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

THE AIRPORTS PUBLISHING NETWORK LIMITED

ST JUDES CHURCH, DULWICH ROAD, LONDON, SE24 0PB,
Company Registration Number
01960598
Private Limited Company
Active

Company Overview

About The Airports Publishing Network Ltd
THE AIRPORTS PUBLISHING NETWORK LIMITED was founded on 1985-11-18 and has its registered office in London. The organisation's status is listed as "Active". The Airports Publishing Network Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE AIRPORTS PUBLISHING NETWORK LIMITED
 
Legal Registered Office
ST JUDES CHURCH
DULWICH ROAD
LONDON
SE24 0PB
Other companies in TN12
 
Filing Information
Company Number 01960598
Company ID Number 01960598
Date formed 1985-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB792421522  
Last Datalog update: 2025-02-05 06:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AIRPORTS PUBLISHING NETWORK 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 THE AIRPORTS PUBLISHING NETWORK LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Director 2015-10-01
MARK CHARLES ALLEN
Director 2015-10-23
BRIAN WILLIAM GOODRIDGE
Director 2015-10-23
KATINA TOUMBA
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY STUART ORNELLAS
Director 1991-11-30 2017-09-30
PETER CHARLES KNUTTON
Director 2015-10-01 2017-03-31
TIMOTHY JAMES GALE
Company Secretary 2015-10-01 2017-02-24
TIMOTHY JAMES GALE
Director 2015-10-01 2017-02-24
JEAN ORNELLAS
Company Secretary 2002-11-07 2015-10-01
JEAN ORNELLAS
Director 2002-11-07 2015-10-01
ANTHONIUS JOHANNES JOZEF KENTER
Company Secretary 1991-11-30 2002-11-02
ANTHONIUS JOHANNES JOZEF KENTER
Director 1991-11-30 2002-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Director 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION & MUSIC LIMITED Director 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Director 2004-03-01 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
MARK CHARLES ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA EDUCATION & MUSIC LIMITED Director 2000-05-26 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
MARK CHARLES ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
BRIAN WILLIAM GOODRIDGE UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BRIAN WILLIAM GOODRIDGE UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BRIAN WILLIAM GOODRIDGE MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BRIAN WILLIAM GOODRIDGE MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 Active
BRIAN WILLIAM GOODRIDGE MA EDUCATION & MUSIC LIMITED Director 2012-05-01 CURRENT 2000-05-26 Active
KATINA TOUMBA UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
KATINA TOUMBA UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
KATINA TOUMBA MA DENTISTRY MEDIA LIMITED Director 2015-11-24 CURRENT 1991-03-13 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
2025-01-06CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES
2024-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-23Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-08CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-01-10CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019605980001
2022-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-18DISS40Compulsory strike-off action has been discontinued
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-23DISS40Compulsory strike-off action has been discontinued
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05DISS40Compulsory strike-off action has been discontinued
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019605980001
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART ORNELLAS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GALE
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNUTTON
2017-04-07TM02Termination of appointment of Timothy James Gale on 2017-02-24
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM The Stables Willow Lane Paddock Wood Tonbridge Kent TN12 6PF
2016-03-31AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED MRS KATINA TOUMBA
2015-10-30AP01DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE
2015-10-26AP01DIRECTOR APPOINTED MR MARK CHARLES ALLEN
2015-10-13AP01DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN
2015-10-12AP01DIRECTOR APPOINTED MR PETER CHARLES KNUTTON
2015-10-12AP03Appointment of Mr Timothy James Gale as company secretary on 2015-10-01
2015-10-12AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GALE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ORNELLAS
2015-10-12TM02Termination of appointment of Jean Ornellas on 2015-10-01
2015-09-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07SH0115/05/87 STATEMENT OF CAPITAL GBP 100
2015-08-27AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0130/11/14 FULL LIST
2015-01-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0130/11/13 FULL LIST
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-18AR0130/11/12 FULL LIST
2012-09-24AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-09AR0130/11/11 FULL LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0130/11/10 FULL LIST
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0130/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART ORNELLAS / 20/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ORNELLAS / 20/01/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-02AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-12-21363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-08363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-13363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-16363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: SOUTHFIELDS SOUTHVIEW ROAD WADHURST EAST SUSSEX TN5 6TP
1997-12-08363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-11-25AUDAUDITOR'S RESIGNATION
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-06CERTNMCOMPANY NAME CHANGED S K C COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/02/97
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-12-05363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1995-12-19363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-02363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-06363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-07363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-13CERTNMCOMPANY NAME CHANGED S.K.C. COMMUNICATION SERVICES LI MITED CERTIFICATE ISSUED ON 14/10/92
1992-09-08287REGISTERED OFFICE CHANGED ON 08/09/92 FROM: TERN HOUSE UPPER WEST STREET REIGATE SURREY RH2 9HX
1991-11-28363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1991-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-11-13287REGISTERED OFFICE CHANGED ON 13/11/91 FROM: LONSDALE HOUSE 7-11 HIGH STREET REIGATE SURREY RH2 9AA
1991-07-22288DIRECTOR'S PARTICULARS CHANGED
1991-01-08363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers



Licences & Regulatory approval
We could not find any licences issued to THE AIRPORTS PUBLISHING NETWORK 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 THE AIRPORTS PUBLISHING NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE AIRPORTS PUBLISHING NETWORK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30

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 THE AIRPORTS PUBLISHING NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of THE AIRPORTS PUBLISHING NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE AIRPORTS PUBLISHING NETWORK LIMITED
Trademarks
We have not found any records of THE AIRPORTS PUBLISHING NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AIRPORTS PUBLISHING NETWORK 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 (58142 - Publishing of consumer and business journals and periodicals) as THE AIRPORTS PUBLISHING NETWORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE AIRPORTS PUBLISHING NETWORK 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 THE AIRPORTS PUBLISHING NETWORK 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 THE AIRPORTS PUBLISHING NETWORK 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.