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

VARIETY EVENTS LIMITED

VARIETY HOUSE, 93 BAYHAM STREET, LONDON, NW1 0AG,
Company Registration Number
02280720
Private Limited Company
Active

Company Overview

About Variety Events Ltd
VARIETY EVENTS LIMITED was founded on 1988-07-26 and has its registered office in London. The organisation's status is listed as "Active". Variety Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VARIETY EVENTS LIMITED
 
Legal Registered Office
VARIETY HOUSE
93 BAYHAM STREET
LONDON
NW1 0AG
Other companies in NW1
 
Previous Names
VARIETY CLUB EVENTS LIMITED23/02/2012
Filing Information
Company Number 02280720
Company ID Number 02280720
Date formed 1988-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 13:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VARIETY EVENTS 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 VARIETY EVENTS LIMITED
The following companies were found which have the same name as VARIETY EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VARIETY EVENTS PTE. LTD. LOWER DELTA ROAD Singapore 169203 Active Company formed on the 2018-11-20

Company Officers of VARIETY EVENTS LIMITED

Current Directors
Officer Role Date Appointed
STANLEY ANTHONY SALTER
Company Secretary 2011-01-01
JASON GRANT REES LEWIS
Director 2016-01-01
STANLEY ANTHONY SALTER
Director 2010-01-01
NICHOLAS SIMON KEITH SHATTOCK
Director 2016-01-01
PAMELA SINCLAIR
Director 2016-01-01
RONALD NEIL SINCLAIR
Director 2003-01-01
DUNCAN SINCLAIR SYERS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HOWARD BRENNER
Director 2010-01-01 2015-12-31
LAURENCE HOWARD DAVIS
Director 2013-01-01 2015-12-31
LLOYD BARR
Director 2011-01-01 2015-07-27
KEITH JOHN ANDREWS
Director 2012-01-01 2015-02-27
STEPHEN MAURICE CROWN
Director 2011-01-01 2012-02-21
STEPHEN MAURICE CROWN
Company Secretary 2010-01-01 2010-12-31
ANTHONY SIMMONDS
Company Secretary 2005-01-01 2009-12-31
PHILIP AUSTIN
Director 2007-01-01 2009-12-31
MARGARET LOUISE DOIDGE
Director 2008-01-01 2009-03-03
RAYMOND BRIAN CURTIS
Director 2008-01-01 2009-01-01
ALAN ROBERT JENNINGS
Company Secretary 2003-07-15 2004-12-31
STEPHEN MAURICE CROWN
Director 2004-01-01 2004-12-31
LLOYD BARR
Director 2001-01-01 2004-01-01
RAYMOND BRIAN CURTIS
Director 2003-01-01 2004-01-01
PAMELA ANN ROBERTSON
Company Secretary 2002-07-16 2003-07-15
PHILIP GEORGE BURLEY
Director 1998-01-01 2003-01-01
ANTHONY CHRISTOPHER FRAME
Director 2002-01-01 2003-01-01
RICHARD ANTHONY MACKENZIE FREEMAN
Director 1999-01-01 2003-01-01
BERNARD MICHAEL MCGRATH
Company Secretary 2002-04-09 2002-07-16
MARTIN ALAN SHAW
Company Secretary 2001-06-07 2002-04-09
ERIC MELVYN WEINRABE
Company Secretary 1997-04-09 2001-06-08
STEPHEN MAURICE CROWN
Director 1997-01-01 2000-12-31
HEDY JOY BABANI
Director 1998-01-01 1999-12-31
ANTHONY CHRISTOPHER FRAME
Director 1997-01-01 1997-12-31
BERNARD MICHAEL MCGRATH
Company Secretary 1991-12-31 1997-04-09
LLOYD BARR
Director 1991-11-28 1995-01-01
RAYMOND JOHN DUTFIELD
Director 1991-11-28 1992-01-01
ROBERT AIRD WEBSTER
Company Secretary 1991-11-28 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON GRANT REES LEWIS JPS CAPITAL LIMITED Director 2018-07-05 CURRENT 2017-01-30 Active - Proposal to Strike off
JASON GRANT REES LEWIS VETIVER PROPERTIES LIMITED Director 2018-05-22 CURRENT 2015-02-16 Active
STANLEY ANTHONY SALTER THE VARIETY CLUB CHILDREN'S CHARITY LIMITED Director 2015-07-27 CURRENT 2012-01-24 Active
STANLEY ANTHONY SALTER WATERFORD COURT RESIDENTS MANAGEMENT LIMITED Director 2014-09-24 CURRENT 1986-06-23 Active
STANLEY ANTHONY SALTER VARIETY, THE CHILDREN'S CHARITY Director 2010-01-01 CURRENT 1952-07-16 Active
NICHOLAS SIMON KEITH SHATTOCK CHAINWORK CAPITAL LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
NICHOLAS SIMON KEITH SHATTOCK N S REAL ESTATE (2) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
NICHOLAS SIMON KEITH SHATTOCK N S REAL ESTATE LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active - Proposal to Strike off
NICHOLAS SIMON KEITH SHATTOCK VARIETY, THE CHILDREN'S CHARITY Director 2011-01-01 CURRENT 1952-07-16 Active
PAMELA SINCLAIR LONDON ACTIVE MANAGEMENT LIMITED Director 2013-11-01 CURRENT 2001-01-12 Active
PAMELA SINCLAIR VARIETY, THE CHILDREN'S CHARITY Director 1999-01-01 CURRENT 1952-07-16 Active
PAMELA SINCLAIR MOORGATE & CITY PROPERTIES LIMITED Director 1994-09-29 CURRENT 1994-09-22 Dissolved 2016-11-05
RONALD NEIL SINCLAIR HBP SERVICES LIMITED Director 2014-08-27 CURRENT 2003-12-19 Active
RONALD NEIL SINCLAIR SINCLAIR GOLDSMITH & CO LTD Director 2012-10-16 CURRENT 2012-10-16 Active
RONALD NEIL SINCLAIR LONDON ACTIVE MANAGEMENT LIMITED Director 2001-01-12 CURRENT 2001-01-12 Active
RONALD NEIL SINCLAIR MOORGATE & CITY PROPERTIES LIMITED Director 1994-09-29 CURRENT 1994-09-22 Dissolved 2016-11-05
DUNCAN SINCLAIR SYERS CROSSCO (1388) LIMITED Director 2017-01-18 CURRENT 2015-01-16 Dissolved 2017-05-02
DUNCAN SINCLAIR SYERS VARIETY, THE CHILDREN'S CHARITY Director 2016-01-01 CURRENT 1952-07-16 Active
DUNCAN SINCLAIR SYERS CITIPARK MANAGEMENT LIMITED Director 2014-04-12 CURRENT 2014-01-08 Active
DUNCAN SINCLAIR SYERS D SYERS LTD Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
DUNCAN SINCLAIR SYERS J W SMITH (MASONRY) LIMITED Director 2012-02-03 CURRENT 2009-05-21 Dissolved 2013-08-21
DUNCAN SINCLAIR SYERS WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2007-02-28 CURRENT 1999-09-30 Liquidation
DUNCAN SINCLAIR SYERS GWD BUILDING SERVICES LIMITED Director 2004-09-23 CURRENT 1968-11-28 Dissolved 2017-01-11

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
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-03-07DIRECTOR APPOINTED MRS TALYA KIM SHALSON
2023-03-06DIRECTOR APPOINTED PROF. JONATHAN SIGMUND SHALIT
2023-03-01Termination of appointment of Stanley Anthony Salter on 2023-03-01
2023-03-01APPOINTMENT TERMINATED, DIRECTOR STANLEY ANTHONY SALTER
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JASON GRANT REES LEWIS
2022-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU
2022-01-05CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON KEITH SHATTOCK
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26AP01DIRECTOR APPOINTED MR DUNCAN SINCLAIR SYERS
2016-02-26AP01DIRECTOR APPOINTED MR NICHOLAS SIMON KEITH SHATTOCK
2016-02-26AP01DIRECTOR APPOINTED MRS PAMELA SINCLAIR
2016-02-26AP01DIRECTOR APPOINTED MR JASON GRANT REES LEWIS
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NATHAN
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HOLDEN
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAVIS
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRENNER
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0128/11/15 ANNUAL RETURN FULL LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD BARR
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN ANDREWS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID LAWRENCE
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0128/11/14 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0128/11/13 FULL LIST
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM VARIETY CLUB HOUSE 93 BAYHAM STREET LONDON NW1 0AG
2013-09-26AP01DIRECTOR APPOINTED MR LAURENCE HOWARD DAVIS
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-13AR0128/11/12 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MUSTOE
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT MCKENZIE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BOB GLADWIN
2012-02-27AP01DIRECTOR APPOINTED MR KEITH JOHN ANDREWS
2012-02-23RES15CHANGE OF NAME 26/01/2012
2012-02-23CERTNMCOMPANY NAME CHANGED VARIETY CLUB EVENTS LIMITED CERTIFICATE ISSUED ON 23/02/12
2012-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROWN
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES
2011-12-12AR0128/11/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AP01DIRECTOR APPOINTED MR KENNETH RICHARD MUSTOE
2011-03-07AP01DIRECTOR APPOINTED JP STEPHEN MAURICE CROWN
2011-03-05AP03SECRETARY APPOINTED MR STANLEY ANTHONY SALTER
2011-03-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CROWN
2011-02-07AP01DIRECTOR APPOINTED MR ANTHONY LEONARD HARRIS
2011-02-05AP01DIRECTOR APPOINTED MR LLOYD BARR
2011-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2010-12-20AR0128/11/10 FULL LIST
2010-09-10AP01DIRECTOR APPOINTED MR RALPH MICHAEL HOLDEN
2010-07-28AP01DIRECTOR APPOINTED MR MALCOLM HOWARD BRENNER
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGSON
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENRY-LYONS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AP01DIRECTOR APPOINTED MR PAUL DAVID LAWRENCE
2010-03-04AP01DIRECTOR APPOINTED MISS MARGARET SARAH JONES
2010-01-20AP01DIRECTOR APPOINTED MR STANLEY ANTHONY SALTER
2010-01-14AP03SECRETARY APPOINTED MR STEPHEN MAURICE CROWN
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SIMMONDS
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MUSTOE
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONDS
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN
2009-12-10AR0128/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD MUSTIE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK WILSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NEIL SINCLAIR / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JOHN MCKENZIE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HIGSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB GLADWIN / 10/12/2009
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288aDIRECTOR APPOINTED DAVID FREDERICK WILSON
2009-05-09288aDIRECTOR APPOINTED KENNETH RICHARD MUSTIE
2009-04-30288aDIRECTOR APPOINTED DAVID JOHN HIGSON
2009-04-30288aDIRECTOR APPOINTED BOB GLADWIN
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND CURTIS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL KAHN
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHNSON
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAYCOX
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR NORMAN KAPHAN
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARGARET DOIDGE
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR STEWART GREENBERG
2008-12-12363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD NATHAN / 01/10/2008
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD SINCLAIR / 20/11/2008
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VARIETY EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VARIETY EVENTS LIMITED
Trademarks
We have not found any records of VARIETY EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VARIETY EVENTS 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 (96090 - Other service activities n.e.c.) as VARIETY EVENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VARIETY EVENTS 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 VARIETY EVENTS 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 VARIETY EVENTS 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.