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

ELM STREET MEDIA LIMITED

40 MELTON STREET, LONDON, NW1,
Company Registration Number
03884455
Private Limited Company
Dissolved

Dissolved 2016-03-17

Company Overview

About Elm Street Media Ltd
ELM STREET MEDIA LIMITED was founded on 1999-11-26 and had its registered office in 40 Melton Street. The company was dissolved on the 2016-03-17 and is no longer trading or active.

Key Data
Company Name
ELM STREET MEDIA LIMITED
 
Legal Registered Office
40 MELTON STREET
LONDON
 
Previous Names
B.G.T.S. LIMITED01/11/2006
BABY GO TO SLEEP LIMITED26/06/2006
Filing Information
Company Number 03884455
Date formed 1999-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2016-03-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 04:12:41
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 ELM STREET MEDIA LIMITED
The following companies were found which have the same name as ELM STREET MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELM STREET MEDIA GROUP LIMITED ONE EUSTON SQUARE 40 MELTON STREET 40 MELTON STREET LONDON NW1 2FD Dissolved Company formed on the 2009-01-13
ELM STREET MEDIA LIMITED Delaware Unknown

Company Officers of ELM STREET MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PATRICIA MAY WILLIS
Company Secretary 2009-03-20
HOWARD ROBERT KRUGER
Director 2008-03-11
DAVID BARRY ZACKHEIM
Director 2006-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANN FRY
Director 2010-09-01 2010-09-01
PETER ANDREW TEALE
Director 2009-05-15 2010-08-24
PAUL STEPHEN SAVIDENT
Director 2009-05-15 2010-08-17
BARBARA ANN FRY
Company Secretary 1999-11-26 2009-03-20
GILLIAN SHELAGH HARRIS
Director 2004-07-21 2006-06-21
HOWARD ROBERT KRUGER
Director 2002-05-13 2004-07-21
WARREN HEAL
Director 2000-06-12 2002-05-13
HOWARD ROBERT KRUGER
Director 1999-11-26 2000-06-12
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-11-26 1999-11-26
FIRST DIRECTORS LIMITED
Nominated Director 1999-11-26 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA MAY WILLIS HINDON PROPERTIES LIMITED Company Secretary 2009-06-30 CURRENT 2009-06-23 Active
SUSAN PATRICIA MAY WILLIS PEGASUS ENTERTAINMENT LIMITED Company Secretary 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-24
SUSAN PATRICIA MAY WILLIS ELM STREET MEDIA GROUP LIMITED Company Secretary 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-17
SUSAN PATRICIA MAY WILLIS TKO PUBLISHING LIMITED Company Secretary 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
SUSAN PATRICIA MAY WILLIS ENCORE CONNECTIONS LIMITED Company Secretary 2009-03-29 CURRENT 2006-12-12 Active
SUSAN PATRICIA MAY WILLIS H MEDIA RIGHTS LIMITED Company Secretary 2009-03-20 CURRENT 2002-04-25 Active
SUSAN PATRICIA MAY WILLIS THE FINEST BRITISH FOODS COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-03-18 Dissolved 2014-12-09
SUSAN PATRICIA MAY WILLIS SUZY WILLIS LIMITED Company Secretary 2008-12-12 CURRENT 2003-10-13 Dissolved 2013-10-01
SUSAN PATRICIA MAY WILLIS BROCKETS BANGERS LIMITED Company Secretary 2008-12-12 CURRENT 2007-04-11 Dissolved 2016-10-04
SUSAN PATRICIA MAY WILLIS BROCKET HALL FOODS EXPORT SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2007-04-11 Dissolved 2016-11-01
SUSAN PATRICIA MAY WILLIS AMADEUS GROUP LIMITED Company Secretary 2008-12-12 CURRENT 2003-05-30 Active
SUSAN PATRICIA MAY WILLIS H CONSULTANCY SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2006-03-10 Active
SUSAN PATRICIA MAY WILLIS LABRADOR PROPERTIES LIMITED Company Secretary 2008-12-12 CURRENT 2007-01-24 Active - Proposal to Strike off
SUSAN PATRICIA MAY WILLIS LIOMITOL LIMITED Company Secretary 2008-12-12 CURRENT 2007-06-27 Active - Proposal to Strike off
SUSAN PATRICIA MAY WILLIS COBRA RECRUITMENT SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2007-07-18 Active
SUSAN PATRICIA MAY WILLIS ONLINE PROPERTY MAINTENANCE LIMITED Company Secretary 2008-12-12 CURRENT 2003-02-17 Liquidation
SUSAN PATRICIA MAY WILLIS BEAUFORT SERVICES (LONDON) LIMITED Company Secretary 2008-12-12 CURRENT 2006-10-05 Active
SUSAN PATRICIA MAY WILLIS H PROCUREMENT SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2006-11-28 Active
SUSAN PATRICIA MAY WILLIS BROCKETS HOLDINGS LIMITED Company Secretary 2008-12-12 CURRENT 2006-11-28 Active
SUSAN PATRICIA MAY WILLIS KEYWEST MANAGEMENT LIMITED Company Secretary 2008-12-12 CURRENT 2005-12-13 Active
HOWARD ROBERT KRUGER WCPGW LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
HOWARD ROBERT KRUGER H EVENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
HOWARD ROBERT KRUGER H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
HOWARD ROBERT KRUGER CBM PRODUCTIONS LIMITED Director 2014-09-23 CURRENT 2013-09-19 Dissolved 2016-01-12
HOWARD ROBERT KRUGER MOVIE GEMS LIMITED Director 2014-08-31 CURRENT 2009-08-21 Dissolved 2015-06-09
HOWARD ROBERT KRUGER PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2014-04-01 CURRENT 2012-03-08 Dissolved 2016-11-01
HOWARD ROBERT KRUGER H CONSULTANCY SERVICES LIMITED Director 2013-01-24 CURRENT 2006-03-10 Active
HOWARD ROBERT KRUGER H MEDIA PRODUCTIONS LIMITED Director 2013-01-24 CURRENT 2006-12-11 Active
HOWARD ROBERT KRUGER H MEDIA RIGHTS LIMITED Director 2012-11-07 CURRENT 2002-04-25 Active
HOWARD ROBERT KRUGER TKO LICENSING LIMITED Director 2009-06-02 CURRENT 1996-02-19 Dissolved 2017-09-29
HOWARD ROBERT KRUGER SONGS FOR TODAY LIMITED Director 2009-05-29 CURRENT 1993-11-11 Dissolved 2016-10-04
HOWARD ROBERT KRUGER PEGASUS ENTERTAINMENT LIMITED Director 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-24
HOWARD ROBERT KRUGER ELM STREET MEDIA GROUP LIMITED Director 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-17
HOWARD ROBERT KRUGER TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
HOWARD ROBERT KRUGER ICONIC IMAGES & ASSETS LIMITED Director 2008-04-10 CURRENT 2002-04-25 Active - Proposal to Strike off
HOWARD ROBERT KRUGER BROCKETS BANGERS LIMITED Director 2008-03-10 CURRENT 2007-04-11 Dissolved 2016-10-04
HOWARD ROBERT KRUGER BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2008-03-10 CURRENT 2007-04-11 Dissolved 2016-11-01
HOWARD ROBERT KRUGER H TALENT MANAGEMENT LIMITED Director 2008-03-10 CURRENT 1997-12-29 Active
HOWARD ROBERT KRUGER THE H GROUP OF COMPANIES LIMITED Director 2008-02-26 CURRENT 2002-12-31 Active
HOWARD ROBERT KRUGER H PROCUREMENT SERVICES LIMITED Director 2007-03-21 CURRENT 2006-11-28 Active
HOWARD ROBERT KRUGER BROCKETS HOLDINGS LIMITED Director 2007-03-21 CURRENT 2006-11-28 Active
DAVID BARRY ZACKHEIM ZACHRI CLEANING SERVICES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID BARRY ZACKHEIM BARON WINES LIMITED Director 2016-02-23 CURRENT 2010-10-18 Active
DAVID BARRY ZACKHEIM H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID BARRY ZACKHEIM INTOWN MANAGED SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM AIRD & CO LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM MONTROSE RESTAURANT LTD Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2013-09-24
DAVID BARRY ZACKHEIM LED ECO LIGHTS LIMITED Director 2011-08-02 CURRENT 2006-03-17 Active
DAVID BARRY ZACKHEIM 3TW INVESTMENTS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
DAVID BARRY ZACKHEIM SONGS FOR TODAY LIMITED Director 2010-08-17 CURRENT 1993-11-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM TKO LICENSING LIMITED Director 2010-08-17 CURRENT 1996-02-19 Dissolved 2017-09-29
DAVID BARRY ZACKHEIM ALS FM SERVICES LIMITED Director 2010-01-04 CURRENT 2008-12-05 Active
DAVID BARRY ZACKHEIM HINDON PROPERTIES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
DAVID BARRY ZACKHEIM TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-24
DAVID BARRY ZACKHEIM ELM STREET MEDIA GROUP LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM UPGRADE RECRUITMENT LONDON LIMITED Director 2008-12-18 CURRENT 2005-05-27 Dissolved 2016-01-30
DAVID BARRY ZACKHEIM THE REAL ALE COMPANY (UK) LIMITED Director 2008-06-06 CURRENT 2005-09-21 Dissolved 2014-05-20
DAVID BARRY ZACKHEIM HENDERSON PROPERTY CORPORATION LIMITED Director 2008-05-31 CURRENT 1997-06-09 Liquidation
DAVID BARRY ZACKHEIM THE FINEST BRITISH FOODS COMPANY LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-12-09
DAVID BARRY ZACKHEIM ROXTREE MANAGEMENT LIMITED Director 2007-12-11 CURRENT 2006-12-11 Dissolved 2018-03-20
DAVID BARRY ZACKHEIM SUZY WILLIS LIMITED Director 2007-08-28 CURRENT 2003-10-13 Dissolved 2013-10-01
DAVID BARRY ZACKHEIM COBRA RECRUITMENT SERVICES LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
DAVID BARRY ZACKHEIM LIOMITOL LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM BROCKETS BANGERS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM LABRADOR PROPERTIES LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM ENCORE CONNECTIONS LIMITED Director 2007-01-17 CURRENT 2006-12-12 Active
DAVID BARRY ZACKHEIM BEAUFORT SERVICES (LONDON) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
DAVID BARRY ZACKHEIM AMADEUS GROUP LIMITED Director 2006-03-31 CURRENT 2003-05-30 Active
DAVID BARRY ZACKHEIM KEYWEST MANAGEMENT LIMITED Director 2006-02-06 CURRENT 2005-12-13 Active
DAVID BARRY ZACKHEIM ONLINE PROPERTY MAINTENANCE LIMITED Director 2004-07-13 CURRENT 2003-02-17 Liquidation
DAVID BARRY ZACKHEIM PARKGATE UK LIMITED Director 2000-02-03 CURRENT 1999-12-30 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
2016-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2014
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM BOSWORTHS SLAUGHAM HAYWARDS HEATH WEST SUSSEX RH17 6AQ
2014-01-064.20STATEMENT OF AFFAIRS/4.19
2014-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0125/11/13 FULL LIST
2013-04-02AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-26AR0125/11/12 FULL LIST
2012-07-02AD02SAIL ADDRESS CHANGED FROM: SILVERGLADE BEECHWOOD AVENUE KINGSWOOD SURREY KT20 6LX UNITED KINGDOM
2012-04-04AA31/05/11 TOTAL EXEMPTION FULL
2011-12-14AR0125/11/11 FULL LIST
2011-12-14AD02SAIL ADDRESS CHANGED FROM: THE RED HOUSE KINGSWOOD PARK BONSOR DRIVE KINGSWOOD SURREY KT20 6AY UNITED KINGDOM
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-09AR0125/11/10 FULL LIST
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FRY
2010-09-21AP01DIRECTOR APPOINTED MRS BARBARA ANN FRY
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER TEALE
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAVIDENT
2010-08-03AA01PREVEXT FROM 30/11/2009 TO 31/05/2010
2009-12-03AR0125/11/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ZACKHEIM / 02/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW TEALE / 02/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAVIDENT / 02/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KRUGER / 02/10/2009
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-27123GBP NC 100/1000 15/04/09
2009-05-19288aDIRECTOR APPOINTED MR PETER ANDREW TEALE
2009-05-19288aDIRECTOR APPOINTED MR PAUL STEPHEN SAVIDENT
2009-04-14AA30/11/08 TOTAL EXEMPTION FULL
2009-03-2688(2)CAPITALS NOT ROLLED UP
2009-03-20288aSECRETARY APPOINTED MISS SUSAN PATRICIA MAY WILLIS
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY BARBARA FRY
2008-12-23363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED MR HOWARD ROBERT KRUGER
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 16A THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AL
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-17363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-11-01CERTNMCOMPANY NAME CHANGED B.G.T.S. LIMITED CERTIFICATE ISSUED ON 01/11/06
2006-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-26CERTNMCOMPANY NAME CHANGED BABY GO TO SLEEP LIMITED CERTIFICATE ISSUED ON 26/06/06
2005-12-20363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-02-24363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-01288bDIRECTOR RESIGNED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-01-18363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-01-13363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ELM STREET MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-13
Resolutions for Winding-up2014-01-03
Appointment of Liquidators2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against ELM STREET MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-06-17 Outstanding HOWARD KRUGER
DEBENTURE 2009-06-17 Outstanding HOWARD KRUGER
DEBENTURE 2009-06-09 Outstanding COUTTS AND COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-06-09 Outstanding COUTTS AND COMPANY
DEBENTURE 2009-06-03 Outstanding EAGLE ROCK ENTERTAINMENT LIMITED
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-06-03 Outstanding EAGLE ROCK ENTERTAINMENT LIMITED
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 ELM STREET MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of ELM STREET MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELM STREET MEDIA LIMITED
Trademarks
We have not found any records of ELM STREET MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELM STREET 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 (47990 - Other retail sale not in stores, stalls or markets) as ELM STREET MEDIA LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ELM STREET 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyELM STREET MEDIA LIMITEDEvent Date2015-10-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of Elm Street Media Limited will be held at Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD on 11 December 2015 at 10.00 am to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD no later than 12.00 noon on the working day immediately before the meetings. Office Holder details: Trevor John Binyon , (IP No. 9285) and Timothy John Edward Dolder , (IP No. 9008) both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . For further details contact: Paul Hennelly, Email: paul.hennelly@opusllp.com, Tel: 020 7268 3333. Trevor John Binyon , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELM STREET MEDIA LIMITEDEvent Date2013-12-23
At a General Meeting of the above named company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD, on 23 December 2013 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Trevor John Binyon and Timothy John Edward Dolder , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos 9285 and 9008) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Trevor John Binyon and Timothy John Edward Dolder as Joint Liquidators. Further details contact: Paul Hennelly, Email: paul.hennelly@opusllp.com, Tel: 0207 268 3333. Howard Robert Kruger , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELM STREET MEDIA LIMITEDEvent Date2013-12-23
Liquidator's Name and Address: Trevor John Binyon and Liquidator's Name and Address: Timothy John Edward Dolder , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : Further details contact: Paul Hennelly, Email: paul.hennelly@opusllp.com, Tel: 0207 268 3333.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELM STREET 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 ELM STREET 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.
    Other companies at postcode NW1