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

MAST MEDIA LIMITED

AVONMORE ROAD, LONDON, W14,
Company Registration Number
03978715
Private Limited Company
Dissolved

Dissolved 2015-12-15

Company Overview

About Mast Media Ltd
MAST MEDIA LIMITED was founded on 2000-04-20 and had its registered office in Avonmore Road. The company was dissolved on the 2015-12-15 and is no longer trading or active.

Key Data
Company Name
MAST MEDIA LIMITED
 
Legal Registered Office
AVONMORE ROAD
LONDON
 
Previous Names
ZAGHLUL LIMITED10/07/2000
Filing Information
Company Number 03978715
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-15
Type of accounts FULL
Last Datalog update: 2016-02-03 14:00:23
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 MAST MEDIA LIMITED
The following companies were found which have the same name as MAST MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAST MEDIA GRAPHICS LTD FLAT 1 245 HUDDERSFIELD ROAD SHELLEY HUDDERSFIELD WEST YORKSHIRE HD8 8LJ Dissolved Company formed on the 2013-09-13
Mast Media LLC 4349 E. Maplewood Way Centennial CO 80121 Delinquent Company formed on the 2016-08-02
MAST MEDIA PRIVATE LIMITED NO.7 5TH STREETVASUKI NAGAR KODUNGAIYUR CHENNAI Tamil Nadu 600118 DORMANT Company formed on the 2004-12-01
MAST MEDIA, LLC 14930 SW 104TH STREET MIAMI FL 33193 Inactive Company formed on the 2017-08-01
MAST MEDIA PRODUCTIONS LLC 10015 LAKE CREEK PKWY APT 821 AUSTIN TX 78729 Active Company formed on the 2023-10-28

Company Officers of MAST MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GARNER FREESTON
Director 2011-01-01
SARAH JANE GREGSON
Director 2014-01-13
RODERICK WALDEMAR LISLE HENWOOD
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARC-ANTOINE D'HALLUIN
Director 2013-10-15 2014-09-01
TIM DAVID BREADIN
Director 2014-01-13 2014-07-23
MATTHEW JOHN FRANK
Director 2011-01-01 2014-01-13
DAVID VINCENT MUTRIE FRANK
Director 2013-03-20 2013-10-14
MARK NICHOLAS BAKER
Director 2000-06-20 2013-09-06
STEPHEN JOHN NEWTON HAVERS
Director 2000-06-20 2013-09-06
JULIAN GARNER FREESTON
Company Secretary 2010-06-01 2013-03-20
TIM DAVID BREADIN
Director 2013-03-20 2013-03-20
JOELY BRYN FETHER
Director 2011-01-01 2013-03-20
LAURENT FRANCOIS GEORGES BOISSEL
Director 2008-10-13 2011-01-01
GIORGIO GORI
Director 2008-10-13 2011-01-01
PATRICK BENGT SVENSK
Director 2008-10-13 2010-07-30
STEPHEN JOHN NEWTON HAVERS
Company Secretary 2000-06-20 2010-06-01
LOUISE ANN BAULCH
Company Secretary 2000-04-20 2000-06-26
JAYNE ELIZABETH GOOD
Director 2000-04-20 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GARNER FREESTON IWC MEDIA (LEONARDO) LTD Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2015-10-27
JULIAN GARNER FREESTON DIVERSE TELEVISION LIMITED Director 2010-07-30 CURRENT 2003-11-24 Dissolved 2016-01-12
JULIAN GARNER FREESTON BULLSEYE PRODUCTIONS LIMITED Director 2010-07-30 CURRENT 1998-12-22 Dissolved 2015-11-10
JULIAN GARNER FREESTON LUCKY DAY PRODUCTIONS LIMITED Director 2010-07-30 CURRENT 2007-04-05 Dissolved 2016-01-12
JULIAN GARNER FREESTON RDF TELEVISION (WEST) LIMITED Director 2010-07-30 CURRENT 2002-02-11 Dissolved 2016-01-26
JULIAN GARNER FREESTON TOUCHPAPER WEST LIMITED Director 2010-07-30 CURRENT 2009-06-16 Dissolved 2016-01-05
SARAH JANE GREGSON WONDER TELEVISION LIMITED Director 2018-02-27 CURRENT 2013-10-08 Active
SARAH JANE GREGSON BABYLON PUBLISHING LIMITED Director 2018-02-27 CURRENT 2014-04-15 Active
SARAH JANE GREGSON THE FOUNDATION T.V. PRODUCTIONS (FLOOGALS) LIMITED Director 2017-11-16 CURRENT 2013-08-15 Active - Proposal to Strike off
SARAH JANE GREGSON FEARLESS MINDS LIMITED Director 2017-05-08 CURRENT 2017-05-04 Active
SARAH JANE GREGSON PRODUCERS' ALLIANCE FOR CINEMA AND TELEVISION LIMITED Director 2017-01-01 CURRENT 1991-03-14 Active
SARAH JANE GREGSON RED HOUSE TELEVISION LIMITED Director 2016-12-22 CURRENT 2008-02-27 Active - Proposal to Strike off
SARAH JANE GREGSON BANIJAY PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
SARAH JANE GREGSON ZODIAK ACTIVE UK LIMITED Director 2013-10-17 CURRENT 2000-03-10 Dissolved 2016-02-16
SARAH JANE GREGSON ZODIAK MUSIC PUBLISHING LIMITED Director 2013-09-20 CURRENT 2007-04-04 Active
SARAH JANE GREGSON DIVERSE TELEVISION LIMITED Director 2013-09-13 CURRENT 2003-11-24 Dissolved 2016-01-12
SARAH JANE GREGSON IWC MEDIA (LEONARDO) LTD Director 2013-09-13 CURRENT 2011-12-22 Dissolved 2015-10-27
SARAH JANE GREGSON BULLSEYE PRODUCTIONS LIMITED Director 2013-09-13 CURRENT 1998-12-22 Dissolved 2015-11-10
SARAH JANE GREGSON LUCKY DAY PRODUCTIONS LIMITED Director 2013-09-13 CURRENT 2007-04-05 Dissolved 2016-01-12
SARAH JANE GREGSON RDF TELEVISION (WEST) LIMITED Director 2013-09-13 CURRENT 2002-02-11 Dissolved 2016-01-26
SARAH JANE GREGSON TOUCHPAPER WEST LIMITED Director 2013-09-13 CURRENT 2009-06-16 Dissolved 2016-01-05
SARAH JANE GREGSON PRESENTABLE LIMITED Director 2013-09-13 CURRENT 2000-03-27 Active - Proposal to Strike off
SARAH JANE GREGSON GRACE FILMS LIMITED Director 2013-09-13 CURRENT 2002-02-15 Active - Proposal to Strike off
SARAH JANE GREGSON ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED Director 2013-09-13 CURRENT 1996-04-04 Active
SARAH JANE GREGSON THE RUSSIAN BRIDE LIMITED Director 2013-09-13 CURRENT 1999-12-17 Active
SARAH JANE GREGSON TELEVISION PRODUCTIONS LIMITED Director 2013-09-13 CURRENT 2003-01-13 Active
SARAH JANE GREGSON RDF TELEVISION LIMITED Director 2013-09-13 CURRENT 2007-04-19 Active
SARAH JANE GREGSON SOUND POCKET MUSIC LIMITED Director 2013-09-13 CURRENT 2012-12-20 Active
SARAH JANE GREGSON WARK CLEMENTS & COMPANY LIMITED Director 2013-09-13 CURRENT 1994-05-13 Active
SARAH JANE GREGSON THE COMEDY UNIT LIMITED Director 2013-09-13 CURRENT 1995-11-22 Active
SARAH JANE GREGSON BLOBHEADS PRODUCTIONS LIMITED Director 2013-09-13 CURRENT 2001-12-06 Active - Proposal to Strike off
SARAH JANE GREGSON IWC MEDIA LIMITED Director 2013-09-13 CURRENT 2004-03-24 Active
SARAH JANE GREGSON THE FOUNDATION T.V. PRODUCTIONS (SCOTLAND) LIMITED Director 2013-09-13 CURRENT 2008-08-29 Active
SARAH JANE GREGSON IDEAL WORLD PRODUCTIONS LIMITED Director 2013-09-13 CURRENT 1989-04-17 Active
SARAH JANE GREGSON BANIJAY (CENTRAL) LIMITED Director 2013-09-13 CURRENT 1992-10-27 Active
SARAH JANE GREGSON DANGEROUS FILMS LIMITED Director 2013-09-13 CURRENT 1997-03-03 Active
SARAH JANE GREGSON MONOGRAM PRODUCTIONS LIMITED Director 2013-09-13 CURRENT 1997-03-06 Active
SARAH JANE GREGSON BLACKLIGHT TELEVISION LIMITED Director 2013-09-13 CURRENT 2001-01-04 Active
SARAH JANE GREGSON BAIT FILMS LIMITED Director 2013-09-13 CURRENT 2001-07-25 Active - Proposal to Strike off
SARAH JANE GREGSON IDEAL WORLD FILMS LIMITED Director 2013-09-13 CURRENT 1997-06-18 Active
SARAH JANE GREGSON LATE NIGHT SHOPPING LIMITED Director 2013-09-13 CURRENT 1999-09-07 Active
SARAH JANE GREGSON LOVE OR MONEY LIMITED Director 2013-09-13 CURRENT 2000-07-25 Active
SARAH JANE GREGSON BWARK PRODUCTIONS LIMITED Director 2013-09-13 CURRENT 2004-09-13 Active
SARAH JANE GREGSON DEFINITELY PRODUCTIONS LIMITED Director 2013-09-06 CURRENT 2003-05-12 Active
SARAH JANE GREGSON BWARK FILMS LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
SARAH JANE GREGSON GREEN STREET PRODUCTIONS LTD Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2013-10-29
SARAH JANE GREGSON 40 GREEN STREET LIMITED Director 1999-06-04 CURRENT 1998-12-11 Active
RODERICK WALDEMAR LISLE HENWOOD THE INK FACTORY LIMITED Director 2018-04-01 CURRENT 2009-12-10 Active
RODERICK WALDEMAR LISLE HENWOOD ZORG STUDIOS UK LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
RODERICK WALDEMAR LISLE HENWOOD INQUISITIVE MEDIA LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
RODERICK WALDEMAR LISLE HENWOOD DIVERSE TELEVISION LIMITED Director 2014-09-01 CURRENT 2003-11-24 Dissolved 2016-01-12
RODERICK WALDEMAR LISLE HENWOOD IWC MEDIA (LEONARDO) LTD Director 2014-09-01 CURRENT 2011-12-22 Dissolved 2015-10-27
RODERICK WALDEMAR LISLE HENWOOD BULLSEYE PRODUCTIONS LIMITED Director 2014-09-01 CURRENT 1998-12-22 Dissolved 2015-11-10
RODERICK WALDEMAR LISLE HENWOOD LUCKY DAY PRODUCTIONS LIMITED Director 2014-09-01 CURRENT 2007-04-05 Dissolved 2016-01-12
RODERICK WALDEMAR LISLE HENWOOD RDF TELEVISION (WEST) LIMITED Director 2014-09-01 CURRENT 2002-02-11 Dissolved 2016-01-26
RODERICK WALDEMAR LISLE HENWOOD TOUCHPAPER WEST LIMITED Director 2014-09-01 CURRENT 2009-06-16 Dissolved 2016-01-05

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
2015-12-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-22DS01APPLICATION FOR STRIKING-OFF
2015-08-18SH02CONSOLIDATION 22/07/15
2015-08-05SH20STATEMENT BY DIRECTORS
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05SH1905/08/15 STATEMENT OF CAPITAL GBP 1
2015-08-05CAP-SSSOLVENCY STATEMENT DATED 24/07/15
2015-08-05RES06REDUCE ISSUED CAPITAL 24/07/2015
2015-08-05SH20STATEMENT BY DIRECTORS
2015-08-05SH1905/08/15 STATEMENT OF CAPITAL GBP 1
2015-08-05CAP-SSSOLVENCY STATEMENT DATED 24/07/15
2015-08-05RES06REDUCE ISSUED CAPITAL 24/07/2015
2015-08-04SH0122/07/15 STATEMENT OF CAPITAL GBP 979624
2015-08-04AR0103/08/15 FULL LIST
2015-08-03RES13THE COMPANY BE AUTHORISED TO EFFECT THE CONSOLIDATION OF 375,000 ORD SHRS OF &0.01 EACH IN THE CAPITAL OF THE COMPANY TO 3,750 ORD SHRS OF £1.00 EACH. 22/07/2015
2015-08-03RES01ALTER ARTICLES 22/07/2015
2015-08-03RES01ALTER ARTICLES 22/07/2015
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 3750
2014-12-05AR0101/11/14 FULL LIST
2014-10-07AP01DIRECTOR APPOINTED RODERICK WALDEMAR LISLE HENWOOD
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC-ANTOINE D'HALLUIN
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TIM BREADIN
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27AP01DIRECTOR APPOINTED MR TIM DAVID BREADIN
2014-02-27AP01DIRECTOR APPOINTED MS SARAH JANE GREGSON
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANK
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 3750
2013-11-27AR0101/11/13 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MARC-ANTOINE D'HALLUIN
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAVERS
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAKER
2013-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JULIAN FREESTON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR TIM BREADIN
2013-03-28AP01DIRECTOR APPOINTED MR DAVID VINCENT MUTRIE FRANK
2013-03-28AP01DIRECTOR APPOINTED MR TIM BREADIN
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOELY FETHER
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JULIAN FREESTON
2012-11-05AR0101/11/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-24AR0101/11/11 FULL LIST
2011-05-19AR0120/04/11 FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MR MATTHEW JOHN FRANK
2011-04-28AP01DIRECTOR APPOINTED MRS JOELY BRYN FETHER
2011-04-28AP01DIRECTOR APPOINTED MR JULIAN GARNER FREESTON
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIO GORI
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT BOISSEL
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 1 ARIEL WAY LONDON W12 7SL
2011-02-07RES01ADOPT ARTICLES 17/12/2010
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SVENSK
2010-07-05AR0120/04/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NEWTON HAVERS / 20/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO GORI / 20/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BAKER / 20/04/2010
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HAVERS
2010-06-07AP03SECRETARY APPOINTED JULIAN GARNER FREESTON
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM MOORE STEPHENS LLP 1-3 SNOW HILL LONDON EC1A 2DH
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM ROOM 112A SOUTH BLOCK TEDDINGTON STUDIOS TEDDINGTON MIDDLESEX TW11 9NT
2008-10-27288aDIRECTOR APPOINTED LAURENT FRANCOIS GEORGES BOISSEL
2008-10-27288aDIRECTOR APPOINTED PATRICK BENGT SVENSK
2008-10-27288aDIRECTOR APPOINTED GIORGIO GORI
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2008-10-23225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-23RES13SECTION 175(5)(A) 15/10/2008
2008-10-23RES01ADOPT ARTICLES 15/10/2008
2008-10-17SASHARE AGREEMENT OTC
2008-10-17SASHARE AGREEMENT OTC
2008-10-08122S-DIV
2008-10-08RES13SUBDIVISION 26/09/2008
2008-10-08123NC INC ALREADY ADJUSTED 26/09/08
2008-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-08RES04GBP NC 2000/4000 26/09/2008
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to MAST 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 MAST MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED TO A DEBENTURE 2011-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of MAST MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAST MEDIA LIMITED
Trademarks
We have not found any records of MAST MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAST 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 (59113 - Television programme production activities) as MAST MEDIA LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where MAST 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 MAST 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 MAST 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.