Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED
Company Information for

FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED

THE AMBURY, BATH, BA1,
Company Registration Number
02674522
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About Future (business Entertainment) Publishing Ltd
FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED was founded on 1991-12-30 and had its registered office in The Ambury. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED
 
Legal Registered Office
THE AMBURY
BATH
 
Previous Names
HIGHBURY BLEEDING EDGE PUBLISHING LIMITED22/06/2005
BLEEDING EDGE PUBLISHING LIMITED07/06/2002
1ST ON VIDEO LTD.15/08/1995
Filing Information
Company Number 02674522
Date formed 1991-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2015-08-11
Type of accounts DORMANT
Last Datalog update: 2015-09-08 10:40:29
Primary Source:Companies House
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 FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE LADKIN-BRAND
Company Secretary 2015-07-09
ZILLAH ELLEN BYNG-MADDICK
Director 2013-11-01
NIAL FERGUSON
Director 2015-07-09
OLIVER JAMES FOSTER
Director 2015-07-09
PENELOPE LADKIN-BRAND
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD AUSTIN HALEY
Company Secretary 2014-12-05 2015-07-09
MATTHEW JAMES BURTON
Director 2014-06-19 2015-07-09
RICHARD AUSTIN HALEY
Director 2014-10-01 2015-07-09
NINA SAMANTHA DAY
Company Secretary 2013-01-25 2014-12-05
GRAHAM DAVID HARDING
Director 2005-06-21 2013-11-29
MARK FALCON MILLAR
Company Secretary 2005-06-21 2013-01-25
JOHN REID BOWMAN
Director 2005-06-21 2011-10-26
ROBERT STEPHEN PRICE
Director 2005-06-21 2010-07-30
GREGORY JOHN INGHAM
Director 2005-06-21 2006-06-06
OWEN WYN DAVIES
Company Secretary 2005-03-07 2005-06-21
OWEN WYN DAVIES
Director 2004-09-27 2005-06-21
MARK ANDREW GOODMAN SIMPSON
Director 2004-08-02 2005-06-21
HAFEEZ KAIYUMALI ANJARWALLA
Company Secretary 2002-04-23 2005-03-07
PETER ANTONY TORINO
Director 2001-12-17 2004-09-27
IAN DAVID FLETCHER
Director 2001-12-17 2004-08-02
ALLAN STEWART
Director 1994-02-01 2002-06-28
BRUCE MARCUS ALEXANDER LAW
Company Secretary 1997-12-01 2002-04-23
BRUCE MARCUS ALEXANDER LAW
Director 1996-06-18 2002-04-23
JEREMY DAVID GOWER ISAAC
Director 1996-06-18 2001-12-17
NIGEL JEREMY BARKLEM
Director 1996-06-18 2000-02-10
AMANDA JANE NICHOLLS
Company Secretary 1997-08-15 1997-12-01
MICHAEL LAWTON SALINGER
Company Secretary 1995-05-24 1997-08-15
MICHAEL LAWTON SALINGER
Director 1994-02-01 1997-08-15
PAUL BOND
Company Secretary 1995-05-23 1995-05-24
MICHAEL LAWTON SALINGER
Company Secretary 1994-02-01 1995-05-23
NICHOLAS MARK LESLAU
Company Secretary 1992-02-12 1994-02-01
NICHOLAS MARK LESLAU
Director 1992-02-12 1994-02-01
NIGEL WILLIAM WRAY
Director 1992-02-12 1994-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-12-30 1992-02-12
INSTANT COMPANIES LIMITED
Nominated Director 1991-12-30 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZILLAH ELLEN BYNG-MADDICK PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2014-12-04 CURRENT 1913-11-21 Active
ZILLAH ELLEN BYNG-MADDICK FUTUREFOLIO IP LIMITED Director 2013-11-01 CURRENT 2012-07-10 Dissolved 2014-11-25
ZILLAH ELLEN BYNG-MADDICK FUTURE (MOTORING) PUBLISHING LIMITED Director 2013-11-01 CURRENT 1983-08-16 Dissolved 2015-08-11
ZILLAH ELLEN BYNG-MADDICK MUSIC MAKER LIMITED Director 2013-11-01 CURRENT 1996-05-14 Dissolved 2015-09-22
ZILLAH ELLEN BYNG-MADDICK MUSIC MAKER PUBLICATIONS (HOLDINGS) LIMITED Director 2013-11-01 CURRENT 1982-05-06 Dissolved 2015-08-11
ZILLAH ELLEN BYNG-MADDICK C.S.L. MEDIA LIMITED Director 2013-11-01 CURRENT 1998-07-30 Dissolved 2015-09-22
ZILLAH ELLEN BYNG-MADDICK CHESTER SQUARE LIMITED Director 2013-11-01 CURRENT 1994-09-07 Dissolved 2015-09-22
NIAL FERGUSON FUTURE (MOTORING) PUBLISHING LIMITED Director 2015-07-09 CURRENT 1983-08-16 Dissolved 2015-08-11
NIAL FERGUSON MUSIC MAKER LIMITED Director 2015-07-09 CURRENT 1996-05-14 Dissolved 2015-09-22
NIAL FERGUSON MUSIC MAKER PUBLICATIONS (HOLDINGS) LIMITED Director 2015-07-09 CURRENT 1982-05-06 Dissolved 2015-08-11
NIAL FERGUSON C.S.L. MEDIA LIMITED Director 2015-07-09 CURRENT 1998-07-30 Dissolved 2015-09-22
NIAL FERGUSON CHESTER SQUARE LIMITED Director 2015-07-09 CURRENT 1994-09-07 Dissolved 2015-09-22
OLIVER JAMES FOSTER ASCENT PUBLISHING LIMITED Director 2017-08-01 CURRENT 1990-11-22 Active - Proposal to Strike off
OLIVER JAMES FOSTER CENTAUR CONSUMER EXHIBITIONS LIMITED Director 2017-08-01 CURRENT 2010-06-07 Active - Proposal to Strike off
OLIVER JAMES FOSTER IMAGINE PUBLISHING LIMITED Director 2016-10-25 CURRENT 2005-02-23 Dissolved 2018-03-20
OLIVER JAMES FOSTER IMAGINE PUBLISHING GROUP LIMITED Director 2016-10-25 CURRENT 2010-09-14 Dissolved 2018-03-20
OLIVER JAMES FOSTER SKARO (HOLDINGS) LTD Director 2016-10-25 CURRENT 2013-03-27 Dissolved 2018-03-20
OLIVER JAMES FOSTER FASCINATION (HOLDINGS) LTD Director 2016-10-25 CURRENT 2013-03-27 Dissolved 2018-03-20
OLIVER JAMES FOSTER MIURA (HOLDINGS) LTD Director 2016-10-25 CURRENT 2013-03-27 Dissolved 2018-03-20
OLIVER JAMES FOSTER NOBLE HOUSE MEDIA LIMITED Director 2016-04-26 CURRENT 1996-07-05 Dissolved 2017-06-13
OLIVER JAMES FOSTER FUTURE (MOTORING) PUBLISHING LIMITED Director 2015-07-09 CURRENT 1983-08-16 Dissolved 2015-08-11
OLIVER JAMES FOSTER MUSIC MAKER LIMITED Director 2015-07-09 CURRENT 1996-05-14 Dissolved 2015-09-22
OLIVER JAMES FOSTER MUSIC MAKER PUBLICATIONS (HOLDINGS) LIMITED Director 2015-07-09 CURRENT 1982-05-06 Dissolved 2015-08-11
OLIVER JAMES FOSTER C.S.L. MEDIA LIMITED Director 2015-07-09 CURRENT 1998-07-30 Dissolved 2015-09-22
OLIVER JAMES FOSTER CHESTER SQUARE LIMITED Director 2015-07-09 CURRENT 1994-09-07 Dissolved 2015-09-22
OLIVER JAMES FOSTER BEACH MAGAZINES AND PUBLISHING LIMITED Director 2015-07-09 CURRENT 1997-10-15 Dissolved 2016-09-27
OLIVER JAMES FOSTER FUTURE NETWORK LIMITED Director 2015-07-09 CURRENT 1998-06-29 Dissolved 2016-09-27
OLIVER JAMES FOSTER FXM INTERNATIONAL LIMITED Director 2015-07-09 CURRENT 2001-05-08 Dissolved 2016-11-22
OLIVER JAMES FOSTER FUTURE IP LIMITED Director 2015-07-09 CURRENT 2012-09-07 Dissolved 2017-05-09
OLIVER JAMES FOSTER FUTURE HOLDINGS 2002 LIMITED Director 2015-07-09 CURRENT 2002-03-06 Active
OLIVER JAMES FOSTER FUTURE PUBLISHING (OVERSEAS) LIMITED Director 2015-07-09 CURRENT 2007-04-04 Active
OLIVER JAMES FOSTER SARRACENIA LIMITED Director 2015-07-09 CURRENT 2002-11-06 Active
OLIVER JAMES FOSTER A&S PUBLISHING COMPANY LIMITED Director 2015-07-09 CURRENT 1981-09-08 Active
OLIVER JAMES FOSTER FUTURE PUBLISHING HOLDINGS LIMITED Director 2015-07-09 CURRENT 1997-09-08 Active
OLIVER JAMES FOSTER FUTUREFOLIO LIMITED Director 2015-07-09 CURRENT 2012-02-20 Active - Proposal to Strike off
OLIVER JAMES FOSTER FUTURE PUBLISHING LIMITED Director 2015-07-09 CURRENT 1986-04-10 Active
PENELOPE LADKIN-BRAND FUTURE PLC Director 2015-08-03 CURRENT 1999-04-22 Active
PENELOPE LADKIN-BRAND FUTURE (MOTORING) PUBLISHING LIMITED Director 2015-07-09 CURRENT 1983-08-16 Dissolved 2015-08-11
PENELOPE LADKIN-BRAND MUSIC MAKER LIMITED Director 2015-07-09 CURRENT 1996-05-14 Dissolved 2015-09-22
PENELOPE LADKIN-BRAND MUSIC MAKER PUBLICATIONS (HOLDINGS) LIMITED Director 2015-07-09 CURRENT 1982-05-06 Dissolved 2015-08-11
PENELOPE LADKIN-BRAND C.S.L. MEDIA LIMITED Director 2015-07-09 CURRENT 1998-07-30 Dissolved 2015-09-22
PENELOPE LADKIN-BRAND CHESTER SQUARE LIMITED Director 2015-07-09 CURRENT 1994-09-07 Dissolved 2015-09-22
PENELOPE LADKIN-BRAND BEACH MAGAZINES AND PUBLISHING LIMITED Director 2015-07-09 CURRENT 1997-10-15 Dissolved 2016-09-27
PENELOPE LADKIN-BRAND FUTURE NETWORK LIMITED Director 2015-07-09 CURRENT 1998-06-29 Dissolved 2016-09-27
PENELOPE LADKIN-BRAND FXM INTERNATIONAL LIMITED Director 2015-07-09 CURRENT 2001-05-08 Dissolved 2016-11-22
PENELOPE LADKIN-BRAND FUTURE IP LIMITED Director 2015-07-09 CURRENT 2012-09-07 Dissolved 2017-05-09
PENELOPE LADKIN-BRAND FUTURE HOLDINGS 2002 LIMITED Director 2015-07-09 CURRENT 2002-03-06 Active
PENELOPE LADKIN-BRAND FUTURE PUBLISHING (OVERSEAS) LIMITED Director 2015-07-09 CURRENT 2007-04-04 Active
PENELOPE LADKIN-BRAND SARRACENIA LIMITED Director 2015-07-09 CURRENT 2002-11-06 Active
PENELOPE LADKIN-BRAND A&S PUBLISHING COMPANY LIMITED Director 2015-07-09 CURRENT 1981-09-08 Active
PENELOPE LADKIN-BRAND FUTURE PUBLISHING HOLDINGS LIMITED Director 2015-07-09 CURRENT 1997-09-08 Active
PENELOPE LADKIN-BRAND FUTUREFOLIO LIMITED Director 2015-07-09 CURRENT 2012-02-20 Active - Proposal to Strike off
PENELOPE LADKIN-BRAND FUTURE PUBLISHING LIMITED Director 2015-07-09 CURRENT 1986-04-10 Active
PENELOPE LADKIN-BRAND BRAND AND BRAND CONSULTING LIMITED Director 2015-06-02 CURRENT 2015-06-02 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
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-14AP01DIRECTOR APPOINTED MRS PENELOPE LADKIN-BRAND
2015-07-13AP01DIRECTOR APPOINTED MR OLIVER JAMES FOSTER
2015-07-10AP01DIRECTOR APPOINTED MR NIAL FERGUSON
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALEY
2015-07-09AP03SECRETARY APPOINTED MRS PENELOPE LADKIN-BRAND
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HALEY
2015-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-14DS01APPLICATION FOR STRIKING-OFF
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1060
2015-04-08AR0131/03/15 FULL LIST
2014-12-11AP03SECRETARY APPOINTED MR RICHARD AUSTIN HALEY
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY NINA DAY
2014-10-13AP01DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM BEAUFORD COURT 30 MONMOUTH STREET BATH BA1 2BW
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-19AP01DIRECTOR APPOINTED MR. MATTHEW JAMES BURTON
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1060
2014-04-08AR0131/03/14 FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDING
2013-12-10ANNOTATIONClarification
2013-12-10RP04SECOND FILING FOR FORM AP01
2013-11-06AP01DIRECTOR APPOINTED ZILLAH ELLEN BYNG-MADDICK
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-09AR0131/03/13 FULL LIST
2013-01-31AP03SECRETARY APPOINTED MRS NINA SAMANTHA DAY
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY MARK MILLAR
2012-04-12AR0131/03/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMAN
2011-04-04AR0131/03/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2010-04-13AR0131/03/10 FULL LIST
2010-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-04-20ELRESS386 DISP APP AUDS 30/03/07
2007-04-20RES13ADOPT ACCOUNTS 30/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-26288bDIRECTOR RESIGNED
2006-09-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-18363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-06363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-07-10287REGISTERED OFFICE CHANGED ON 10/07/05 FROM: JORDAN HOUSE 47 BRUNSWICK PLACE LONDON N1 6EB
2005-07-10288bDIRECTOR RESIGNED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-10288aNEW SECRETARY APPOINTED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22CERTNMCOMPANY NAME CHANGED HIGHBURY BLEEDING EDGE PUBLISHIN G LIMITED CERTIFICATE ISSUED ON 22/06/05
2005-03-18288bSECRETARY RESIGNED
2005-03-18288aNEW SECRETARY APPOINTED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: THE PUBLISHING HOUSE 1-3 HIGHBURY STATION ROAD LONDON N1 1SE
2005-01-25363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20288bDIRECTOR RESIGNED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-01-22363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28363(288)DIRECTOR RESIGNED
2003-07-28363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-07CERTNMCOMPANY NAME CHANGED BLEEDING EDGE PUBLISHING LIMITED CERTIFICATE ISSUED ON 07/06/02
2002-02-11288aNEW DIRECTOR APPOINTED
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 FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING 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 FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED
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
DEBENTURE BETWEEN THE COMPANY (THE CHARGOR) AND BARCLAYS BANK PLC (THE AGENT) 2000-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED
Trademarks
We have not found any records of FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING 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 FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING 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 FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING 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 FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING 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 FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING 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.