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

CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED

1 Central St. Giles, St. Giles High Street, London, WC2H 8NU,
Company Registration Number
02663236
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carrington Productions International Ltd
CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED was founded on 1991-11-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Carrington Productions International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED
 
Legal Registered Office
1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Other companies in WC2N
 
Filing Information
Company Number 02663236
Company ID Number 02663236
Date formed 1991-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-25 04:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRINGTON PRODUCTIONS INTERNATIONAL 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 CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALISON MANSFIELD
Company Secretary 2017-02-27
JASON JON BEESLEY
Director 2016-08-22
OLIVER CANNING
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ELLENBOGEN
Director 2009-04-01 2018-06-08
NICHOLAS WILLIAM LOWE
Director 2009-09-30 2016-08-22
CHLOE ANNABEL VAN DEN BERG
Director 2011-09-06 2016-08-22
JEFFREY DODD FARNATH
Director 2010-11-11 2013-03-22
PAUL RICHARD ASHWORTH
Company Secretary 2008-12-08 2011-09-06
PAUL RICHARD ASHWORTH
Director 2008-08-15 2011-09-06
JOHN ENGELMAN
Director 2009-04-01 2010-11-12
EDWARD MYLES KNIGHTON
Director 2008-10-31 2009-09-30
IRVIN FISHMAN
Company Secretary 1999-12-15 2008-12-08
NICHOLAS JAMES TURNER PHILLIPS
Director 2008-03-18 2008-12-05
IRVIN FISHMAN
Director 1999-12-15 2008-10-31
ELIZABETH ANNE GAINES
Director 2002-10-31 2008-08-15
MICHAEL VERNON HEAP
Director 1999-12-15 2008-03-18
CRAIG JOHN HEMMINGS
Director 1992-11-15 2005-10-05
ST JOHN STOTT
Company Secretary 1999-05-26 1999-12-15
TREVOR JAMES HEMMINGS
Director 1992-11-15 1999-12-15
JOHN MARSHALL KIRKLAND
Director 1994-08-09 1999-12-15
ST JOHN STOTT
Director 1998-07-03 1999-12-15
MICHAEL HENRY STUART ROBINSON
Director 1995-03-31 1999-10-29
FIONA CHRISTINE BILLING
Company Secretary 1997-08-06 1999-05-26
IAN RICHARD PENROSE
Director 1994-08-09 1998-06-30
JOANNE FLEUR WILLIAMS
Company Secretary 1996-04-01 1997-06-09
FREDERICK JOSEPH LIVESEY
Company Secretary 1992-11-15 1996-04-01
FREDERICK JOSEPH LIVESEY
Director 1992-11-15 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JON BEESLEY GUESS WITH JESS LIMITED Director 2016-08-22 CURRENT 2008-02-29 Active - Proposal to Strike off
JASON JON BEESLEY BOOM BOOM LIMITED Director 2016-08-22 CURRENT 1997-07-23 Dissolved 2018-06-19
JASON JON BEESLEY LASSIE FILMS LTD Director 2016-08-22 CURRENT 2004-11-23 Active
JASON JON BEESLEY DREAMWORKS CLASSIC PRODUCTIONS LIMITED Director 2016-08-22 CURRENT 2015-02-18 Active - Proposal to Strike off
JASON JON BEESLEY POSTMAN PAT DISTRIBUTION LIMITED Director 2016-08-22 CURRENT 2010-02-19 Active
JASON JON BEESLEY TELL- TALE PRODUCTIONS LIMITED Director 2016-08-22 CURRENT 1988-03-03 Active - Proposal to Strike off
JASON JON BEESLEY MUSICAL TUNES LIMITED Director 2016-08-22 CURRENT 1988-09-15 Active - Proposal to Strike off
JASON JON BEESLEY LAVENDER CASTLE LIMITED Director 2016-08-22 CURRENT 1996-07-23 Active
JASON JON BEESLEY FUN SONG FACTORY TV LIMITED Director 2016-08-22 CURRENT 2004-01-06 Active
JASON JON BEESLEY CLASSIC MEDIA UK LIMITED Director 2016-08-22 CURRENT 2009-03-27 Active
JASON JON BEESLEY UNIVERSAL STUDIOS LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
JASON JON BEESLEY NBCUNIVERSAL INTERNATIONAL LIMITED Director 2014-02-28 CURRENT 2002-04-12 Active
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL LIMITED Director 2018-04-24 CURRENT 2002-04-12 Active
OLIVER CANNING UNIVERSAL STUDIOS LIMITED Director 2018-04-17 CURRENT 2014-06-06 Active
OLIVER CANNING DREAMWORKS DISTRIBUTION LIMITED Director 2016-08-22 CURRENT 1991-07-04 Active
OLIVER CANNING BOOM BOOM LIMITED Director 2016-08-22 CURRENT 1997-07-23 Dissolved 2018-06-19
OLIVER CANNING SLEEPY KID COMPANY LIMITED(THE) Director 2016-08-22 CURRENT 1985-09-04 Active - Proposal to Strike off
OLIVER CANNING TELL- TALE PRODUCTIONS LIMITED Director 2016-08-22 CURRENT 1988-03-03 Active - Proposal to Strike off
OLIVER CANNING WOODLAND ANIMATIONS LIMITED Director 2016-08-22 CURRENT 1975-12-22 Active - Proposal to Strike off
OLIVER CANNING CLASSIC MEDIA UK LIMITED Director 2016-08-22 CURRENT 2009-03-27 Active
OLIVER CANNING SPARROWHAWK INTERNATIONAL CHANNELS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-02-07
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS ACQUISITIONS LIMITED Director 2015-02-12 CURRENT 2004-12-09 Active
OLIVER CANNING SCI-FI CHANNEL EUROPE L.L.C. Director 2014-01-17 CURRENT 1995-11-01 Active
OLIVER CANNING E ENTERTAINMENT UK LIMITED Director 2013-10-25 CURRENT 2002-12-24 Active - Proposal to Strike off
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS HOLDINGS LIMITED Director 2013-10-21 CURRENT 2004-12-09 Active
OLIVER CANNING KIDSCO LIMITED Director 2012-05-11 CURRENT 2006-09-05 Dissolved 2015-08-04
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED Director 2012-01-16 CURRENT 2005-01-06 Active
OLIVER CANNING NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1998-03-26 Active
OLIVER CANNING NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED Director 2010-02-26 CURRENT 1998-03-06 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
2023-10-31SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-03APPOINTMENT TERMINATED, DIRECTOR TRACY LOCKHART
2023-08-03Application to strike the company off the register
2023-06-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2023-01-14Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-21Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-21TM02Termination of appointment of Alison Mansfield on 2021-11-30
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-21CH01Director's details changed for Jasper Hoekstra on 2020-02-21
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-07-24RES13Resolutions passed:
  • Company business 03/07/2019
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED JASPER HOEKSTRA
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON JON BEESLEY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ELLENBOGEN
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-08-16PSC05Change of details for Classic Media Uk Limited as a person with significant control on 2017-03-31
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 6 Agar Street London WC2N 4HN
2017-03-27RES01ADOPT ARTICLES 27/03/17
2017-03-10AP03SECRETARY APPOINTED ALISON MANSFIELD
2017-03-10AP03SECRETARY APPOINTED ALISON MANSFIELD
2017-03-10AP03SECRETARY APPOINTED ALISON MANSFIELD
2017-02-14CH01Director's details changed for Mr Eric Ellenbogen on 2017-02-13
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 13459774
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08AP01DIRECTOR APPOINTED JASON JON BEESLEY
2016-09-07AP01DIRECTOR APPOINTED OLIVER CANNING
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE VAN DEN BERG
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 13459774
2016-01-12AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 13459774
2015-01-05AR0115/11/14 FULL LIST
2014-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 3RD FLOOR ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 13459774
2013-12-02AR0115/11/13 NO CHANGES
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FARNATH
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-12-18AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-11-21AR0115/11/12 NO CHANGES
2011-12-22AP01DIRECTOR APPOINTED CHLOE ANNABEL VAN DEN BERG
2011-12-22AR0115/11/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL ASHWORTH
2011-11-16AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-14AR0115/11/10 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ENGELMAN
2010-11-12AP01DIRECTOR APPOINTED MR JEFFREY DODD FARNATH
2010-07-23AR0115/11/09 FULL LIST
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-10-19AP01DIRECTOR APPOINTED NICHOLAS WILLIAM LOWE
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHTON
2009-05-20288aDIRECTOR APPOINTED ERIC ELLENBOGEN
2009-05-20288aDIRECTOR APPOINTED JOHN ENGELMAN
2009-04-09123NC INC ALREADY ADJUSTED 30/03/09
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-09RES04GBP NC 13375100/13459774 30/03/2009
2009-04-0988(2)AD 30/03/09 GBP SI 84674@1=84674 GBP IC 13375100/13459774
2009-01-26363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-21288aSECRETARY APPOINTED PAUL RICHARD ASHWORTH
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY IRVIN FISHMAN
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PHILLIPS
2008-12-24288aDIRECTOR APPOINTED EDWARD MYLES KNIGHTON
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR IRVIN FISHMAN
2008-09-08225CURREXT FROM 31/12/2008 TO 28/02/2009
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-21288aDIRECTOR APPOINTED PAUL RICHARD ASHWORTH
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH GAINES
2008-05-13288aDIRECTOR APPOINTED MR NICHOLAS JAMES TURNER PHILLIPS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HEAP
2007-12-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-08363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-08288bDIRECTOR RESIGNED
2005-01-10363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-11288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19190LOCATION OF DEBENTURE REGISTER
2003-03-19363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2003-03-11288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARRINGTON PRODUCTIONS INTERNATIONAL 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 CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT 2001-01-25 Outstanding SCREEN ACTORS GUILD, INC.
GUARANTEE AND DEBENTURE 1993-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-03-01 £ 13,459,774

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED
Trademarks
We have not found any records of CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRINGTON PRODUCTIONS INTERNATIONAL 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 (74990 - Non-trading company) as CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARRINGTON PRODUCTIONS INTERNATIONAL 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 CARRINGTON PRODUCTIONS INTERNATIONAL 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 CARRINGTON PRODUCTIONS INTERNATIONAL 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.