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

LICENSING BY DESIGN LIMITED

9 KINGSWAY, 4TH FLOOR, LONDON, WC2B 6XF,
Company Registration Number
02419356
Private Limited Company
Active

Company Overview

About Licensing By Design Ltd
LICENSING BY DESIGN LIMITED was founded on 1989-09-04 and has its registered office in London. The organisation's status is listed as "Active". Licensing By Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LICENSING BY DESIGN LIMITED
 
Legal Registered Office
9 KINGSWAY, 4TH FLOOR
LONDON
WC2B 6XF
Other companies in WC2B
 
Filing Information
Company Number 02419356
Company ID Number 02419356
Date formed 1989-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 08:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LICENSING BY DESIGN 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 LICENSING BY DESIGN LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK GLENNON
Company Secretary 2008-11-21
JEREMY LOCH MANSELL BANKS
Director 2008-11-21
TIMOTHY WALKER RICKETTS
Director 2008-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE RIDER
Company Secretary 2007-12-01 2008-11-21
FRANCES ANNE HUXLEY
Director 1991-02-07 2008-11-21
IAN DAVID HUXLEY
Company Secretary 2002-03-01 2007-11-30
GILLIAN ANNE PAYNE
Company Secretary 2000-04-06 2002-02-28
JOHN SIMON ALLISON
Company Secretary 1993-08-18 2000-04-06
DENISE PENN ALLISON
Director 1998-01-01 1998-02-16
PETER ROBIN DE STROUMILLO
Company Secretary 1991-02-07 1993-08-18
PETER ROBIN DE STROUMILLO
Director 1991-02-07 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK GLENNON INDIE KIDS INTERNATIONAL LIMITED Company Secretary 2007-09-27 CURRENT 2002-03-15 Active
DAVID MARK GLENNON INDIE KIDS LIMITED Company Secretary 2007-09-27 CURRENT 2002-03-15 Active
DAVID MARK GLENNON PRNA LIMITED Company Secretary 2007-05-01 CURRENT 2007-03-05 Active
DAVID MARK GLENNON PURPLE ENTERPRISES LIMITED Company Secretary 2007-05-01 CURRENT 1992-03-10 Active
DAVID MARK GLENNON COOLABI PRODUCTIONS LIMITED Company Secretary 2005-03-01 CURRENT 2005-03-01 Active
DAVID MARK GLENNON SCREAM STREET SERIES I LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-19 Active
DAVID MARK GLENNON CLANGERS SERIES I (2013) LIMITED Company Secretary 2004-05-18 CURRENT 2004-05-18 Active
DAVID MARK GLENNON COOLABI LICENSING LIMITED Company Secretary 2004-02-20 CURRENT 2003-04-01 Active
DAVID MARK GLENNON ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
DAVID MARK GLENNON ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Company Secretary 2001-04-12 CURRENT 2001-04-12 Active
DAVID MARK GLENNON ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Company Secretary 2001-02-08 CURRENT 2001-02-08 Active
DAVID MARK GLENNON COOLABI LIMITED Company Secretary 2001-01-01 CURRENT 1999-03-16 Active
DAVID MARK GLENNON ALIBI FILMS INTERNATIONAL LIMITED Company Secretary 2001-01-01 CURRENT 1999-04-08 Active
DAVID MARK GLENNON COOLABI PRODUCTIONS SCREAM STREET I LIMITED Company Secretary 2001-01-01 CURRENT 1999-04-09 Active
DAVID MARK GLENNON ALIBI PRODUCTIONS (DEAD) LIMITED Company Secretary 2000-12-21 CURRENT 2000-12-21 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS CLANGERS II LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS CLANGERS I LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS PC II LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
JEREMY LOCH MANSELL BANKS BEAST QUEST ACQUISITIONS LIMITED Director 2013-11-28 CURRENT 2012-04-27 Active
JEREMY LOCH MANSELL BANKS WORKING PARTNERS HOLDINGS LTD Director 2012-07-11 CURRENT 2006-07-06 Active
JEREMY LOCH MANSELL BANKS BEAST QUEST LIMITED Director 2012-07-11 CURRENT 2007-06-07 Active
JEREMY LOCH MANSELL BANKS WORKING PARTNERS LIMITED Director 2012-07-11 CURRENT 2007-01-23 Active
JEREMY LOCH MANSELL BANKS THE GREENHOUSE LITERARY AGENCY LIMITED Director 2012-07-11 CURRENT 2007-09-25 Active
JEREMY LOCH MANSELL BANKS WP ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
JEREMY LOCH MANSELL BANKS COOLABI GROUP LIMITED Director 2011-12-08 CURRENT 2010-03-17 Active
JEREMY LOCH MANSELL BANKS POPPY CAT SERIES II LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
JEREMY LOCH MANSELL BANKS COOLABI PUBLISHING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
JEREMY LOCH MANSELL BANKS INDIE KIDS INTERNATIONAL LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
JEREMY LOCH MANSELL BANKS INDIE KIDS LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
JEREMY LOCH MANSELL BANKS PRNA LIMITED Director 2007-05-01 CURRENT 2007-03-05 Active
JEREMY LOCH MANSELL BANKS PURPLE ENTERPRISES LIMITED Director 2007-05-01 CURRENT 1992-03-10 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Director 2006-09-08 CURRENT 2001-02-08 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS LIMITED Director 2006-09-08 CURRENT 2005-03-01 Active
JEREMY LOCH MANSELL BANKS SCREAM STREET SERIES I LIMITED Director 2006-09-08 CURRENT 2004-07-19 Active
JEREMY LOCH MANSELL BANKS COOLABI LIMITED Director 2006-09-08 CURRENT 1999-03-16 Active
JEREMY LOCH MANSELL BANKS ALIBI FILMS INTERNATIONAL LIMITED Director 2006-09-08 CURRENT 1999-04-08 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS SCREAM STREET I LIMITED Director 2006-09-08 CURRENT 1999-04-09 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (DEAD) LIMITED Director 2006-09-08 CURRENT 2000-12-21 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Director 2006-09-08 CURRENT 2001-04-12 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Director 2006-09-08 CURRENT 2002-04-17 Active
JEREMY LOCH MANSELL BANKS COOLABI LICENSING LIMITED Director 2006-09-08 CURRENT 2003-04-01 Active
JEREMY LOCH MANSELL BANKS CLANGERS SERIES I (2013) LIMITED Director 2006-09-08 CURRENT 2004-05-18 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS CLANGERS II LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS CLANGERS I LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS PC II LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
TIMOTHY WALKER RICKETTS WORKING PARTNERS HOLDINGS LTD Director 2012-07-11 CURRENT 2006-07-06 Active
TIMOTHY WALKER RICKETTS BEAST QUEST LIMITED Director 2012-07-11 CURRENT 2007-06-07 Active
TIMOTHY WALKER RICKETTS WORKING PARTNERS LIMITED Director 2012-07-11 CURRENT 2007-01-23 Active
TIMOTHY WALKER RICKETTS THE GREENHOUSE LITERARY AGENCY LIMITED Director 2012-07-11 CURRENT 2007-09-25 Active
TIMOTHY WALKER RICKETTS BEAST QUEST ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
TIMOTHY WALKER RICKETTS COOLABI GROUP LIMITED Director 2011-12-08 CURRENT 2010-03-17 Active
TIMOTHY WALKER RICKETTS THORNDEN SCHOOL SERVICES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
TIMOTHY WALKER RICKETTS HISP MULTI ACADEMY TRUST LTD Director 2011-03-14 CURRENT 2011-03-14 Active
TIMOTHY WALKER RICKETTS POPPY CAT SERIES II LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
TIMOTHY WALKER RICKETTS COOLABI PUBLISHING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
TIMOTHY WALKER RICKETTS INDIE KIDS LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
TIMOTHY WALKER RICKETTS PRNA LIMITED Director 2007-05-01 CURRENT 2007-03-05 Active
TIMOTHY WALKER RICKETTS PURPLE ENTERPRISES LIMITED Director 2007-05-01 CURRENT 1992-03-10 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Director 2007-01-22 CURRENT 2001-02-08 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS LIMITED Director 2007-01-22 CURRENT 2005-03-01 Active
TIMOTHY WALKER RICKETTS SCREAM STREET SERIES I LIMITED Director 2007-01-22 CURRENT 2004-07-19 Active
TIMOTHY WALKER RICKETTS COOLABI LIMITED Director 2007-01-22 CURRENT 1999-03-16 Active
TIMOTHY WALKER RICKETTS ALIBI FILMS INTERNATIONAL LIMITED Director 2007-01-22 CURRENT 1999-04-08 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS SCREAM STREET I LIMITED Director 2007-01-22 CURRENT 1999-04-09 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (DEAD) LIMITED Director 2007-01-22 CURRENT 2000-12-21 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Director 2007-01-22 CURRENT 2001-04-12 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Director 2007-01-22 CURRENT 2002-04-17 Active
TIMOTHY WALKER RICKETTS COOLABI LICENSING LIMITED Director 2007-01-22 CURRENT 2003-04-01 Active
TIMOTHY WALKER RICKETTS CLANGERS SERIES I (2013) LIMITED Director 2007-01-22 CURRENT 2004-05-18 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
2024-03-30REGISTRATION OF A CHARGE / CHARGE CODE 024193560007
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-12All of the property or undertaking has been released from charge for charge number 024193560004
2022-10-12MR05All of the property or undertaking has been released from charge for charge number 024193560004
2022-10-11All of the property or undertaking has been released from charge for charge number 024193560005
2022-10-11MR05All of the property or undertaking has been released from charge for charge number 024193560005
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25Memorandum articles filed
2022-08-25MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21RES01ADOPT ARTICLES 21/07/22
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024193560006
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-28Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-12-28AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-03AP03Appointment of Mrs Jeanine East as company secretary on 2019-11-21
2019-12-03TM02Termination of appointment of David Mark Glennon on 2019-11-21
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024193560005
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0107/02/16 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024193560004
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0107/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AR0107/02/12 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0107/02/11 FULL LIST
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 48 BROADLEY TERRACE MARYLEBONE LONDON NW1 6LG
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AR0107/02/10 FULL LIST
2010-01-11AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-02-16363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BANKS / 21/11/2008
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BAMKS / 21/11/2008
2008-12-22288aSECRETARY APPOINTED DAVID MARK GLENNON
2008-12-22288bAPPOINTMENT TERMINATE, SECRETARY MICHELLE RIDER LOGGED FORM
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 2 THE COURTYARD ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JS
2008-12-02225CURREXT FROM 31/03/2009 TO 30/06/2009
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY MICHELLE RIDER
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR FRANCES HUXLEY
2008-11-28288aDIRECTOR APPOINTED JEREMY BAMKS
2008-11-28288aDIRECTOR APPOINTED TIMOTHY RICKETTS
2008-07-30AA31/03/08 TOTAL EXEMPTION FULL
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM LICENSING BY DESIGN, ERIDGE PARK ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JT
2008-02-29363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 12 APRIL COURT SYBRON WAY CROWBOROUGH EAST SUSSEX TN6 3DZ
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: UNIT 3 G 2 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER
2003-03-02225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-02-14363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-14363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-26288bSECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-04-22288bSECRETARY RESIGNED
2000-04-22288aNEW SECRETARY APPOINTED
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-08363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
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 LICENSING BY DESIGN 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 LICENSING BY DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding PULA MEDIA AND TECHNOLOGY LIMITED
2013-11-21 Outstanding EDGE PERFORMANCE VCT PLC (AS TRUSTEE)
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2010-10-23 Satisfied COUTTS & COMPANY
DEBENTURE 2009-12-16 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1992-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LICENSING BY DESIGN LIMITED registering or being granted any patents
Domain Names

LICENSING BY DESIGN LIMITED owns 1 domain names.

bagpussshop.co.uk  

Trademarks
We have not found any records of LICENSING BY DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LICENSING BY DESIGN 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 LICENSING BY DESIGN 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 LICENSING BY DESIGN 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 LICENSING BY DESIGN 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 LICENSING BY DESIGN 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.