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

WARNER MEDIA INTERNATIONAL LIMITED

160 OLD STREET, LONDON, EC1V 9BW,
Company Registration Number
02713670
Private Limited Company
Active

Company Overview

About Warner Media International Ltd
WARNER MEDIA INTERNATIONAL LIMITED was founded on 1992-05-06 and has its registered office in London. The organisation's status is listed as "Active". Warner Media International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WARNER MEDIA INTERNATIONAL LIMITED
 
Legal Registered Office
160 OLD STREET
LONDON
EC1V 9BW
Other companies in W1F
 
Previous Names
TIME WARNER LIMITED14/09/2018
Filing Information
Company Number 02713670
Company ID Number 02713670
Date formed 1992-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB156699162  
Last Datalog update: 2024-06-06 05:31:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARNER MEDIA 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.
Companies with same name WARNER MEDIA INTERNATIONAL LIMITED
The following companies were found which have the same name as WARNER MEDIA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Warner Media International Limited Unknown Company formed on the 2016-04-19

Company Officers of WARNER MEDIA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BRONWEN ELIZABETH STUART JONES
Company Secretary 1997-12-01
BRONWEN ELIZABETH STUART JONES
Director 2003-10-13
JOHN PETITO
Director 2016-03-22
TRACEY WARING MUNDY
Director 2016-03-16
JOSEPH WILKINS
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MACDONALD STEWART
Director 2003-04-25 2016-04-12
PAUL JOHN HOSEMANN
Director 1997-05-30 2016-02-12
KEITH ALEXANDER STEWART NICOLL
Director 2005-06-20 2008-12-31
MARK ALISTAIR SMITH
Director 1994-11-22 2004-06-30
LYNN CATHERINE MACDIARMID
Director 1994-11-22 2000-11-01
TREVOR DAVID MORGAN
Company Secretary 1997-05-30 1997-12-01
RICHARD REIN NIGLAS
Company Secretary 1994-02-28 1997-05-30
JACQUELINE ANN THOEMING
Director 1994-04-27 1994-11-22
WILLIAM JOSEPH TIERNEY
Director 1992-05-06 1994-09-12
MARK STEPHEN HILLIER
Director 1992-05-06 1994-04-27
WILLIAM JOSEPH TIERNEY
Company Secretary 1992-05-06 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRONWEN ELIZABETH STUART JONES FIRE & BLOOD PRODUCTIONS LIMITED Company Secretary 2009-08-18 CURRENT 2009-04-20 Active
BRONWEN ELIZABETH STUART JONES HBO FILM & TELEVISION DEVELOPMENT LIMITED Company Secretary 2009-08-18 CURRENT 2009-04-17 Active
BRONWEN ELIZABETH STUART JONES TW/TT HOLDINGS LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-22 Active
BRONWEN ELIZABETH STUART JONES HBO INTERNATIONAL (EUROPE) LIMITED Company Secretary 2007-06-14 CURRENT 2007-04-10 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER MONEY PURCHASE PENSION PLAN TRUSTEE LIMITED Company Secretary 2006-07-07 CURRENT 2005-12-06 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER INTERNATIONAL FINANCE LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER LONDON LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-01 Active
BRONWEN ELIZABETH STUART JONES STRAND MAGAZINES EUROPE LIMITED Company Secretary 2003-01-31 CURRENT 1989-07-12 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME-LIFE CHILDRENS BOOKS LIMITED Company Secretary 2003-01-31 CURRENT 1988-10-11 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME-LIFE VIDEO LIMITED Company Secretary 2003-01-31 CURRENT 1988-10-13 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES WARNER MUSIC NEWCO LIMITED Company Secretary 1999-12-07 CURRENT 1999-12-07 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER ENTERTAINMENT LIMITED Company Secretary 1997-09-19 CURRENT 1992-05-06 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER FINANCE LIMITED Company Secretary 1997-05-30 CURRENT 1990-12-11 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER STAGE PRODUCTIONS LIMITED Company Secretary 1997-05-30 CURRENT 1989-06-14 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER/MCE HOLDINGS LIMITED Company Secretary 1997-05-30 CURRENT 1993-07-23 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER HOLDINGS LIMITED Company Secretary 1997-05-30 CURRENT 1995-10-18 Active
BRONWEN ELIZABETH STUART JONES WARNER WORLD LIMITED Company Secretary 1997-05-30 CURRENT 1967-11-02 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER UK LIMITED Company Secretary 1997-05-30 CURRENT 1987-07-07 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER PENSION TRUSTEE LIMITED Company Secretary 1997-05-30 CURRENT 1978-10-04 Active
BRONWEN ELIZABETH STUART JONES STRAND MAGAZINES EUROPE LIMITED Director 2014-03-21 CURRENT 1989-07-12 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME-LIFE CHILDRENS BOOKS LIMITED Director 2014-03-21 CURRENT 1988-10-11 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME-LIFE VIDEO LIMITED Director 2014-03-21 CURRENT 1988-10-13 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES 97 SAVERNAKE ROAD LIMITED Director 2011-03-14 CURRENT 2002-02-06 Active
BRONWEN ELIZABETH STUART JONES TW/TT HOLDINGS LIMITED Director 2007-11-28 CURRENT 2007-11-22 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER INTERNATIONAL FINANCE LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
BRONWEN ELIZABETH STUART JONES WARNER MUSIC NEWCO LIMITED Director 2004-06-30 CURRENT 1999-12-07 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER FINANCE LIMITED Director 2004-06-30 CURRENT 1990-12-11 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER STAGE PRODUCTIONS LIMITED Director 2004-06-30 CURRENT 1989-06-14 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER/MCE HOLDINGS LIMITED Director 2004-06-30 CURRENT 1993-07-23 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER HOLDINGS LIMITED Director 2004-06-30 CURRENT 1995-10-18 Active
BRONWEN ELIZABETH STUART JONES WARNER WORLD LIMITED Director 2004-06-30 CURRENT 1967-11-02 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER ENTERTAINMENT LIMITED Director 2004-06-30 CURRENT 1992-05-06 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER UK LIMITED Director 2004-06-30 CURRENT 1987-07-07 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-01 Active
TRACEY WARING MUNDY TIME WARNER HOLDINGS LIMITED Director 2016-03-16 CURRENT 1995-10-18 Active
TRACEY WARING MUNDY TIME WARNER LONDON LIMITED Director 2016-03-16 CURRENT 2003-10-01 Active
TRACEY WARING MUNDY TW/TT HOLDINGS LIMITED Director 2016-03-16 CURRENT 2007-11-22 Active
TRACEY WARING MUNDY TIME WARNER ENTERTAINMENT LIMITED Director 2016-03-16 CURRENT 1992-05-06 Active
JOSEPH WILKINS STRAND MAGAZINES EUROPE LIMITED Director 2016-11-14 CURRENT 1989-07-12 Dissolved 2017-03-07
JOSEPH WILKINS TW/TT HOLDINGS LIMITED Director 2016-09-16 CURRENT 2007-11-22 Active
JOSEPH WILKINS WARNER MUSIC NEWCO LIMITED Director 2016-04-18 CURRENT 1999-12-07 Dissolved 2017-03-07
JOSEPH WILKINS TIME WARNER/MCE HOLDINGS LIMITED Director 2016-04-18 CURRENT 1993-07-23 Dissolved 2017-03-07
JOSEPH WILKINS TIME-LIFE CHILDRENS BOOKS LIMITED Director 2016-04-18 CURRENT 1988-10-11 Dissolved 2017-03-07
JOSEPH WILKINS TIME-LIFE VIDEO LIMITED Director 2016-04-18 CURRENT 1988-10-13 Dissolved 2017-03-07
JOSEPH WILKINS WARNER WORLD LIMITED Director 2016-04-18 CURRENT 1967-11-02 Active
JOSEPH WILKINS TIME WARNER HOLDINGS LIMITED Director 2015-11-27 CURRENT 1995-10-18 Active
JOSEPH WILKINS TIME WARNER LONDON LIMITED Director 2015-11-27 CURRENT 2003-10-01 Active
JOSEPH WILKINS TIME WARNER ENTERTAINMENT LIMITED Director 2015-11-27 CURRENT 1992-05-06 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
2024-05-07CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13APPOINTMENT TERMINATED, DIRECTOR NATALIE CHARLOTTE BOSCH
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ELEANOR CAROLINE BROWNE
2023-02-21DIRECTOR APPOINTED MS HESTER JANE WOOLF
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27PSC05Change of details for Time Warner London Limited as a person with significant control on 2020-02-10
2022-05-27PSC05Change of details for Time Warner London Limited as a person with significant control on 2020-02-10
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28AP01DIRECTOR APPOINTED MS ELEANOR CAROLINE BROWNE
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MS JASPAL KAUR CHEEMA
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN ELIZABETH STUART JONES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30TM02Termination of appointment of William Wilkins on 2020-10-30
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY WARING MUNDY
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 16 Great Marlborough Street London W1F 7HS
2020-02-10AP01DIRECTOR APPOINTED MS NATALIE CHARLOTTE BOSCH
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETITO
2018-12-18TM02Termination of appointment of Bronwen Elizabeth Stuart Jones on 2018-12-18
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-22AP03Appointment of Mr William Wilkins as company secretary on 2018-11-22
2018-09-14CERTNMCompany name changed time warner LIMITED\certificate issued on 14/09/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-12-08SH20STATEMENT BY DIRECTORS
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 11084016.2
2017-12-08SH1908/12/17 STATEMENT OF CAPITAL GBP 11084016.20
2017-12-08CAP-SSSOLVENCY STATEMENT DATED 06/12/17
2017-12-08RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 06/12/2017
2017-12-08SH20STATEMENT BY DIRECTORS
2017-12-08SH1908/12/17 STATEMENT OF CAPITAL GBP 11084016.20
2017-12-08CAP-SSSOLVENCY STATEMENT DATED 06/12/17
2017-12-08RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 06/12/2017
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-22SH19Statement of capital on 2017-01-22 GBP 2,564,016.20
2016-12-23SH20Statement by Directors
2016-12-23CAP-SSSolvency Statement dated 06/12/16
2016-12-23RES13Resolutions passed:
  • Reduce share premium 06/12/2016
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03SH0103/08/16 STATEMENT OF CAPITAL GBP 11084016.2
2016-05-06AR0106/05/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET MACDONALD STEWART
2016-03-23AP01DIRECTOR APPOINTED MR JOHN PETITO
2016-03-18AP01DIRECTOR APPOINTED MRS TRACEY WARING MUNDY
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HOSEMANN
2015-11-30AP01DIRECTOR APPOINTED MR JOSEPH WILKINS
2015-11-11SH0120/10/15 STATEMENT OF CAPITAL GBP 10734016.20
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2564016.2
2015-05-06AR0106/05/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2564016.2
2014-05-06AR0106/05/14 FULL LIST
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM TIME WARNER HOUSE 44 GREAT MARLBOROUGH STREET LONDON W1F 7JL
2013-12-09SH20STATEMENT BY DIRECTORS
2013-12-09SH1909/12/13 STATEMENT OF CAPITAL GBP 2564016.20
2013-12-09CAP-SSSOLVENCY STATEMENT DATED 27/11/13
2013-12-09RES06REDUCE ISSUED CAPITAL 27/11/2013
2013-12-09SH02CONSOLIDATION 27/11/13
2013-12-09RES13CONSOLIDATING OF SHARES 27/11/2013
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0106/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0106/05/12 FULL LIST
2011-12-21RES13AUTHORISED TO ALLOT SHARES 05/12/2011
2011-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-21SH0105/12/11 STATEMENT OF CAPITAL GBP 256401620
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0106/05/11 FULL LIST
2010-11-17SH20STATEMENT BY DIRECTORS
2010-11-17CAP-SSSOLVENCY STATEMENT DATED 16/11/10
2010-11-17SH1917/11/10 STATEMENT OF CAPITAL GBP 44401620
2010-11-17RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 16/11/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0106/05/10 FULL LIST
2010-03-17RES13S 175 02/03/2010
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010
2010-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR KEITH NICOLL
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-22363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-06-02363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-08-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-07-28288aNEW DIRECTOR APPOINTED
2005-05-27363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-09-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-16288bDIRECTOR RESIGNED
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ
2004-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/04
2004-05-18363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-23288aNEW DIRECTOR APPOINTED
2003-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/03
2003-05-15363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-05-09288aNEW DIRECTOR APPOINTED
2003-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-15363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-01-15ORES04£ NC 100000000/200000000 21
2001-01-15123NC INC ALREADY ADJUSTED 21/12/00
2001-01-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/00
2001-01-15SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/00
2001-01-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-11-08288bDIRECTOR RESIGNED
2000-10-23244DELIVERY EXT'D 3 MTH 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WARNER MEDIA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARNER MEDIA INTERNATIONAL LIMITED
Trademarks
We have not found any records of WARNER MEDIA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARNER MEDIA 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 (70100 - Activities of head offices) as WARNER MEDIA INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WARNER MEDIA 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.
Import/Export of Goods
Goods imported/exported by WARNER MEDIA INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2012-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0185192099Sound recording or sound reproducing apparatus, operated by coins, banknotes, bank cards, tokens or by other means of payment, without laser reading system (excl. coin-operated or disc-operated record-players)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARNER MEDIA 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 WARNER MEDIA INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.