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

COACH HOUSE MEDIA LIMITED

27 SHENLEY PAVILIONS, CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, MK5 6LB,
Company Registration Number
02812655
Private Limited Company
Active

Company Overview

About Coach House Media Ltd
COACH HOUSE MEDIA LIMITED was founded on 1993-04-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Coach House Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COACH HOUSE MEDIA LIMITED
 
Legal Registered Office
27 SHENLEY PAVILIONS, CHALKDELL DRIVE
SHENLEY WOOD
MILTON KEYNES
MK5 6LB
Other companies in MK5
 
Filing Information
Company Number 02812655
Company ID Number 02812655
Date formed 1993-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB433036681  
Last Datalog update: 2024-04-06 19:18:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COACH HOUSE MEDIA 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 COACH HOUSE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER REID
Company Secretary 2007-11-01
JUDY ELIZABETH PEACOCK
Director 1993-04-26
DAVID NEVILLE WATTS
Director 2000-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE HARRIS
Director 2006-11-07 2008-09-22
REID & CO PROFESSIONAL SERVICES LIMITED
Company Secretary 2004-07-31 2007-11-01
ANDREW MILLER
Director 2002-08-19 2006-09-25
RAYMOND ELWYN PEACOCK
Company Secretary 1993-04-26 2004-07-31
DB MARCOM LIMITED
Director 1997-06-01 2000-04-05
CFH COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-04-26 1993-04-26
CHRISTOPHER HACKETT
Nominated Director 1993-04-26 1993-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER REID ALLIANCE ASSOCIATES LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
CHRISTOPHER REID JOHN FULLER AND PARTNERS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
CHRISTOPHER REID DB MARCOM LIMITED Company Secretary 2007-11-01 CURRENT 1994-09-21 Active
CHRISTOPHER REID D & M FARMS LIMITED Company Secretary 2007-10-01 CURRENT 1996-09-17 Active
CHRISTOPHER REID DRAIN MONKEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CHRISTOPHER REID KNOWLHILL INVESTMENTS LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
CHRISTOPHER REID TG CARBIDE PRECISION LIMITED Company Secretary 2007-09-01 CURRENT 1987-12-01 Dissolved 2015-02-11
CHRISTOPHER REID UNICORN PROPERTIES LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-21 Dissolved 2015-06-23
CHRISTOPHER REID TG CAN TECHNOLOGY LIMITED Company Secretary 2007-09-01 CURRENT 1998-06-12 Dissolved 2015-09-18
CHRISTOPHER REID FINE-LINE DEVELOPMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-04 Dissolved 2016-11-16
CHRISTOPHER REID TG CAN IP LIMITED Company Secretary 2007-09-01 CURRENT 2004-09-08 Active
CHRISTOPHER REID WILLIAMS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-05-23 Active
CHRISTOPHER REID TG WASTE MANAGEMENT LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-22 Active - Proposal to Strike off
CHRISTOPHER REID STOKE HAMMOND SERVICE CENTRE LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER REID TTC ASSOCIATES LIMITED Company Secretary 2007-05-14 CURRENT 2002-05-21 Active - Proposal to Strike off
CHRISTOPHER REID TREVOR KIDD CONSULTANTS LIMITED Company Secretary 2007-04-20 CURRENT 1993-11-24 Active
CHRISTOPHER REID MANOR FARM DEVELOPMENTS (UK) LIMITED Company Secretary 2007-04-01 CURRENT 2001-06-18 Active
CHRISTOPHER REID DUNN LAND DEVELOPMENTS LIMITED Company Secretary 2007-03-21 CURRENT 2006-09-14 Active - Proposal to Strike off
CHRISTOPHER REID FIBRE OPTIC DIRECT LIMITED Company Secretary 2007-02-01 CURRENT 2000-03-09 Active - Proposal to Strike off
CHRISTOPHER REID TRINET INSTALLATIONS LIMITED Company Secretary 2007-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
CHRISTOPHER REID FIBRETRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2001-03-02 Active - Proposal to Strike off
CHRISTOPHER REID WREN ELECTRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2005-07-28 Active
CHRISTOPHER REID KINNERSLEY DRAKE ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
CHRISTOPHER REID KEY ASSET FINANCE LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-01-19
CHRISTOPHER REID PARVANA STRATEGIC SOURCING LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
CHRISTOPHER REID ACI SOLUTIONS (EUROPE) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
CHRISTOPHER REID LEIGHWAY DEVELOPMENTS LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-08-15
CHRISTOPHER REID QUEENSWAY PERSONNEL SERVICES LIMITED Company Secretary 2006-07-01 CURRENT 1990-06-11 Active
CHRISTOPHER REID PROFESSIONAL PEOPLE LIMITED Company Secretary 2006-07-01 CURRENT 1993-05-14 Active
CHRISTOPHER REID WILSHER EXECUTIVE RECRUITMENT LIMITED Company Secretary 2006-07-01 CURRENT 1984-09-26 Active
CHRISTOPHER REID QUEENSWAY STAFF BUREAU LIMITED Company Secretary 2006-07-01 CURRENT 1970-06-03 Active
CHRISTOPHER REID CARTWRIGHT CLARK LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
CHRISTOPHER REID S H TYRES LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
CHRISTOPHER REID THE MILLENNIUM JAZZ ORCHESTRA LIMITED Company Secretary 2006-03-10 CURRENT 1997-11-18 Active - Proposal to Strike off
CHRISTOPHER REID KEY 111 LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active
CHRISTOPHER REID LEIGHWAY CONSTRUCTION SERVICES LIMITED Company Secretary 2005-12-19 CURRENT 2003-06-03 Dissolved 2017-07-25
CHRISTOPHER REID FREEWAY HOMES LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-14 Active
CHRISTOPHER REID DUNN MOTOR COMPANY LIMITED Company Secretary 2005-10-01 CURRENT 1995-08-14 Active
CHRISTOPHER REID DUNN INVESTMENTS LIMITED Company Secretary 2005-04-21 CURRENT 1995-05-03 Active
JUDY ELIZABETH PEACOCK MONTPELIER PROJECTS LTD Director 2017-01-30 CURRENT 2015-12-21 Active
JUDY ELIZABETH PEACOCK CHM (MK) LIMITED Director 2006-08-22 CURRENT 2006-08-22 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
2024-03-26CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-12-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-02AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-10-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mrs Judy Elizabeth Peacock on 2019-09-23
2020-03-26PSC04Change of details for Mrs Judy Elizabeth Peacock as a person with significant control on 2019-09-22
2019-11-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08TM02Termination of appointment of Christopher Reid on 2019-06-30
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-12-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 35210
2018-07-18SH02Statement of capital on 2018-06-26 GBP35,210
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-11-09AA31/05/17 TOTAL EXEMPTION FULL
2017-11-09AA31/05/17 TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 50210
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER REID on 2017-03-29
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE WATTS / 29/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE WATTS / 29/03/2017
2016-10-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 50210
2016-05-06AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 50210
2015-05-11AR0126/04/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 50210
2014-05-13AR0126/04/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM 46 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB
2013-05-08AR0126/04/13 ANNUAL RETURN FULL LIST
2012-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-10-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0126/04/12 ANNUAL RETURN FULL LIST
2011-10-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0126/04/11 ANNUAL RETURN FULL LIST
2010-11-12AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY ELIZABETH PEACOCK / 26/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE WATTS / 25/04/2010
2009-10-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-27363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 43 SHENLEY PAVILIONS SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB
2009-03-16190LOCATION OF DEBENTURE REGISTER
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 46 SHENLEY PAVILIONS SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB UK
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 43 SHENLEY PAVILIONS SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB
2009-01-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DENISE HARRIS
2008-05-22363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2008-05-22190LOCATION OF DEBENTURE REGISTER
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE HARRIS / 01/02/2008
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-25363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-16363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: THE STUDIO,HILLCROFT WORKS STEWKLEY ROAD,SOULBURY NR LEIGHTON BUZZARD BEDS LU7 0DH
2004-09-23288bSECRETARY RESIGNED
2004-09-23288aNEW SECRETARY APPOINTED
2004-07-06363aRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29288cSECRETARY'S PARTICULARS CHANGED
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-09-16288aNEW DIRECTOR APPOINTED
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-20363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-25123£ NC 1002000/1002100 01/04/01
2001-07-25RES04NC INC ALREADY ADJUSTED 01/04/01
2001-06-16363aRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-06-1688(2)RAD 01/04/01--------- £ SI 10@1=10 £ IC 50000/50010
2001-04-27288bDIRECTOR RESIGNED
2000-12-10123NC INC ALREADY ADJUSTED 05/04/00
2000-12-10123NC INC ALREADY ADJUSTED 05/04/00
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to COACH HOUSE MEDIA 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 COACH HOUSE MEDIA 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 2008-12-07 Satisfied CLYDESDALE BANK PLC
ALL ASSET DEBENTURE 2006-06-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-06-01 £ 123,577

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 COACH HOUSE MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 50,210
Cash Bank In Hand 2012-06-01 £ 62,169
Current Assets 2012-06-01 £ 203,814
Debtors 2012-06-01 £ 141,645
Fixed Assets 2012-06-01 £ 7,891
Shareholder Funds 2012-06-01 £ 88,128
Tangible Fixed Assets 2012-06-01 £ 7,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COACH HOUSE MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COACH HOUSE MEDIA LIMITED
Trademarks
We have not found any records of COACH HOUSE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACH HOUSE MEDIA 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 (73110 - Advertising agencies) as COACH HOUSE MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where COACH HOUSE MEDIA 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 COACH HOUSE MEDIA 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 COACH HOUSE MEDIA 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.