Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAPPY VALLEY GROUP LTD
Company Information for

HAPPY VALLEY GROUP LTD

585, Delavale House, High Street, Edgware, MIDDLESEX, HA8 4DU,
Company Registration Number
02364303
Private Limited Company
Active

Company Overview

About Happy Valley Group Ltd
HAPPY VALLEY GROUP LTD was founded on 1989-03-22 and has its registered office in Edgware. The organisation's status is listed as "Active". Happy Valley Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAPPY VALLEY GROUP LTD
 
Legal Registered Office
585
Delavale House
High Street
Edgware
MIDDLESEX
HA8 4DU
Other companies in HA8
 
Previous Names
HAPPY VALLEY FILMS LIMITED30/11/2018
Filing Information
Company Number 02364303
Company ID Number 02364303
Date formed 1989-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-30
Account next due 2025-05-30
Latest return 2024-06-17
Return next due 2025-07-01
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB510496955  
Last Datalog update: 2024-06-17 10:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAPPY VALLEY GROUP LTD
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 HAPPY VALLEY GROUP LTD
The following companies were found which have the same name as HAPPY VALLEY GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAPPY VALLEY GROUP INC Georgia Unknown
HAPPY VALLEY GROUP INC Georgia Unknown

Company Officers of HAPPY VALLEY GROUP LTD

Current Directors
Officer Role Date Appointed
EDGWARE COMPANY SECRETARIES LTD
Company Secretary 2010-09-01
WARWICK DIGBY BENJAMIN HEMBRY
Director 1992-03-22
LIVIO NEGRI
Director 1992-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
EDGWARE COMPANY SECRETARIES LTD
Company Secretary 1998-11-06 2009-11-05
WARWICK DIGBY BENJAMIN HEMBRY
Company Secretary 1992-03-22 2009-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDGWARE COMPANY SECRETARIES LTD GODBY CONSULTING LIMITED Company Secretary 2016-02-11 CURRENT 2016-01-28 Active - Proposal to Strike off
EDGWARE COMPANY SECRETARIES LTD LEXBOW LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Dissolved 2016-06-14
EDGWARE COMPANY SECRETARIES LTD PAXHART EVENT MANAGEMENT LIMITED Company Secretary 2015-09-16 CURRENT 2015-07-22 Active
EDGWARE COMPANY SECRETARIES LTD PLATINUM SAFETY LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
EDGWARE COMPANY SECRETARIES LTD BESPOKE PRIVATE SECURITY LIMITED Company Secretary 2015-02-13 CURRENT 2015-02-13 Active
EDGWARE COMPANY SECRETARIES LTD ZACB HOLDINGS LTD Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
EDGWARE COMPANY SECRETARIES LTD XRB HOLDINGS LTD Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
EDGWARE COMPANY SECRETARIES LTD GLENBERRY LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-12-08
EDGWARE COMPANY SECRETARIES LTD STRAUSS PHILLIPS ACCOUNTANTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
EDGWARE COMPANY SECRETARIES LTD FLEXGATE LIMITED Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-06-23
EDGWARE COMPANY SECRETARIES LTD WIELAND CONSULTING LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Dissolved 2016-06-07
EDGWARE COMPANY SECRETARIES LTD MILS LEGAL LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2018-07-03
EDGWARE COMPANY SECRETARIES LTD HOTIRON KNOWHOW LTD Company Secretary 2012-08-16 CURRENT 2012-08-16 Dissolved 2017-04-18
EDGWARE COMPANY SECRETARIES LTD DEANCROWN LTD Company Secretary 2012-07-26 CURRENT 2012-06-22 Dissolved 2015-10-20
EDGWARE COMPANY SECRETARIES LTD JESAMRIC LIMITED Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
EDGWARE COMPANY SECRETARIES LTD JETCOURT LIMITED Company Secretary 2012-05-30 CURRENT 2012-05-29 Active
EDGWARE COMPANY SECRETARIES LTD OUTSTANDING LIVES CREATIVE LIMITED Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
EDGWARE COMPANY SECRETARIES LTD OUTSTANDING LIVES LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Active
EDGWARE COMPANY SECRETARIES LTD CANAPE WORLD LIMITED Company Secretary 2012-03-07 CURRENT 2012-03-07 Dissolved 2015-08-11
EDGWARE COMPANY SECRETARIES LTD LILYJ.COM LIMITED Company Secretary 2012-03-01 CURRENT 2012-03-01 Active
EDGWARE COMPANY SECRETARIES LTD BARRIE HOWARD SHOES LIMITED Company Secretary 2011-11-24 CURRENT 2009-11-27 Active - Proposal to Strike off
EDGWARE COMPANY SECRETARIES LTD SANJAY CHIBBA LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
EDGWARE COMPANY SECRETARIES LTD VALERIDGE OVERSEAS LIMITED Company Secretary 2011-09-07 CURRENT 2011-06-29 Active
EDGWARE COMPANY SECRETARIES LTD STRAUSS PHILLIPS & CO LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-07-05
EDGWARE COMPANY SECRETARIES LTD SLAG HEAP LIMITED Company Secretary 2011-06-01 CURRENT 2011-06-01 Active
EDGWARE COMPANY SECRETARIES LTD GLOBAL JEWISH DATING LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Dissolved 2016-03-22
EDGWARE COMPANY SECRETARIES LTD CWSS LIMITED Company Secretary 2008-09-29 CURRENT 2008-09-29 Dissolved 2013-11-12
EDGWARE COMPANY SECRETARIES LTD GLOBAL TRADING INTERIORS AND FLOORING LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
EDGWARE COMPANY SECRETARIES LTD ALL THE WORLD'S FARE LIMITED Company Secretary 2008-06-16 CURRENT 2008-06-16 Dissolved 2015-10-27
EDGWARE COMPANY SECRETARIES LTD ELSTREE INSURANCE SERVICES LIMITED Company Secretary 2008-04-03 CURRENT 2008-01-25 Active - Proposal to Strike off
EDGWARE COMPANY SECRETARIES LTD STELLA MANN COLLEGE OF PERFORMING ARTS LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Active
EDGWARE COMPANY SECRETARIES LTD FIELDRISE HOMES LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Active - Proposal to Strike off

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
2024-06-17CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2024-05-30MICRO ENTITY ACCOUNTS MADE UP TO 30/08/23
2023-11-23Termination of appointment of Edgware Company Secretaries Ltd on 2023-11-23
2023-11-23Appointment of Mr. Warwick Digby Benjamin Hembry as company secretary on 2023-11-23
2023-11-23Director's details changed for Mr Livio Negri on 2023-11-23
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-06-17CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-17CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 30/08/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-14PSC07CESSATION OF WARWICK DIGBY BENJAMIN HEMBRY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK DIGBY BENJAMIN HEMBRY
2022-06-10CH01Director's details changed for Mr Livio Negri on 2022-06-10
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/08/20
2021-05-28AA01Previous accounting period shortened from 31/08/20 TO 30/08/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-11-30RES15CHANGE OF COMPANY NAME 30/11/18
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-05-31AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-31AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0122/03/16 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0122/03/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0122/03/14 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0122/03/13 ANNUAL RETURN FULL LIST
2012-06-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0122/03/12 ANNUAL RETURN FULL LIST
2012-05-25CH01Director's details changed for Mr Livio Negri on 2012-04-19
2011-05-30AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK DIGBY BENJAMIN HEMBRY / 25/03/2011
2011-03-25AR0122/03/11 ANNUAL RETURN FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK DIGBY BENJAMIN HEMBRY / 22/03/2011
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/10 FROM 4 Townsend Lane Harpenden Herts AL5 2QE
2010-09-03AP04Appointment of corporate company secretary Edgware Company Secretaries Ltd
2010-09-01DISS40Compulsory strike-off action has been discontinued
2010-08-31AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-05-26AR0122/03/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIVIO NEGRI / 22/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK DIGBY BENJAMIN HEMBRY / 22/03/2010
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY EDGWARE COMPANY SECRETARIES LTD
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY WARWICK HEMBRY
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-05363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/06 PARTIAL EXEMPTION
2008-07-01AA31/08/07 PARTIAL EXEMPTION
2007-06-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05
2007-05-23363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04
2006-11-28363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: P O BOX 585 DELAVALE HOUSE HIGH STREET EDGWARE MIDDLESEX HA8 4DU
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: EDGWARE COMPANY SECRETARIES LTD FIFTH FLOOR, GROSVENOR HOUSE EDGWARE MIDDLESEX HA8 7TA
2006-06-22244DELIVERY EXT'D 3 MTH 31/08/05
2005-06-10244DELIVERY EXT'D 3 MTH 31/08/04
2005-04-04363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02
2004-09-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03
2004-06-09244DELIVERY EXT'D 3 MTH 31/08/03
2004-04-14363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-06-25244DELIVERY EXT'D 3 MTH 31/08/02
2003-04-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01
2003-04-03363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-05-31244DELIVERY EXT'D 3 MTH 31/08/01
2002-04-15363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-12-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-08-31244DELIVERY EXT'D 3 MTH 31/08/00
2001-04-06363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-07-04244DELIVERY EXT'D 3 MTH 31/08/99
2000-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/00
2000-04-26363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-06-08244DELIVERY EXT'D 3 MTH 31/08/98
1999-03-30363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-12-10288aNEW SECRETARY APPOINTED
1998-11-18287REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 35 LADBROKE GARDENS LONDON W11 2PX
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-07-02244DELIVERY EXT'D 3 MTH 31/08/97
1998-03-30363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to HAPPY VALLEY GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against HAPPY VALLEY GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1990-01-13 Outstanding THE SAHARA COMPANY LIMITED TAO FILM SRL
CHARGE 1989-06-01 Outstanding THE BRITISH BROADCASTING CORPORATION
Creditors
Creditors Due After One Year 2011-09-01 £ 30,000
Creditors Due Within One Year 2011-09-01 £ 60,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-30
Annual Accounts
2021-08-30

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 HAPPY VALLEY GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 3,148
Current Assets 2011-09-01 £ 75,146
Debtors 2011-09-01 £ 498
Fixed Assets 2011-09-01 £ 498
Shareholder Funds 2011-09-01 £ 14,944
Stocks Inventory 2011-09-01 £ 71,500
Tangible Fixed Assets 2011-09-01 £ 498

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAPPY VALLEY GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAPPY VALLEY GROUP LTD
Trademarks
We have not found any records of HAPPY VALLEY GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAPPY VALLEY GROUP LTD. 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 (90030 - Artistic creation) as HAPPY VALLEY GROUP LTD are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where HAPPY VALLEY GROUP LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAPPY VALLEY FILMS LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAPPY VALLEY GROUP LTD 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 HAPPY VALLEY GROUP LTD 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.