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

ADVERTISING MEDIA MANAGEMENT LIMITED

LONDON, EC4M,
Company Registration Number
03844396
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Advertising Media Management Ltd
ADVERTISING MEDIA MANAGEMENT LIMITED was founded on 1999-09-20 and had its registered office in London. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
ADVERTISING MEDIA MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
TELETIME LIMITED17/12/1999
Filing Information
Company Number 03844396
Date formed 1999-09-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:22:33
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 ADVERTISING MEDIA MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY PETERS
Company Secretary 1999-11-22
DAVID ANTHONY PETERS
Director 1999-11-22
CHRISTOPHER RICHARD ADRIAN SCROPE
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BOGGIS-ROLFE
Director 1999-11-22 2016-03-31
RWL REGISTRARS LIMITED
Nominated Secretary 1999-09-20 1999-11-22
BONUSWORTH LIMITED
Nominated Director 1999-09-20 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY PETERS BROOMCO (4174) LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Dissolved 2018-04-17
DAVID ANTHONY PETERS OBIS 2009 LIMITED Company Secretary 2008-11-27 CURRENT 2008-11-27 Dissolved 2018-05-08
DAVID ANTHONY PETERS THE EXECUTIVE SEARCH COMPANY INTERNATIONAL LIMITED Company Secretary 2008-01-11 CURRENT 2006-03-16 Dissolved 2018-05-15
DAVID ANTHONY PETERS BAYLIS MACINTYRE LIMITED Company Secretary 2006-05-31 CURRENT 1971-06-30 Active - Proposal to Strike off
DAVID ANTHONY PETERS THOMSON PARTNERS LIMITED Company Secretary 2006-05-31 CURRENT 1972-06-01 Active
DAVID ANTHONY PETERS SELECTION THOMSON LIMITED Company Secretary 2006-05-31 CURRENT 1993-01-29 Dissolved 2018-05-15
DAVID ANTHONY PETERS BERWICK SELECTION LIMITED Company Secretary 2001-02-16 CURRENT 1992-03-05 Dissolved 2018-05-15
DAVID ANTHONY PETERS BESTOFTHEBEST.CO.UK LIMITED Company Secretary 2001-02-16 CURRENT 1999-05-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS THE BERWICK PARTNERSHIP LIMITED Company Secretary 2001-02-16 CURRENT 1992-12-03 Dissolved 2018-05-15
DAVID ANTHONY PETERS TBG CONSULTING LIMITED Company Secretary 2001-02-16 CURRENT 1999-05-19 Dissolved 2018-05-15
DAVID ANTHONY PETERS THE BERWICK GROUP LIMITED Company Secretary 2001-02-16 CURRENT 1999-03-26 Active
DAVID ANTHONY PETERS RAY & BERNDTSON LIMITED Company Secretary 2000-05-05 CURRENT 1978-03-06 Active
DAVID ANTHONY PETERS 7 CS SERVICES LIMITED Company Secretary 1999-01-28 CURRENT 1970-10-08 Active - Proposal to Strike off
DAVID ANTHONY PETERS ODGERS INTERNATIONAL LIMITED Company Secretary 1999-01-28 CURRENT 1981-11-10 Dissolved 2018-05-15
DAVID ANTHONY PETERS O & CO SELECTION LIMITED Company Secretary 1999-01-28 CURRENT 1995-12-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS I H D O HOLDINGS LIMITED Company Secretary 1999-01-28 CURRENT 1995-12-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS INTERNATIONAL RESOURCES GROUP LIMITED Company Secretary 1999-01-28 CURRENT 1997-12-09 Active
DAVID ANTHONY PETERS O & CO. INTERIM LIMITED Company Secretary 1998-01-28 CURRENT 1996-12-23 Dissolved 2018-05-15
DAVID ANTHONY PETERS ODGERS GROUP LIMITED Director 2016-03-08 CURRENT 2016-03-03 Active
DAVID ANTHONY PETERS IRG EMPLOYMENT SERVICES LIMITED Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2018-04-17
DAVID ANTHONY PETERS ODGERS INTERMEDIATE LIMITED Director 2009-12-16 CURRENT 2009-12-04 Active
DAVID ANTHONY PETERS THE EXECUTIVE SEARCH COMPANY INTERNATIONAL LIMITED Director 2008-01-11 CURRENT 2006-03-16 Dissolved 2018-05-15
DAVID ANTHONY PETERS BAYLIS MACINTYRE LIMITED Director 2006-05-31 CURRENT 1971-06-30 Active - Proposal to Strike off
DAVID ANTHONY PETERS THOMSON PARTNERS LIMITED Director 2006-05-31 CURRENT 1972-06-01 Active
DAVID ANTHONY PETERS SELECTION THOMSON LIMITED Director 2006-05-31 CURRENT 1993-01-29 Dissolved 2018-05-15
DAVID ANTHONY PETERS BERWICK SELECTION LIMITED Director 2001-02-16 CURRENT 1992-03-05 Dissolved 2018-05-15
DAVID ANTHONY PETERS BESTOFTHEBEST.CO.UK LIMITED Director 2001-02-16 CURRENT 1999-05-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS THE BERWICK PARTNERSHIP LIMITED Director 2001-02-16 CURRENT 1992-12-03 Dissolved 2018-05-15
DAVID ANTHONY PETERS TBG CONSULTING LIMITED Director 2001-02-16 CURRENT 1999-05-19 Dissolved 2018-05-15
DAVID ANTHONY PETERS THE BERWICK GROUP LIMITED Director 2001-02-16 CURRENT 1999-03-26 Active
DAVID ANTHONY PETERS RAY & BERNDTSON LIMITED Director 2000-05-05 CURRENT 1978-03-06 Active
DAVID ANTHONY PETERS 7 CS SERVICES LIMITED Director 1999-11-15 CURRENT 1970-10-08 Active - Proposal to Strike off
DAVID ANTHONY PETERS ODGERS INTERNATIONAL LIMITED Director 1999-11-15 CURRENT 1981-11-10 Dissolved 2018-05-15
DAVID ANTHONY PETERS O & CO SELECTION LIMITED Director 1999-11-15 CURRENT 1995-12-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS I H D O HOLDINGS LIMITED Director 1999-11-15 CURRENT 1995-12-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS O & CO. INTERIM LIMITED Director 1999-11-15 CURRENT 1996-12-23 Dissolved 2018-05-15
DAVID ANTHONY PETERS INTERNATIONAL RESOURCES GROUP LIMITED Director 1999-11-15 CURRENT 1997-12-09 Active
CHRISTOPHER RICHARD ADRIAN SCROPE 7 CS SERVICES LIMITED Director 2016-03-31 CURRENT 1970-10-08 Active - Proposal to Strike off
CHRISTOPHER RICHARD ADRIAN SCROPE BAYLIS MACINTYRE LIMITED Director 2016-03-31 CURRENT 1971-06-30 Active - Proposal to Strike off
CHRISTOPHER RICHARD ADRIAN SCROPE BERWICK SELECTION LIMITED Director 2016-03-31 CURRENT 1992-03-05 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE BESTOFTHEBEST.CO.UK LIMITED Director 2016-03-31 CURRENT 1999-05-12 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE BROOMCO (4174) LIMITED Director 2016-03-31 CURRENT 2009-01-09 Dissolved 2018-04-17
CHRISTOPHER RICHARD ADRIAN SCROPE ODGERS INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1981-11-10 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE THE BERWICK PARTNERSHIP LIMITED Director 2016-03-31 CURRENT 1992-12-03 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE O & CO SELECTION LIMITED Director 2016-03-31 CURRENT 1995-12-12 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE I H D O HOLDINGS LIMITED Director 2016-03-31 CURRENT 1995-12-12 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE O & CO. INTERIM LIMITED Director 2016-03-31 CURRENT 1996-12-23 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE TBG CONSULTING LIMITED Director 2016-03-31 CURRENT 1999-05-19 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE INTERNATIONAL RESOURCES GROUP LIMITED Director 2016-03-31 CURRENT 1997-12-09 Active
CHRISTOPHER RICHARD ADRIAN SCROPE SELECTION THOMSON LIMITED Director 2016-03-31 CURRENT 1993-01-29 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE THE BERWICK GROUP LIMITED Director 2016-03-28 CURRENT 1999-03-26 Active
CHRISTOPHER RICHARD ADRIAN SCROPE ODGERS GROUP LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
CHRISTOPHER RICHARD ADRIAN SCROPE OB INTERNATIONAL SEARCH LIMITED Director 2014-12-01 CURRENT 2014-03-17 Active - Proposal to Strike off
CHRISTOPHER RICHARD ADRIAN SCROPE IRG EMPLOYMENT SERVICES LIMITED Director 2010-05-18 CURRENT 2010-04-19 Dissolved 2018-04-17
CHRISTOPHER RICHARD ADRIAN SCROPE ODGERS INTERMEDIATE LIMITED Director 2009-12-16 CURRENT 2009-12-04 Active
CHRISTOPHER RICHARD ADRIAN SCROPE THOMSON PARTNERS LIMITED Director 2009-07-15 CURRENT 1972-06-01 Active
CHRISTOPHER RICHARD ADRIAN SCROPE RAY & BERNDTSON LIMITED Director 2009-07-15 CURRENT 1978-03-06 Active
CHRISTOPHER RICHARD ADRIAN SCROPE OBIS 2009 LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2018-05-08

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
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-20DS01APPLICATION FOR STRIKING-OFF
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD ADRIAN SCROPE
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOGGIS-ROLFE
2015-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0120/09/15 FULL LIST
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0120/09/14 FULL LIST
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-22LATEST SOC22/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-22AR0120/09/13 FULL LIST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 11 HANOVER SQUARE LONDON W1S 1JJ
2012-10-19AR0120/09/12 FULL LIST
2012-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-16AR0120/09/11 FULL LIST
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-21AR0120/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 20/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOGGIS-ROLFE / 20/09/2010
2010-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-12AR0120/09/09 FULL LIST
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-20363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-06363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-22363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-11-16363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/00
2000-10-19363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: C/O INTERNATIONAL RESOURCES GROUP LTD 7 CURZON STREET LONDON W1Y 7FL
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 7 CURZON STREET LONDON W1Y 8AH
2000-02-04225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-16CERTNMCOMPANY NAME CHANGED TELETIME LIMITED CERTIFICATE ISSUED ON 17/12/99
1999-12-08287REGISTERED OFFICE CHANGED ON 08/12/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1999-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-08288bDIRECTOR RESIGNED
1999-12-08288bSECRETARY RESIGNED
1999-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ADVERTISING MEDIA MANAGEMENT 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 ADVERTISING MEDIA MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVERTISING MEDIA MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 ADVERTISING MEDIA MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ADVERTISING MEDIA MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVERTISING MEDIA MANAGEMENT LIMITED
Trademarks
We have not found any records of ADVERTISING MEDIA MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVERTISING MEDIA MANAGEMENT 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 ADVERTISING MEDIA MANAGEMENT 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 ADVERTISING MEDIA MANAGEMENT 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 ADVERTISING MEDIA MANAGEMENT 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 ADVERTISING MEDIA MANAGEMENT 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.