIMITED | Director | 2008-04-18 | CURRENT | 1957-10-01 | Active | |
HIGH-FYE MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1958-09-30 | Active | |
IVY MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1960-07-25 | Active | |
HARRISON MUSIC CO. LIMITED | Director | 2008-04-18 | CURRENT | 1962-05-17 | Active | |
HOURNEW MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1966-03-23 | Active | |
GLENDALE MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1967-01-17 | Active | |
GARBER MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1969-04-29 | Active | |
EVERGREEN MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1954-09-20 | Active | |
DORSEY BROTHERS MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1952-06-27 | Active | |
DASH MUSIC COMPANY LIMITED | Director | 2008-04-18 | CURRENT | 1932-07-27 | Active | |
CROSS MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1960-06-14 | Active | |
CONCORD RECORDS LIMITED | Director | 2008-04-18 | CURRENT | 1969-09-23 | Active | |
CINEPHONIC MUSIC COMPANY LIMITED | Director | 2008-04-18 | CURRENT | 1933-07-19 | Active | |
EDWIN ASHDOWN LIMITED | Director | 2008-04-18 | CURRENT | 1984-12-20 | Active | |
CAMPBELL CONNELLY INVESTMENTS LIMITED | Director | 2008-04-18 | CURRENT | 1973-01-05 | Active | |
WISE MUSIC LIMITED | Director | 2008-04-18 | CURRENT | 1975-03-19 | Active | |
VERONICA MUSIC LIMITED | Director | 2007-06-05 | CURRENT | 1968-08-13 | Active | |
EARLY MUSIC SHOP LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
J.WOOD & SONS,LIMITED | Director | 2007-02-26 | CURRENT | 1903-12-10 | Active | |
BOBCAT BOOKS LIMITED | Director | 2005-09-08 | CURRENT | 1971-05-05 | Active | |
MUSIC SALES PROPERTIES LIMITED | Director | 2005-06-17 | CURRENT | 1988-09-07 | Active | |
YELLOW SKY MUSIC LIMITED | Director | 2005-06-06 | CURRENT | 1959-06-08 | Active | |
ORANGE SKY MUSIC LIMITED | Director | 2005-06-06 | CURRENT | 1941-03-01 | Active | |
PERCY PRIOR'S MUSIC LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
CHAS J FOX (ORGANS) LIMITED | Director | 2005-02-09 | CURRENT | 2005-02-09 | Active | |
MUSIC PUBLISHERS ASSOCIATION LIMITED | Director | 2004-07-06 | CURRENT | 1915-05-07 | Active | |
MUSIC SALES PROPERTIES NO.2 LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-23 | Active | |
BANKS & SON (MUSIC) LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-02 | Active | |
MUSIC GAMES LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-16 | Active | |
CHESTER MUSIC LIMITED | Director | 2003-01-07 | CURRENT | 1920-01-09 | Active | |
CAMPBELL,CONNELLY & CO.,LIMITED | Director | 2003-01-07 | CURRENT | 1929-05-22 | Active | |
WISE MUSIC GROUP LIMITED | Director | 2001-01-04 | CURRENT | 1966-07-28 | Active | |
NOEL GAY MUSIC COMPANY LIMITED | Director | 2000-12-15 | CURRENT | 1938-10-24 | Active | |
RICHARD ARMITAGE LIMITED | Director | 2000-12-15 | CURRENT | 1977-05-05 | Active | |
MUSICROOM.COM LIMITED | Director | 2000-03-21 | CURRENT | 2000-03-20 | Active | |
ROBERT KINGSTON (MUSIC) LIMITED | Director | 1999-01-22 | CURRENT | 1977-03-24 | Active | |
BOSWORTH AND COMPANY,LIMITED | Director | 1998-02-02 | CURRENT | 1919-03-19 | Active | |
NOVELLO PUBLISHING LIMITED | Director | 1998-01-29 | CURRENT | 1993-01-15 | Active | |
MUSIC SALES LIMITED | Director | 1998-01-01 | CURRENT | 1936-06-12 | Active | |
WISE RECORDS LIMITED | Director | 1997-08-22 | CURRENT | 1997-08-22 | Active | |
NOVELLO AND COMPANY LIMITED | Director | 1992-09-05 | CURRENT | 1898-04-14 | Active | |
DOTAPRINT LIMITED | Director | 2016-10-06 | CURRENT | 1983-02-02 | Active - Proposal to Strike off | |
NU-TAC TRADE LABEL SERVICES LIMITED | Director | 2016-10-06 | CURRENT | 1985-08-06 | Active | |
NEWFOIL LIMITED | Director | 2007-07-30 | CURRENT | 1979-06-11 | Active | |
THE BRIGHTON TANNING SHOP LIMITED | Director | 2004-12-20 | CURRENT | 2004-12-20 | Dissolved 2014-04-08 | |
REST FUNERALS LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Dissolved 2018-02-27 | |
WISE MUSIC GROUP LIMITED | Director | 2015-01-02 | CURRENT | 1966-07-28 | Active | |
CREATE AND BUILD LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Dissolved 2017-10-10 | |
WAGGING THE TAIL LIMITED | Director | 2009-11-21 | CURRENT | 2009-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/12/23 | ||
Appointment of Mrs Denise Samantha Kyte as company secretary on 2024-01-01 | ||
Termination of appointment of Nicholas John Marcus Kemp on 2024-01-01 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
Director's details changed for Mr Jonathan Alexander Bruce Smith on 2023-05-15 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 22/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 22/03/2023</ul> | ||
Solvency Statement dated 22/03/23 | ||
Solvency Statement dated 22/03/23 | ||
Statement by Directors | ||
Statement by Directors | ||
Statement of capital on GBP 265,324.2 | ||
Statement of capital on GBP 265,324.2 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ALEXANDER BRUCE SMITH | |
CH01 | Director's details changed for Mr Paul Fletcher on 2018-10-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID HOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKEL | |
AP01 | DIRECTOR APPOINTED MR DAVID HOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD LATHAM | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 207994.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 265324.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 207994.2 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Edward Latham on 2015-12-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 207994.2 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Christopher Mark Butler on 2014-07-14 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 207994.2 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
ANNOTATION | Clarification | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES THOMAS FRANKEL | |
AP01 | DIRECTOR APPOINTED JAMES THOMAS FRANKEL | |
AP03 | Appointment of Nicholas John Marcus Kemp as company secretary | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURKE / 07/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLETCHER / 07/05/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK BUTLER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SUITE 17 AND 18 9-12 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL | |
AP01 | DIRECTOR APPOINTED ANTHONY EDWARD LATHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET BATE | |
AP01 | DIRECTOR APPOINTED MR DAVID NORMAN VAUGHAN | |
AP01 | DIRECTOR APPOINTED ANN CHARLOTTE BARKWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET BATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLARD | |
AP03 | SECRETARY APPOINTED MS ELIZABETH CONNELL | |
RP04 | SECOND FILING WITH MUD 05/04/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES01 | ADOPT ARTICLES 01/07/2011 | |
RES13 | SHARES SUBDIVIDED 01/07/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 05/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GAVIN HOUSTON / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BURKE / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BATE / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH BATE / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLARD / 26/01/2010 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLETCHER / 01/05/2007 | |
88(2) | AD 31/10/07 GBP SI 25000@0.1=2500 GBP IC 251861.4/254361.4 | |
88(2) | AD 30/09/07 GBP SI 75000@0.1=7500 GBP IC 244361.4/251861.4 | |
88(2) | AD 01/05/07 GBP SI 20544@0.1=2054.4 GBP IC 242307/244361.4 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM NORWOOD HOUSE, 9 DYKE ROAD BRIGHTON BN1 3FE | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 2B LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/05 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/04 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
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 CHARANGA LIMITED
CHARANGA LIMITED owns 5 domain names.
millionaire4schools.co.uk millionaireforschools.co.uk millionairefortraining.co.uk charanga.co.uk musicinspira.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Wakefield Metropolitan District Council | |
|
Subscriptions |
South Gloucestershire Council | |
|
Educational Supplies & Equipment |
Southampton City Council | |
|
Other Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Doncaster Council | |
|
DONCASTER MUSIC SERVICE |
Durham County Council | |
|
Miscellaneous Expenses |
Hull City Council | |
|
CYPS - Localities & Learning |
Suffolk County Council | |
|
ICT Learning Resources |
Gloucestershire County Council | |
|
|
Southampton City Council | |
|
Other Expenses |
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Materials & Consumables |
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Other professional Services Schools |
Gloucestershire County Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Devon County Council | |
|
IT Licences |
Thurrock Council | |
|
Professional Fees |
Gloucestershire County Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Wakefield Metropolitan District Council | |
|
Subscriptions |
Devon County Council | |
|
IT Licences |
Durham County Council | |
|
Miscellaneous Expenses |
South Gloucestershire Council | |
|
Educational Supplies & Equipment |
Stockton-On-Tees Borough Council | |
|
|
Suffolk County Council | |
|
ICT Learning Resources |
Hull City Council | |
|
CYPS - Localities & Learning |
South Gloucestershire Council | |
|
Educational Supplies & Equipment |
Somerset County Council | |
|
Miscellaneous Expenses |
Suffolk County Council | |
|
ICT Learning Resources |
Devon County Council | |
|
Curriculum Support (Schools) |
Northumberland County Council | |
|
Computer software |
Thurrock Council | |
|
Equipment Purchase |
KMBC | |
|
PROFESSIONAL FEES |
Bradford Metropolitan District Council | |
|
ICT Software |
North Tyneside Council | |
|
15.LICENSES |
Wakefield Metropolitan District Council | |
|
Subscriptions |
Hull City Council | |
|
CYPS - Learning & Skills |
Stockton-On-Tees Borough Council | |
|
|
Devon County Council | |
|
Subscriptions |
Rochdale Metropolitan Borough Council | |
|
|
Hull City Council | |
|
CYPS - Learning & Skills |
Norfolk County Council | |
|
|
East Sussex County Council | |
|
Internal Training |
Stockton-On-Tees Borough Council | |
|
|
Norfolk County Council | |
|
|
Tameside Metropolitan Council | |
|
|
Northumberland County Council | |
|
Computer software |
Surrey County Council | |
|
Computer Software |
Cambridgeshire County Council | |
|
Debtors - Govt depts VAT input tax |
East Sussex County Council | |
|
Internal Training |
Durham County Council | |
|
Services |
Gloucestershire County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
South Gloucestershire Council | |
|
Educational Materials |
Wirral Borough Council | |
|
General Supplies and Services |
Newcastle City Council | |
|
Supplies & Services |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
Wigan Council | |
|
Supplies & Services |
Durham County Council | |
|
Services |
London Borough of Lewisham | |
|
ICT SOFTWARE |
Bath & North East Somerset Council | |
|
Subscriptions |
Bradford Metropolitan District Council | |
|
ICT Software |
East Sussex County Council | |
|
Internal Training |
Plymouth City Council | |
|
Purchase Of Computer Software |
Oxfordshire County Council | |
|
Expenses |
East Riding Council | |
|
|
Isle of Wight Council | |
|
|
London Borough of Harrow | |
|
Other Professional Fees |
Coventry City Council | |
|
Subscriptions |
Suffolk County Council | |
|
ICT Learning Resources |
Dudley Borough Council | |
|
|
Sheffield City Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
Wirral Borough Council | |
|
General Supplies and Services |
Essex County Council | |
|
|
Cambridgeshire County Council | |
|
Computer software - annual licence agreement |
East Sussex County Council | |
|
Internal Training |
Southampton City Council | |
|
Other Expenses |
Trafford Council | |
|
|
London Borough Of Enfield | |
|
|
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
Rochdale Borough Council | |
|
Information Communication Technology EARLY HELP AND SCHOOLS SCHOOLS BUSINESS UNIT |
Warwickshire County Council | |
|
Equipment |
Hull City Council | |
|
CYPS - Localities & Learning |
Gateshead Council | |
|
Comms & Computing |
Devon County Council | |
|
|
Wolverhampton City Council | |
|
|
Wakefield Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Isle of Wight Council | |
|
|
Bath & North East Somerset Council | |
|
Equipment Purchase (Non Medical) |
Coventry City Council | |
|
Software Licenses & Support |
Devon County Council | |
|
|
Knowsley Council | |
|
SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES |
Durham County Council | |
|
|
East Riding Council | |
|
|
Warwickshire County Council | |
|
Software |
St Helens Council | |
|
|
Dudley Borough Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
South Gloucestershire Council | |
|
Educational Materials |
Wigan Council | |
|
Supplies & Services |
Plymouth City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
The Borough of Calderdale | |
|
Communications And Computers |
Devon County Council | |
|
|
Cambridgeshire County Council | |
|
Learning Resources - Books videos and discs |
London Borough of Havering | |
|
|
Oxfordshire County Council | |
|
|
Suffolk County Council | |
|
ICT Learning Resources |
Cambridgeshire County Council | |
|
Learning Resources - Books videos and discs |
Essex County Council | |
|
|
Southampton City Council | |
|
|
Bradford City Council | |
|
|
Plymouth City Council | |
|
|
Devon County Council | |
|
|
Surrey County Council | |
|
|
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
Blackpool Council | |
|
Comp-Running & License Costs |
Essex County Council | |
|
|
Devon County Council | |
|
|
Warwickshire County Council | |
|
Equipment |
East Sussex County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Stockton-On-Tees Borough Council | |
|
|
Lewisham Council | |
|
|
Knowsley Metropolitan Borough Council | |
|
SUBSCRIPTIONS |
Bolton Council | |
|
Computer Maintenance |
Bradford City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Norfolk County Council | |
|
|
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Doncaster Council | |
|
|
St Helens Council | |
|
|
Wakefield Council | |
|
|
Isle of Wight Council | |
|
|
Plymouth City Council | |
|
|
Bristol City Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
South Tyneside Council | |
|
|
Warwickshire County Council | |
|
Software |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
Bath & North East Somerset Council | |
|
Consultants Fees |
Nottinghamshire County Council | |
|
|
Suffolk County Council | |
|
ICT Learning Resources |
Oxfordshire County Council | |
|
Expenses |
Bradford City Council | |
|
|
Warwickshire County Council | |
|
Software |
London Borough of Ealing | |
|
|
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Knowsley Council | |
|
SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES |
London Borough of Barnet Council | |
|
Sware Purc |
Stockton-On-Tees Borough Council | |
|
|
Dudley Borough Council | |
|
|
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
Expenses |
Plymouth City Council | |
|
Licences |
Bristol City Council | |
|
357 MUSICAL INSTRUMENTS & REPAIRS |
Newcastle City Council | |
|
|
Knowsley Council | |
|
SUBSCRIPTIONS CHILDRENS AND EDUCATION SERVICES |
Cambridgeshire County Council | |
|
Computer software - annual licence agreement |
Wigan Council | |
|
Supplies & Services |
London Borough of Barnet Council | |
|
Sware Lic & Supprt |
Somerset County Council | |
|
Equipment Furniture & Materials |
St Helens Council | |
|
|
Coventry City Council | |
|
Software Licenses & Support |
Bath & North East Somerset Council | |
|
Subscriptions |
Somerset County Council | |
|
Equipment Furniture & Materials |
Portsmouth City Council | |
|
|
Manchester City Council | |
|
I T Provision |
London Borough of Croydon | |
|
|
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
Nottinghamshire County Council | |
|
Arms Length |
Worcestershire County Council | |
|
CAPEX Furniture & Equipment Furniture |
Dudley Metropolitan Council | |
|
|
Bristol City Council | |
|
357 MUSICAL INSTRUMENTS & REPAIRS |
Cheshire East Council | |
|
Internet Services |
Dudley Metropolitan Council | |
|
|
Bolton Council | |
|
Fees/Expenses Schools |
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.
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. |