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

US ADVERTISING LIMITED

305 BALLARDS LANE, LONDON, N12 8GB,
Company Registration Number
02146769
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Us Advertising Ltd
US ADVERTISING LIMITED was founded on 1987-07-13 and has its registered office in London. The organisation's status is listed as "Active". Us Advertising Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
US ADVERTISING LIMITED
 
Legal Registered Office
305 BALLARDS LANE
LONDON
N12 8GB
Other companies in N12
 
Filing Information
Company Number 02146769
Company ID Number 02146769
Date formed 1987-07-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 18:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for US ADVERTISING 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.
Companies with same name US ADVERTISING LIMITED
The following companies were found which have the same name as US ADVERTISING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
US ADVERTISING SDN. BHD. Unknown
US ADVERTISING, INC. 1360 N. DAYTONA AVE FLAGLER BEACH FL 32136 Inactive Company formed on the 1984-02-24
US ADVERTISING GROUP CORP 11566 SW 6 ST MIAMI FL 33174 Inactive Company formed on the 2010-01-27
US ADVERTISING INCORPORATED New Jersey Unknown
US ADVERTISING INCORPORATED California Unknown

Company Officers of US ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
SAUL DAVID FREI
Company Secretary 2008-01-09
ANDREW HOWARD ERIC EDER
Director 2017-10-02
MICHAEL HOWARD GOLDSTEIN
Director 2017-07-10
CLAIRE LEMER
Director 2014-07-14
LEONE RACHELLE LEWIS
Director 2014-07-14
FLEURISE PEURL LUDER
Director 2017-10-02
MAXWELL JOHN NISNER
Director 2017-07-10
DOREEN SANDRA SAMUELS
Director 2014-07-14
BARRY CLIVE SHAW
Director 2017-10-02
SAUL DAVID TAYLOR
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD NIGEL FENTON
Director 2005-07-11 2017-07-10
STEPHEN GOLDMAN
Director 2014-07-14 2017-05-15
GEOFFREY DENNIS HARTNELL
Director 1999-07-05 2011-07-11
SIMON HOCHHAUSER
Director 1999-07-05 2011-07-11
KEITH PHILIP BARNETT
Director 2005-07-11 2010-05-16
SUSAN LIGHTMAN
Company Secretary 2004-09-19 2009-01-09
DAVID MARC CRAMER
Director 2002-10-28 2008-07-14
DAVID BRAES
Company Secretary 1997-09-30 2004-09-19
JEREMY SAMUEL JACOBS
Director 1996-07-01 2002-10-28
ANTHONY COWEN
Director 1992-10-26 2002-03-14
MALCOLM GEOFFREY COHEN
Director 1998-06-29 1999-07-05
MAURICE DEVRIES
Director 1992-09-19 1999-07-05
LESLIE CHARLES ELSTEIN
Director 1992-10-26 1999-07-05
STEPHEN JOHN FORMAN
Director 1992-10-26 1999-07-05
ALAN JOHN KENNARD
Director 1992-10-26 1999-07-05
JONATHAN MICHAEL LEW
Company Secretary 1996-03-18 1997-09-30
ANTHONY ANSELL
Director 1992-10-26 1997-09-30
BARRY HUGH LYONS
Company Secretary 1992-09-19 1996-03-18
BRIAN ANTHONY BERMAN
Director 1992-09-19 1992-10-26
SIDNEY FROSH
Director 1992-09-19 1992-10-26
MICHAEL GOLDMEIER
Director 1992-09-19 1992-10-26
ALAN GRANT
Director 1992-09-19 1992-10-26
MICHAEL MARTIN HUGO GROSS
Director 1992-09-19 1992-10-26
ROBERT SIEGBERT JAYSON
Director 1992-09-19 1992-10-26
GERALD JOSPE
Director 1992-09-19 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAUL DAVID FREI UNITED SYNAGOGUE DESIGN & BUILD LTD Company Secretary 2009-02-10 CURRENT 2009-01-21 Active
SAUL DAVID FREI UNITED SYNAGOGUE YOUTH CHARITY(THE) Company Secretary 2009-01-09 CURRENT 1986-07-03 Active
SAUL DAVID FREI UNITED SYNAGOGUE TRUSTS LIMITED Company Secretary 2009-01-09 CURRENT 1953-02-14 Active
SAUL DAVID FREI LONDON BOARD TRUSTEE LIMITED Company Secretary 2009-01-09 CURRENT 2000-11-27 Active
ANDREW HOWARD ERIC EDER UNITED SYNAGOGUE DESIGN & BUILD LTD Director 2017-10-02 CURRENT 2009-01-21 Active
ANDREW HOWARD ERIC EDER UNITED SYNAGOGUE YOUTH CHARITY(THE) Director 2017-10-02 CURRENT 1986-07-03 Active
ANDREW HOWARD ERIC EDER UNITED SYNAGOGUE TRUSTS LIMITED Director 2017-10-02 CURRENT 1953-02-14 Active
ANDREW HOWARD ERIC EDER LONDON BOARD TRUSTEE LIMITED Director 2017-10-02 CURRENT 2000-11-27 Active
MICHAEL HOWARD GOLDSTEIN CHIEF RABBINATE TRUST Director 2017-08-02 CURRENT 2002-12-11 Active
MICHAEL HOWARD GOLDSTEIN UNITED SYNAGOGUE DESIGN & BUILD LTD Director 2017-07-10 CURRENT 2009-01-21 Active
MICHAEL HOWARD GOLDSTEIN UNITED SYNAGOGUE YOUTH CHARITY(THE) Director 2017-07-10 CURRENT 1986-07-03 Active
MICHAEL HOWARD GOLDSTEIN UNITED SYNAGOGUE TRUSTS LIMITED Director 2017-07-10 CURRENT 1953-02-14 Active
MICHAEL HOWARD GOLDSTEIN LONDON BOARD TRUSTEE LIMITED Director 2017-07-10 CURRENT 2000-11-27 Active
CLAIRE LEMER UNITED SYNAGOGUE DESIGN & BUILD LTD Director 2017-10-02 CURRENT 2009-01-21 Active
CLAIRE LEMER UNITED SYNAGOGUE YOUTH CHARITY(THE) Director 2017-10-02 CURRENT 1986-07-03 Active
CLAIRE LEMER CHIEF RABBINATE TRUST Director 2017-08-02 CURRENT 2002-12-11 Active
CLAIRE LEMER UNITED SYNAGOGUE TRUSTS LIMITED Director 2014-07-14 CURRENT 1953-02-14 Active
CLAIRE LEMER DIAGNOSIS LTD Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2014-05-06
LEONE RACHELLE LEWIS LONDON BOARD TRUSTEE LIMITED Director 2014-07-14 CURRENT 2000-11-27 Active
LEONE RACHELLE LEWIS FAITHS FORUM FOR LONDON Director 2012-08-14 CURRENT 2012-08-14 Active
LEONE RACHELLE LEWIS FAITH BASED REGENERATION NETWORK UK Director 2005-07-19 CURRENT 2004-01-28 Dissolved 2016-05-24
FLEURISE PEURL LUDER UNITED SYNAGOGUE DESIGN & BUILD LTD Director 2017-10-02 CURRENT 2009-01-21 Active
FLEURISE PEURL LUDER UNITED SYNAGOGUE YOUTH CHARITY(THE) Director 2017-10-02 CURRENT 1986-07-03 Active
FLEURISE PEURL LUDER UNITED SYNAGOGUE TRUSTS LIMITED Director 2017-10-02 CURRENT 1953-02-14 Active
FLEURISE PEURL LUDER LONDON BOARD TRUSTEE LIMITED Director 2017-10-02 CURRENT 2000-11-27 Active
MAXWELL JOHN NISNER UNITED SYNAGOGUE DESIGN & BUILD LTD Director 2017-07-10 CURRENT 2009-01-21 Active
MAXWELL JOHN NISNER UNITED SYNAGOGUE YOUTH CHARITY(THE) Director 2017-07-10 CURRENT 1986-07-03 Active
MAXWELL JOHN NISNER UNITED SYNAGOGUE TRUSTS LIMITED Director 2017-07-10 CURRENT 1953-02-14 Active
MAXWELL JOHN NISNER LONDON BOARD TRUSTEE LIMITED Director 2017-07-10 CURRENT 2000-11-27 Active
MAXWELL JOHN NISNER WEIZMANN INSTITUTE FOUNDATION(THE) Director 2007-11-22 CURRENT 1950-06-08 Active
DOREEN SANDRA SAMUELS UNITED SYNAGOGUE DESIGN & BUILD LTD Director 2017-10-02 CURRENT 2009-01-21 Active
DOREEN SANDRA SAMUELS UNITED SYNAGOGUE YOUTH CHARITY(THE) Director 2017-10-02 CURRENT 1986-07-03 Active
DOREEN SANDRA SAMUELS UNITED SYNAGOGUE TRUSTS LIMITED Director 2014-07-14 CURRENT 1953-02-14 Active
DOREEN SANDRA SAMUELS LONDON BOARD TRUSTEE LIMITED Director 2014-07-14 CURRENT 2000-11-27 Active
DOREEN SANDRA SAMUELS SARANDRUM LIMITED Director 2005-06-09 CURRENT 2005-06-09 Dissolved 2016-01-19
BARRY CLIVE SHAW UNITED SYNAGOGUE DESIGN & BUILD LTD Director 2017-10-02 CURRENT 2009-01-21 Active
BARRY CLIVE SHAW UNITED SYNAGOGUE YOUTH CHARITY(THE) Director 2017-10-02 CURRENT 1986-07-03 Active
BARRY CLIVE SHAW UNITED SYNAGOGUE TRUSTS LIMITED Director 2017-10-02 CURRENT 1953-02-14 Active
BARRY CLIVE SHAW LONDON BOARD TRUSTEE LIMITED Director 2017-10-02 CURRENT 2000-11-27 Active
SAUL DAVID TAYLOR DALKEITH HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
SAUL DAVID TAYLOR UNITED SYNAGOGUE DESIGN & BUILD LTD Director 2017-10-02 CURRENT 2009-01-21 Active
SAUL DAVID TAYLOR UNITED SYNAGOGUE YOUTH CHARITY(THE) Director 2017-10-02 CURRENT 1986-07-03 Active
SAUL DAVID TAYLOR UNITED SYNAGOGUE TRUSTS LIMITED Director 2017-10-02 CURRENT 1953-02-14 Active
SAUL DAVID TAYLOR LONDON BOARD TRUSTEE LIMITED Director 2017-10-02 CURRENT 2000-11-27 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
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD ERIC EDER
2023-07-24APPOINTMENT TERMINATED, DIRECTOR BARRY CLIVE SHAW
2023-07-24DIRECTOR APPOINTED MR SIMON ANTHONY MITCHELL
2023-07-24DIRECTOR APPOINTED MR TRISTAN HOWARD NAGLER
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-09Director's details changed for Mrs Jacqueline Malca Zinkin on 2021-12-16
2022-02-09CH01Director's details changed for Mrs Jacqueline Malca Zinkin on 2021-12-16
2021-07-23AP01DIRECTOR APPOINTED MRS RACHEL IRMA HARTOG
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED DR NOCOLA ABIGAIL ROSENFELDER
2019-07-31AP01DIRECTOR APPOINTED MRS JACQUELINE MALCA ZINKIN
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LEONE RACHELLE LEWIS
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-04AP01DIRECTOR APPOINTED MR SAUL DAVID TAYLOR
2017-10-04AP01DIRECTOR APPOINTED MS FLEURISE PEURL LUDER
2017-10-04AP01DIRECTOR APPOINTED PROF ANDREW HOWARD ERIC EDER
2017-10-04AP01DIRECTOR APPOINTED MR BARRY CLIVE SHAW
2017-10-04CH01Director's details changed for Mrs Doreen Sandra Samuels on 2017-10-02
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-24AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2017-07-24AP01DIRECTOR APPOINTED MR MAXWELL JOHN NISNER
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI ZINKIN
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PACK
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARKESON
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KETT
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FENTON
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDMAN
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21AR0119/09/15 NO MEMBER LIST
2014-09-23AR0119/09/14 NO MEMBER LIST
2014-09-23AP01DIRECTOR APPOINTED MRS DOREEN SAMUELS
2014-09-23AP01DIRECTOR APPOINTED DR CLAIRE LEMER
2014-09-23AP01DIRECTOR APPOINTED MRS JACQUI ZINKIN
2014-09-23AP01DIRECTOR APPOINTED MRS LEONIE LEWIS
2014-09-23AP01DIRECTOR APPOINTED MR STEPHEN GOLDMAN
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL TENZER
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLER
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUBINSKY
2013-09-24AR0119/09/13 NO MEMBER LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-12AR0119/09/12 NO MEMBER LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0119/09/11 NO MEMBER LIST
2011-07-19AP01DIRECTOR APPOINTED MR STEPHEN LUBINSKY
2011-07-19AP01DIRECTOR APPOINTED MR RUSSELL IVOR KETT
2011-07-19AP01DIRECTOR APPOINTED MR JONATHAN MARK MILLER
2011-07-19AP01DIRECTOR APPOINTED MR BRIAN JACK MARKESON
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ZINKIN
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOCHHAUSER
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARTNELL
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AP01DIRECTOR APPOINTED MR STEPHEN HOWARD JOHN PACK
2010-10-07AR0119/09/10 NO MEMBER LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARNETT
2009-10-12AR0119/09/09 NO MEMBER LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 735 HIGH ROAD FINCHLEY LONDON N12 0US
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY SUSAN LIGHTMAN
2009-01-21288aSECRETARY APPOINTED SAUL DAVID FREI
2008-11-07363aANNUAL RETURN MADE UP TO 19/09/08
2008-09-04288aDIRECTOR APPOINTED RUSSELL TENZER
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID CRAMER
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363sANNUAL RETURN MADE UP TO 19/09/07
2006-10-18363sANNUAL RETURN MADE UP TO 19/09/06
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-09-28363sANNUAL RETURN MADE UP TO 19/09/05
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27363(288)SECRETARY RESIGNED
2004-09-27363sANNUAL RETURN MADE UP TO 19/09/04
2003-10-09363sANNUAL RETURN MADE UP TO 19/09/03
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-20288bDIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21363sANNUAL RETURN MADE UP TO 19/09/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




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

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 US ADVERTISING LIMITED

Intangible Assets
Patents
We have not found any records of US ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for US ADVERTISING LIMITED
Trademarks
We have not found any records of US ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for US ADVERTISING 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 (58190 - Other publishing activities) as US ADVERTISING LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where US ADVERTISING 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 US ADVERTISING 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 US ADVERTISING 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.