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

HOTCHPOTCH PUBLISHING LIMITED

UNIT 3 CHICHESTER BUSINESS PARK CITY FIELDS WAY, TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT,
Company Registration Number
03110881
Private Limited Company
Active

Company Overview

About Hotchpotch Publishing Ltd
HOTCHPOTCH PUBLISHING LIMITED was founded on 1995-10-06 and has its registered office in Chichester. The organisation's status is listed as "Active". Hotchpotch Publishing Limited is a Private Limited Company registered in 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
HOTCHPOTCH PUBLISHING LIMITED
 
Legal Registered Office
UNIT 3 CHICHESTER BUSINESS PARK CITY FIELDS WAY
TANGMERE
CHICHESTER
WEST SUSSEX
PO20 2FT
Other companies in PO20
 
Previous Names
TOUCHTONE SOUTHERN LIMITED05/11/2010
Filing Information
Company Number 03110881
Company ID Number 03110881
Date formed 1995-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTCHPOTCH PUBLISHING 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 HOTCHPOTCH PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HAINES
Director 2015-10-22
ALISTER ROBERT MARCHANT
Director 2012-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD PATRICK LUKE O'MAHONY
Director 2016-01-01 2018-01-12
STEPHEN LEONARD BLAKEMORE
Director 2011-10-03 2016-11-09
JOHN ANTHONY WILLIS
Director 2012-10-01 2016-11-09
WILLIAM DOUGLASS DODD
Company Secretary 2011-10-03 2016-01-01
JOHN CODA
Director 2011-06-03 2011-10-03
ROGER MURPHY
Director 2011-06-22 2011-10-03
RWL REGISTRARS LIMITED
Nominated Secretary 1995-10-06 2011-06-03
PAUL JAMES STEELE
Director 1995-10-06 2011-06-03
CLIFFORD DONALD WING
Company Secretary 1995-10-06 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM HAINES WISHING WELL STUDIOS LIMITED Director 2015-07-15 CURRENT 1996-07-09 Active
STEPHEN WILLIAM HAINES CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
STEPHEN WILLIAM HAINES BRANDMASTER LTD Director 2008-04-25 CURRENT 2000-12-20 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
STEPHEN WILLIAM HAINES GEMINI TOYS LIMITED Director 1993-01-05 CURRENT 1988-10-17 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE GREETINGS LIMITED Director 1991-07-09 CURRENT 1988-06-07 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE HOLDINGS LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE CREDIT CARDS LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE LIMITED Director 1991-03-31 CURRENT 1990-04-05 Active
STEPHEN WILLIAM HAINES CARTE BLANCHE LICENSING LIMITED Director 1991-03-17 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT ZEPHO ENTERPRISES LIMITED Director 2017-12-21 CURRENT 2011-04-06 Active
ALISTER ROBERT MARCHANT CROSSROADS COACHING AND CONSULTANCY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
ALISTER ROBERT MARCHANT CBG RETAIL LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE RETAIL LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
ALISTER ROBERT MARCHANT LELLO DESIGN LIMITED Director 2012-08-23 CURRENT 2009-03-26 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS LIMITED Director 2012-08-23 CURRENT 1996-07-09 Active
ALISTER ROBERT MARCHANT WISHING WELL STUDIOS (HOLDINGS) LIMITED Director 2012-08-23 CURRENT 2008-03-13 Active
ALISTER ROBERT MARCHANT GEMINI TOYS LIMITED Director 2012-08-23 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LIMITED Director 2012-08-23 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE LICENSING LIMITED Director 2012-03-03 CURRENT 1988-10-17 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE CREDIT CARDS LIMITED Director 2011-10-03 CURRENT 1990-04-05 Active
ALISTER ROBERT MARCHANT BRANDMASTER LTD Director 2008-04-25 CURRENT 2000-12-20 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GROUP LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
ALISTER ROBERT MARCHANT CARTE BLANCHE GREETINGS LIMITED Director 2003-08-06 CURRENT 1988-06-07 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
2024-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-09CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-06-25AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK LUKE O'MAHONY
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WILLIS
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD BLAKEMORE
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DODD
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DODD
2016-02-02AP01DIRECTOR APPOINTED MR GERARD PATRICK LUKE O'MAHONY
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-22AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HAINES
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-18CH01Director's details changed for Mr Alister Robert Marchant on 2013-10-02
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-22AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-31AP01DIRECTOR APPOINTED MR JOHN ANTHONY WILLIS
2012-10-25AR0106/10/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED MR ALISTER MARCHANT
2011-11-03AR0106/10/11 FULL LIST
2011-11-03AP01DIRECTOR APPOINTED MR STEPHEN LEONARD BLAKEMORE
2011-11-03AP03SECRETARY APPOINTED MR WILLIAM DOUGLASS DODD
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MURPHY
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODA
2011-06-27AP01DIRECTOR APPOINTED MR JOHN CODA
2011-06-27AP01DIRECTOR APPOINTED MR ROGER MURPHY
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEELE
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2011-06-10RES13REDEEM 75930 ^5 NON VOTING PREFERENCE SHARES BY PAYMENT OF £75,930 03/06/2011
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY RWL REGISTRARS LIMITED
2011-05-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25SH0131/12/10 STATEMENT OF CAPITAL GBP 76930
2010-11-22RES01ADOPT ARTICLES 18/11/2010
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-15AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-11-05RES15CHANGE OF NAME 05/11/2010
2010-11-05CERTNMCOMPANY NAME CHANGED TOUCHTONE SOUTHERN LIMITED CERTIFICATE ISSUED ON 05/11/10
2010-10-14AR0106/10/10 FULL LIST
2010-10-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 06/10/2010
2010-10-03AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-08AR0106/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES STEELE / 06/10/2009
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-08363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-09363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-11363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-25363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-08363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-07363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-02-07363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 31A TOLWORTH PARK ROAD SURBITON SURREY KT6 7RL
1999-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/99
1999-10-25363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-16363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-16363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-07-01287REGISTERED OFFICE CHANGED ON 01/07/97 FROM: PRUDENTIAL BUILDINGS EPSOM ROAD GUILDFORD SURREY GU1 3JW
1996-11-11363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-08-12225ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/03/97
1995-10-12288NEW SECRETARY APPOINTED
1995-10-12288SECRETARY RESIGNED
1995-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOTCHPOTCH 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 HOTCHPOTCH PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2013-01-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-01-05 Outstanding STEPHEN HAINES & MATRIX PROPERTY LIMITED
Intangible Assets
Patents
We have not found any records of HOTCHPOTCH PUBLISHING LIMITED registering or being granted any patents
Domain Names

HOTCHPOTCH PUBLISHING LIMITED owns 5 domain names.

dandelionpublishing.co.uk   greetingsfactory.co.uk   peachykeencards.co.uk   thegreetingsfactory.co.uk   hotchpotchcards.co.uk  

Trademarks
We have not found any records of HOTCHPOTCH PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOTCHPOTCH PUBLISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2011-05-11 GBP £448 RESALEABLE ITEMS PURCH
Torbay Council 2011-05-11 GBP £0 VAT VARIANCE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOTCHPOTCH 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.
Import/Export of Goods
Goods imported/exported by HOTCHPOTCH PUBLISHING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2015-05-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-06-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-03-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-02-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-01-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-07-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-06-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-04-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-03-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-02-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-04-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-02-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-01-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-06-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-05-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-04-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-03-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-01-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

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 HOTCHPOTCH 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 HOTCHPOTCH 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.