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

MEDIAHUT LIMITED

WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DY,
Company Registration Number
04005673
Private Limited Company
Active

Company Overview

About Mediahut Ltd
MEDIAHUT LIMITED was founded on 2000-06-01 and has its registered office in Halesowen. The organisation's status is listed as "Active". Mediahut Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDIAHUT LIMITED
 
Legal Registered Office
WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8DY
Other companies in B63
 
Filing Information
Company Number 04005673
Company ID Number 04005673
Date formed 2000-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785731393  
Last Datalog update: 2024-06-06 21:25:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIAHUT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMILTONS GROUP LIMITED   HAMILTONS OF DUDLEY 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 MEDIAHUT LIMITED

Current Directors
Officer Role Date Appointed
GARTH NICHOLAS BRINTON
Company Secretary 2002-01-03
GARTH NICHOLAS BRINTON
Director 2002-01-03
BERNARD CARL NOAKES
Director 2002-01-03
LEON NIGEL WALLACE WILLITTS
Director 2002-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN KETTERINGHAM
Company Secretary 2000-06-01 2002-01-03
LEE MICHAEL TURNER
Director 2000-06-01 2002-01-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-01 2000-06-01
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-01 2000-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH NICHOLAS BRINTON F.Y.H. (UK) LTD Company Secretary 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-05-19
GARTH NICHOLAS BRINTON MCGILL BEARINGS LTD Company Secretary 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-06-23
GARTH NICHOLAS BRINTON HAYLEY RAIL LTD Company Secretary 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-12-27
GARTH NICHOLAS BRINTON HAYLEY MOTION TECHNOLOGY LIMITED Company Secretary 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
GARTH NICHOLAS BRINTON BEARING MAN LIMITED Company Secretary 2000-05-05 CURRENT 1989-06-29 Active
GARTH NICHOLAS BRINTON HAYLEY KENT LIMITED Company Secretary 1998-02-11 CURRENT 1998-02-11 Dissolved 2016-12-27
GARTH NICHOLAS BRINTON BEARING SPECIALISTS LIMITED Company Secretary 1997-06-14 CURRENT 1967-05-03 Dissolved 2015-12-15
GARTH NICHOLAS BRINTON BEARINGS & MOTORS LIMITED Company Secretary 1997-06-14 CURRENT 1981-09-04 Dissolved 2015-12-15
GARTH NICHOLAS BRINTON HAYLEY HOLDINGS LIMITED Company Secretary 1997-06-14 CURRENT 1989-02-15 Active
GARTH NICHOLAS BRINTON SWAN INDUSTRIAL DRIVES LTD Director 2018-04-12 CURRENT 1984-07-04 Active
GARTH NICHOLAS BRINTON HAYLEY GROUP HOLDING LIMITED Director 2017-05-05 CURRENT 2016-05-05 Active
GARTH NICHOLAS BRINTON WORLD OF SUPPLY LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
GARTH NICHOLAS BRINTON BEARING TRANSMISSION AND LUBRICANT SUPPLIES LTD Director 2017-03-10 CURRENT 2001-04-20 Active
GARTH NICHOLAS BRINTON MERCURY BEARINGS LIMITED Director 2017-01-24 CURRENT 1998-07-16 Active
GARTH NICHOLAS BRINTON MERCURY HOLDINGS (LONDON) LIMITED Director 2017-01-24 CURRENT 2009-02-04 Active
GARTH NICHOLAS BRINTON ALBION LEASING (WEST MIDLANDS) LIMITED Director 2015-10-01 CURRENT 2001-09-18 Active
GARTH NICHOLAS BRINTON HAYLEY GROUP LIMITED Director 2003-01-01 CURRENT 1976-05-06 Active
GARTH NICHOLAS BRINTON HAYLEY MOTION TECHNOLOGY LIMITED Director 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
BERNARD CARL NOAKES SWAN INDUSTRIAL DRIVES LTD Director 2018-04-12 CURRENT 1984-07-04 Active
BERNARD CARL NOAKES WORLD OF SUPPLY LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
BERNARD CARL NOAKES BEARING TRANSMISSION AND LUBRICANT SUPPLIES LTD Director 2017-03-10 CURRENT 2001-04-20 Active
BERNARD CARL NOAKES MERCURY BEARINGS LIMITED Director 2017-01-24 CURRENT 1998-07-16 Active
BERNARD CARL NOAKES MERCURY HOLDINGS (LONDON) LIMITED Director 2017-01-24 CURRENT 2009-02-04 Active
BERNARD CARL NOAKES HAYLEY GROUP HOLDING LIMITED Director 2016-09-30 CURRENT 2016-05-05 Active
BERNARD CARL NOAKES HAYLEY BEARING COMPANY LTD Director 2014-04-16 CURRENT 2014-04-16 Active
BERNARD CARL NOAKES HAYLEY 247 ENGINEERING SERVICES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
BERNARD CARL NOAKES 24/7 ENGINEERING SERVICES LIMITED Director 2010-04-06 CURRENT 2009-04-04 Dissolved 2013-09-17
BERNARD CARL NOAKES ADVANCED MAINTENANCE SUPPLIES LIMITED Director 2008-03-31 CURRENT 1998-10-06 Active
BERNARD CARL NOAKES F.Y.H. (UK) LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-05-19
BERNARD CARL NOAKES MCGILL BEARINGS LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-06-23
BERNARD CARL NOAKES HAYLEY RAIL LTD Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-12-27
BERNARD CARL NOAKES ALBION LEASING (WEST MIDLANDS) LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
BERNARD CARL NOAKES HAYLEY MOTION TECHNOLOGY LIMITED Director 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
BERNARD CARL NOAKES BEARING MAN LIMITED Director 2000-05-05 CURRENT 1989-06-29 Active
BERNARD CARL NOAKES HAYLEY KENT LIMITED Director 1998-02-11 CURRENT 1998-02-11 Dissolved 2016-12-27
BERNARD CARL NOAKES BEARING SPECIALISTS LIMITED Director 1997-05-14 CURRENT 1967-05-03 Dissolved 2015-12-15
BERNARD CARL NOAKES BEARINGS & MOTORS LIMITED Director 1997-05-14 CURRENT 1981-09-04 Dissolved 2015-12-15
BERNARD CARL NOAKES HAYLEY HOLDINGS LIMITED Director 1997-05-14 CURRENT 1989-02-15 Active
BERNARD CARL NOAKES HAYLEY GROUP LIMITED Director 1992-01-12 CURRENT 1976-05-06 Active
LEON NIGEL WALLACE WILLITTS SWAN INDUSTRIAL DRIVES LTD Director 2018-04-12 CURRENT 1984-07-04 Active
LEON NIGEL WALLACE WILLITTS WORLD OF SUPPLY LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
LEON NIGEL WALLACE WILLITTS BEARING TRANSMISSION AND LUBRICANT SUPPLIES LTD Director 2017-03-10 CURRENT 2001-04-20 Active
LEON NIGEL WALLACE WILLITTS MERCURY BEARINGS LIMITED Director 2017-01-24 CURRENT 1998-07-16 Active
LEON NIGEL WALLACE WILLITTS MERCURY HOLDINGS (LONDON) LIMITED Director 2017-01-24 CURRENT 2009-02-04 Active
LEON NIGEL WALLACE WILLITTS HAYLEY GROUP HOLDING LIMITED Director 2016-09-30 CURRENT 2016-05-05 Active
LEON NIGEL WALLACE WILLITTS HAYLEY BEARING COMPANY LTD Director 2014-04-16 CURRENT 2014-04-16 Active
LEON NIGEL WALLACE WILLITTS HAYLEY 247 ENGINEERING SERVICES LIMITED Director 2011-05-26 CURRENT 2011-03-07 Active
LEON NIGEL WALLACE WILLITTS 24/7 ENGINEERING SERVICES LIMITED Director 2010-04-06 CURRENT 2009-04-04 Dissolved 2013-09-17
LEON NIGEL WALLACE WILLITTS ADVANCED MAINTENANCE SUPPLIES LIMITED Director 2008-03-31 CURRENT 1998-10-06 Active
LEON NIGEL WALLACE WILLITTS F.Y.H. (UK) LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-05-19
LEON NIGEL WALLACE WILLITTS MCGILL BEARINGS LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-06-23
LEON NIGEL WALLACE WILLITTS HAYLEY RAIL LTD Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-12-27
LEON NIGEL WALLACE WILLITTS ALBION LEASING (WEST MIDLANDS) LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
LEON NIGEL WALLACE WILLITTS HAYLEY MOTION TECHNOLOGY LIMITED Director 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS BEARING MAN LIMITED Director 2000-05-05 CURRENT 1989-06-29 Active
LEON NIGEL WALLACE WILLITTS HAYLEY KENT LIMITED Director 1998-02-11 CURRENT 1998-02-11 Dissolved 2016-12-27
LEON NIGEL WALLACE WILLITTS BEARING SPECIALISTS LIMITED Director 1997-05-14 CURRENT 1967-05-03 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS BEARINGS & MOTORS LIMITED Director 1997-05-14 CURRENT 1981-09-04 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS HAYLEY HOLDINGS LIMITED Director 1997-05-14 CURRENT 1989-02-15 Active
LEON NIGEL WALLACE WILLITTS HAYLEY GROUP LIMITED Director 1992-01-12 CURRENT 1976-05-06 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
2024-05-2430/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM C/O Hayley Group Shelah Road Halesowen West Midlands B63 3XL
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Director's details changed for Mr Bernard Carl Noakes on 2022-11-08
2022-11-15Director's details changed for Mr Bernard Carl Noakes on 2022-11-08
2022-07-21AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-08-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CH01Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-28
2020-07-30CH01Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-30
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-08-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-25AR0101/06/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-04AR0101/06/14 ANNUAL RETURN FULL LIST
2013-07-02AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0101/06/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0101/06/11 ANNUAL RETURN FULL LIST
2011-06-20AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21AR0101/06/10 ANNUAL RETURN FULL LIST
2010-05-20AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-18363aReturn made up to 01/06/09; full list of members
2009-06-03AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-01363aReturn made up to 01/06/08; full list of members
2008-04-24AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-12363sReturn made up to 01/06/07; no change of members
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-06-13363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-03363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-30363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-09363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-06-16363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288bSECRETARY RESIGNED
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2002-01-0888(2)RAD 04/01/02--------- £ SI 2@1=2 £ IC 1/3
2001-07-03363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-05225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01
2001-05-22288bDIRECTOR RESIGNED
2001-05-22288bSECRETARY RESIGNED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW SECRETARY APPOINTED
2000-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MEDIAHUT 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 MEDIAHUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MEDIAHUT LIMITED

Intangible Assets
Patents
We have not found any records of MEDIAHUT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIAHUT LIMITED
Trademarks
We have not found any records of MEDIAHUT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIAHUT 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 (68209 - Other letting and operating of own or leased real estate) as MEDIAHUT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MEDIAHUT 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 MEDIAHUT 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 MEDIAHUT 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.