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

QVC BRITAIN

QVC, BUILDING 8 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XU,
Company Registration Number
02825241
Private Unlimited Company
Active

Company Overview

About Qvc Britain
QVC BRITAIN was founded on 1993-06-08 and has its registered office in London. The organisation's status is listed as "Active". Qvc Britain is a Private Unlimited Company registered in 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
QVC BRITAIN
 
Legal Registered Office
QVC
BUILDING 8 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5XU
Other companies in W4
 
Filing Information
Company Number 02825241
Company ID Number 02825241
Date formed 1993-06-08
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:13:19
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.
Companies with same name QVC BRITAIN
The following companies were found which have the same name as QVC BRITAIN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QVC ASSOCIATES YISHUN STREET 61 Singapore 760610 Dissolved Company formed on the 2008-09-13
QVC BIO SYSTEM SDN. BHD. Active
QVC BRITAIN I LIMITED BUILDING 8 CHISWICK PARK 566 CHISWICK HIGH ROAD 566 CHISWICK HIGH ROAD LONDON W4 5XU Active - Proposal to Strike off Company formed on the 2004-02-26
QVC BRITAIN II LLC Delaware Unknown
QVC BRITAIN I LLC Delaware Unknown
QVC BRITAIN III INC Delaware Unknown
QVC BUILDTECH PRIVATE LIMITED B-220 2ND FLOOR AVANTIKA ROHINI SECTOR-1 DELHI Delhi 110085 ACTIVE Company formed on the 2013-02-14
QVC CAYMAN HOLDINGS LLC Delaware Unknown
QVC CERTIFICATION SERVICES PRIVATE LIMITED HOUSE NO. 9003 WARD NO. 5 NEAR S.A JAIN HIGH SCHOOL NAYA BANS AMBALA CITY Haryana 134003 ACTIVE Company formed on the 2011-05-05
QVC Chesapeake, LLC 1553 NORTH RIVER BIRCH RUN CHESAPEAKE VA 23320 Active Company formed on the 2015-01-01
QVC CHESAPEAKE, INC. Bank of America Center, 16th Floor 1111 East Main Street RICHMOND VA 23219 CONVERTED Company formed on the 1988-06-24
QVC China Holdings Limited Active Company formed on the 2012-01-26
QVC CHINA DOMAIN LIMITED Active Company formed on the 2000-02-08
QVC CHINA INC Delaware Unknown
QVC CHINA LICENSING INC Delaware Unknown
QVC COMMUNICATIONS LLC Georgia Unknown
QVC CONTRACTING LLC Delaware Unknown
QVC CORPORATION PRIVATE LIMITED Unit B 2nd Floor No 103(Old No. 6) 4th Cross Kalasipalyam New Extension Bangalore Karnataka 560002 ACTIVE Company formed on the 2013-05-15
QVC CREDIT SERVICES, LLC 1730 S FEDERAL HIGHWAY DELRAY BEACH FL 33487 Active Company formed on the 2007-08-02
QVC DELAWARE INC Delaware Unknown

Company Officers of QVC BRITAIN

Current Directors
Officer Role Date Appointed
LAWRENCE RONALD HAYES
Company Secretary 2009-03-16
LAWRENCE RONALD HAYES
Director 2009-03-16
STEVEN MICHAEL HOFMANN
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW GEORGE
Director 2006-04-07 2016-05-05
DAVID JOSEPH FREY
Director 2009-03-16 2009-10-31
NEAL STUART GRABELL
Company Secretary 1993-08-10 2009-01-06
NEAL STUART GRABELL
Director 1993-08-10 2009-01-06
WILLIAM FRANCIS COSTELLO
Director 2002-02-28 2007-03-31
DOUGLAS STEVEN BRIGGS
Director 1994-02-25 2006-04-07
ROWLAND CLEGG GERSEN
Director 1994-06-01 2002-02-28
MICHAEL BOYD
Director 1993-08-10 1994-02-25
DOUGLAS JOHN HAMILTON BIRRELL
Company Secretary 1993-06-28 1993-08-10
DOUGLAS JOHN HAMILTON BIRRELL
Director 1993-06-28 1993-08-10
JEREMY NIGEL SHELDON
Director 1993-06-28 1993-08-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-08 1993-06-28
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-08 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE RONALD HAYES QVC UK HOLDINGS LIMITED Company Secretary 2009-03-26 CURRENT 2008-09-30 Active
LAWRENCE RONALD HAYES QVC BRITAIN I LIMITED Company Secretary 2009-03-16 CURRENT 2004-02-26 Active - Proposal to Strike off
LAWRENCE RONALD HAYES QVC UK Company Secretary 2009-03-16 CURRENT 1993-04-06 Active
LAWRENCE RONALD HAYES QVC UK HOLDINGS LIMITED Director 2009-03-26 CURRENT 2008-09-30 Active
LAWRENCE RONALD HAYES QVC BRITAIN I LIMITED Director 2009-03-16 CURRENT 2004-02-26 Active - Proposal to Strike off
LAWRENCE RONALD HAYES QVC UK Director 2009-03-16 CURRENT 1993-04-06 Active
STEVEN MICHAEL HOFMANN QVC BRITAIN I LIMITED Director 2016-05-05 CURRENT 2004-02-26 Active - Proposal to Strike off

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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02TM02Termination of appointment of Lawrence Ronald Hayes on 2022-08-01
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RONALD HAYES
2022-08-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN DUNNE
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-02-20AP01DIRECTOR APPOINTED MR AIDAN JAMES O'MEARA
2018-12-03MEM/ARTSARTICLES OF ASSOCIATION
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL HOFMANN
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2.03
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2016-05-23AP01DIRECTOR APPOINTED MR STEVEN MICHAEL HOFMANN
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW GEORGE
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GEORGE / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RONALD HAYES / 19/04/2016
2016-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR LAWRENCE RONALD HAYES on 2016-04-19
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2.03
2015-06-15AR0108/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0108/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0108/06/13 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0108/06/12 ANNUAL RETURN FULL LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM MARCO POLO HOUSE 346 QUEENSTOWN ROAD LONDON SW8 4NQ
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0108/06/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0108/06/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREY
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-03-27288aSECRETARY APPOINTED MR LAWRENCE RONALD HAYES
2009-03-27288aDIRECTOR APPOINTED MR LAWRENCE RONALD HAYES
2009-03-27288aDIRECTOR APPOINTED MR DAVID JOSEPH FREY
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY NEAL GRABELL
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR NEAL GRABELL
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-06-11363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-03288bDIRECTOR RESIGNED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-08288bDIRECTOR RESIGNED
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-22363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-21363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-20AUDAUDITOR'S RESIGNATION
2003-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-26363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-29363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29363(288)DIRECTOR RESIGNED
2001-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-16363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-09-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/99
1999-09-07363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-06-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-06-11363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-04-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-19363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1997-03-14AUDAUDITOR'S RESIGNATION
1996-07-16AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1996-06-28363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-06-25225ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96
1995-11-06AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-06-05363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1995-01-04SRES01ADOPT MEM AND ARTS 21/12/94
1995-01-04SRES01ADOPT MEM AND ARTS 21/12/94
1994-07-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-14363(288)DIRECTOR RESIGNED
1994-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/94
1994-07-14288NEW DIRECTOR APPOINTED
1994-07-14363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
1994-07-14363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
1993-11-12287REGISTERED OFFICE CHANGED ON 12/11/93 FROM: BROADWALK HOUSE 5 APPOLO STREET LONDON EC2A 2HA
1993-09-17CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of QVC BRITAIN registering or being granted any patents
Domain Names
We do not have the domain name information for QVC BRITAIN
Trademarks
We have not found any records of QVC BRITAIN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QVC BRITAIN. 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 (64209 - Activities of other holding companies n.e.c.) as QVC BRITAIN are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where QVC BRITAIN 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 QVC BRITAIN 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 QVC BRITAIN any grants or awards.
Ownership
    • LIBERTY MEDIA CORP : Ultimate parent company : US
      • OpenTV UK Limited
      • OpenTV UK Ltd
      • OpenTV UK Limited
      • OpenTV UK Ltd
      • LMC Radio Ltd
      • Ascent Media Limited
      • Ascent Media Ltd
      • Ascent Media Group Limited
      • Ascent Media Group Ltd
      • QVC
      • QVC [English UnCompany]
      • QVC Britain
      • QVC Britain [English UnCompany]
      • Video Jukebox Network Europe Ltd
      • Video Jukebox Network Europe, Ltd
      • Ascent Media Holdings Limited
      • Ascent Media Holdings Ltd
      • Ascent Media Network Services Europe Limited
      • Ascent Media Network Services Europe Ltd
      • One Post Limited
      • One Post Ltd
      • Rushes PostProduction Limited
      • Rushes PostProduction Ltd
      • 4MC Limited
      • 4MC Ltd
      • AEI Music Choice Investment Co
      • AEI Music Ltd
      • AEI Music Network Ltd
      • Ascent Media Europe Limited
      • Ascent Media Europe Ltd
      • BettingCorp. UK Ltd
      • BettingCorp. UK Ltd.
      • Cable Programme Partners Limited
      • Cable Programme Partners Ltd
      • chello broadband Ltd
      • Computamatch Limited
      • Computamatch Ltd
      • Computamatch Limited, a company
      • Computamatch Ltd a Co
      • DMX Music Choice Investment Co
      • DMX Music Ltd
      • DMX Music UK Ltd
      • Dubbing Limited), a company
      • Dubbing Ltd) a Co
      • Encore London Limited
      • Encore London Ltd
      • Exchange Limited), a company
      • Exchange Ltd) a Co
      • Four Media Co (UK) (fka Silver Digital Ltd) a
      • Four Media Company (UK) (fka Silver Digital Limited), a
      • Genie Films Limited, a company
      • Genie Films Ltd a Co
      • Inergy Limited
      • Inergy Ltd
      • Liberty Flex Holdings Limited
      • Liberty Flex Holdings Ltd
      • Liberty Livewire Limited
      • Liberty Livewire Ltd
      • Liberty Livewire Limited; fka Four Media Company (UK) Limited):
      • Liberty Livewire Ltd; fka Four Media Co (UK) Ltd):
      • Liberty Media International Limited
      • Liberty Media International Ltd
      • Limited) a Co
      • Limited), a company
      • Pilot Programme Investments Limited
      • Pilot Programme Investments Ltd
      • Priority Telecom U.K. Limited
      • Priority Telecom U.K. Ltd
      • QVC (Unlimited)
      • QVC Britain I Limited
      • QVC Britain I Ltd
      • Rediffusion Music Ltd
      • Soho 601 Digital Productions Limited
      • Soho 601 Digital Productions Ltd
      • Soho Group Limited
      • Soho Group Ltd
      • Soho Group Limited, a company
      • Soho Group Ltd a Co
      • Soho Images Limited
      • Soho Images Ltd
      • Soho Images Limited, a company
      • Soho Images Ltd a Co
      • Spyglass Europe Limited
      • Spyglass Europe Ltd
      • Static 2358 Holdings Limited
      • Static 2358 Holdings Ltd
      • Static 2358 Holdings Limited
      • Static 2358 Holdings Ltd
      • Static 2358 Limited
      • Static 2358 Ltd
      • Static 2358 Limited
      • Static 2358 Ltd
      • Studio Film & Video Holdings Ltd
      • Studio Film and Video Holdings Limited
      • SVC Television Limited
      • SVC Television Ltd
      • Tele Cine Ltd
      • Tele-Cine Limited
      • Tele Cine Ltd a Co
      • Tele-Cine Limited, a company
      • TVI
      • TVI [dormant]
      • TVI Limited, a company
      • TVI Ltd a Co
      • UGCE Services Ltda
      • United Artists (Learning Channel) Ltd
      • UPC Programming Services Limited
      • UPC Programming Services Ltd
      • UPC Services Ltd
      • UPC tvi Limited
      • UPC tvi Ltd
      • Video Time Limited, a company
      • Video Time Ltd a Co
      • Visiontext Limited
      • Visiontext Ltd
      • Visiontext Limited, a company
      • Visiontext Ltd a Co
      • XTV Cell Limited, a company
      • XTV Cell Ltd a Co
      • XTV Limited
      • XTV Ltd
      • XTV Limited, a company
      • XTV Ltd a Co
    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.