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

THINK BDW LIMITED

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
02167543
Private Limited Company
Active

Company Overview

About Think Bdw Ltd
THINK BDW LIMITED was founded on 1987-09-21 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Think Bdw 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
THINK BDW LIMITED
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in CO4
 
Previous Names
BASTIN DAY WESTLEY LIMITED27/10/2009
Filing Information
Company Number 02167543
Company ID Number 02167543
Date formed 1987-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB463544245  
Last Datalog update: 2024-05-05 16:44:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINK BDW 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 THINK BDW LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
ALAN MICHAEL DAY
Director 1998-01-05
ROBERT ANDREW DAY
Director 1991-12-31
PETER DAVID CAMPBELL FITZWILLIAM
Director 2011-04-18
MARK LEIGH
Director 2007-09-04
JOHN INNES WALKER
Director 2002-01-07
NICOLAS WRIGHT
Director 2007-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA EILEEN LARKIN
Director 2007-03-28 2015-03-31
JERRAM SHURVILLE
Company Secretary 2010-10-01 2011-04-04
JERRAM SHURVILLE
Director 2007-06-26 2011-04-04
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-03-19 2010-10-01
TIMOTHY BUCKLER ALDERSON
Director 2007-03-19 2010-04-15
IAIN FRASER FERGUSON
Director 2007-03-19 2010-04-15
NICOLAS WRIGHT
Company Secretary 2007-01-01 2007-03-13
KAREN LOUISE DAY
Director 2003-08-01 2007-03-13
MATTHEW PHILIP BALFOUR
Company Secretary 2006-01-01 2006-12-31
COLIN JOHN SCHOOLING
Company Secretary 2000-09-01 2005-12-31
COLIN JOHN SCHOOLING
Director 1998-01-05 2005-12-31
STANLEY GLADWELL DAY
Director 1999-01-01 2002-12-31
BRIAN ROGER MOORE
Director 2000-09-01 2002-04-30
MARK ANDREW BASTIN
Director 1998-01-05 2001-06-14
PAMELA DAY
Company Secretary 1991-12-31 2000-09-01
PAMELA DAY
Director 1995-05-01 2000-07-13
JEREMY EDWIN JONES
Director 1998-01-05 1998-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW DAY ROBERT DAY ASSOCIATES LIMITED Director 2015-03-02 CURRENT 2007-11-27 Active
ROBERT ANDREW DAY AXMINSTER GROUP LIMITED Director 2013-04-05 CURRENT 2013-03-26 Active
ROBERT ANDREW DAY THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-04-14 CURRENT 2006-03-07 Active
ROBERT ANDREW DAY OCTINK GROUP LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 Active
JOHN INNES WALKER BEST PRICE CARS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-02-25
JOHN INNES WALKER BEST PRICED CARS.NET LIMITED Director 2000-07-20 CURRENT 2000-07-19 Dissolved 2014-02-25

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
2024-04-27Statement of company's objects
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 021675430009
2024-03-21DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR NICOLAS WRIGHT
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROBERT TINWORTH
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW DAY
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-30AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021675430008
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-21CH01Director's details changed for Mark Leigh on 2021-01-18
2021-01-07CH01Director's details changed for Alan Michael Day on 2020-12-16
2021-01-07AP01DIRECTOR APPOINTED MR MARCUS ROBERT TINWORTH
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 36 Percy Street London W1T 2DH England
2020-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01PSC05Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INNES WALKER
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021675430007
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-28AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM 4 Wyncolls Road Severalls Industrial Park Colchester CO4 9HU
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 11669.55
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 11669.55
2016-04-01AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EILEEN LARKIN
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 11669.55
2015-03-25AR0107/03/15 ANNUAL RETURN FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021675430006
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM Middleborough House 16 Middleborough Colchester Essex CO1 1QT
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 11669.55
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AD02Register inspection address changed from C/O the Mission Marketing Group Plc 8/9 2Nd Floor Carlisle Street London W1D 3BP United Kingdom
2013-03-12AR0107/03/13 ANNUAL RETURN FULL LIST
2012-05-15MG01Particulars of a mortgage or charge / charge no: 5
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-12AD02Register inspection address changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom
2012-03-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-30MISCRE SECTION 519
2011-05-23AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JERRAM SHURVILLE
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0107/03/11 FULL LIST
2010-11-17AR0116/11/10 FULL LIST
2010-11-17AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX UNITED KINGDOM
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON
2010-10-06AP03SECRETARY APPOINTED MR JERRAM SHURVILLE
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-01-27AR0131/12/09 FULL LIST
2010-01-20AD02SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LARKIN / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WRIGHT / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN INNES WALKER / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEIGH / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAY / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL DAY / 01/10/2009
2009-10-27RES15CHANGE OF NAME 08/09/2009
2009-10-27CERTNMCOMPANY NAME CHANGED BASTIN DAY WESTLEY LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-08RES15CHANGE OF NAME 31/07/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08RES13DOCUMENTS AGREEMENT 21/05/2009
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19ELRESS386 DISP APP AUDS 15/11/07
2007-11-19ELRESS366A DISP HOLDING AGM 15/11/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-14288bDIRECTOR RESIGNED
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14288bSECRETARY RESIGNED
2007-04-14RES04£ NC 11110/11670 06/03/
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to THINK BDW 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 THINK BDW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
RENT SECURITY DEPOSIT DEED 2012-05-15 Outstanding SUNLIFE EUROPE PROPERTIES LIMITED
GUARANTEE AND DEBENTURE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THINK BDW LIMITED registering or being granted any patents
Domain Names

THINK BDW LIMITED owns 3 domain names.

thinkservers.co.uk   greenwich-creekside.co.uk   greenwichcreekside.co.uk  

Trademarks
We have not found any records of THINK BDW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINK BDW 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 (73110 - Advertising agencies) as THINK BDW LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where THINK BDW 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 THINK BDW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)

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 THINK BDW 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 THINK BDW 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.