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

M C N MEDIA LIMITED

5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, MIDDLESEX, UB3 1HA,
Company Registration Number
04073965
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M C N Media Ltd
M C N MEDIA LIMITED was founded on 2000-09-19 and has its registered office in Hayes. The organisation's status is listed as "Active - Proposal to Strike off". M C N Media 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
M C N MEDIA LIMITED
 
Legal Registered Office
5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
MIDDLESEX
UB3 1HA
Other companies in UB11
 
Filing Information
Company Number 04073965
Company ID Number 04073965
Date formed 2000-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 30/06/2022
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-14 07:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M C N MEDIA 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 M C N MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2017-12-07
RICHARD ANTHONY WINSLOW
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN YING KIT WONG
Director 2017-12-07 2018-06-14
JAMES SHUTLER
Company Secretary 2014-08-18 2017-12-07
JAMES LESLIE SHUTLER
Director 2014-08-18 2017-12-07
MATTHEW JOHN MCNEILL
Director 2000-09-19 2016-12-31
RICHARD ANTHONY WINSLOW
Director 2014-08-18 2015-04-14
CHARLES RICHARD MCNEIL
Company Secretary 2000-09-19 2014-08-18
CHARLES RICHARD MCNEIL
Director 2000-09-19 2014-08-18
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2000-09-19 2000-09-19
MC FORMATIONS LIMITED
Nominated Director 2000-09-19 2000-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN CONYERS GO DADDY EUROPE LIMITED Director 2018-06-19 CURRENT 2007-03-13 Active
SIMON MARTIN CONYERS COMPILA LIMITED Director 2017-12-07 CURRENT 2000-02-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS DATAFLAME INTERNET SERVICES LIMITED Director 2017-12-07 CURRENT 2002-10-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEG TRADING UK LIMITED Director 2017-12-07 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MARTIN CONYERS 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
SIMON MARTIN CONYERS HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
SIMON MARTIN CONYERS HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS SUPANAMES LIMITED Director 2017-12-07 CURRENT 2002-02-04 Active - Proposal to Strike off
SIMON MARTIN CONYERS WEBFUSION INTERNET SOLUTIONS LIMITED Director 2017-12-07 CURRENT 2003-06-06 Active
SIMON MARTIN CONYERS UK WEBHOSTING LTD Director 2017-12-07 CURRENT 2003-11-26 Active - Proposal to Strike off
SIMON MARTIN CONYERS SWARMA LIMITED Director 2017-12-07 CURRENT 2006-03-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS 5QUIDHOST LTD Director 2017-12-07 CURRENT 2007-04-05 Active - Proposal to Strike off
SIMON MARTIN CONYERS ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
SIMON MARTIN CONYERS GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
SIMON MARTIN CONYERS MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
SIMON MARTIN CONYERS DOMAINMONSTER LIMITED Director 2017-12-07 CURRENT 2009-03-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS DOMAINBOX LIMITED Director 2017-12-07 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON MARTIN CONYERS IDENTITY PROTECT LIMITED Director 2017-12-07 CURRENT 2010-10-14 Active
SIMON MARTIN CONYERS PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
SIMON MARTIN CONYERS HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
SIMON MARTIN CONYERS HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
SIMON MARTIN CONYERS IDENTISAFE LIMITED Director 2017-12-07 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS P.I.G. HOLDINGS LIMITED Director 2017-12-07 CURRENT 2015-09-23 Liquidation
SIMON MARTIN CONYERS SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
SIMON MARTIN CONYERS HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW P.I.G. HOLDINGS LIMITED Director 2017-07-11 CURRENT 2015-09-23 Liquidation
RICHARD ANTHONY WINSLOW COMPILA LIMITED Director 2017-07-05 CURRENT 2000-02-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW DATAFLAME INTERNET SERVICES LIMITED Director 2017-07-05 CURRENT 2002-10-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW HEG TRADING UK LIMITED Director 2017-07-05 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW UK WEBHOSTING LTD Director 2017-07-05 CURRENT 2003-11-26 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SWARMA LIMITED Director 2017-07-05 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW 5QUIDHOST LTD Director 2017-07-05 CURRENT 2007-04-05 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW MESH DIGITAL LIMITED Director 2017-07-05 CURRENT 2003-09-30 Active
RICHARD ANTHONY WINSLOW DOMAINBOX LIMITED Director 2017-07-05 CURRENT 2010-09-02 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW IDENTITY PROTECT LIMITED Director 2017-07-05 CURRENT 2010-10-14 Active
RICHARD ANTHONY WINSLOW IDENTISAFE LIMITED Director 2017-07-05 CURRENT 2014-07-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW NORTH STAR EQUITY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD ANTHONY WINSLOW SIGN-UP TECHNOLOGIES LIMITED Director 2016-12-31 CURRENT 2003-02-21 Liquidation
RICHARD ANTHONY WINSLOW HEL MIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL FINCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL BIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HOST EUROPE GROUP LIMITED Director 2014-07-24 CURRENT 2013-04-30 Active
RICHARD ANTHONY WINSLOW HOST EUROPE INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2013-07-18 Active
RICHARD ANTHONY WINSLOW HEL HOLDING LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2016-11-22
RICHARD ANTHONY WINSLOW DONHOST LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-01-17
RICHARD ANTHONY WINSLOW WEBFUSION LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-07-18
RICHARD ANTHONY WINSLOW 123-REG LIMITED Director 2014-07-17 CURRENT 2004-12-07 Active
RICHARD ANTHONY WINSLOW HOST EUROPE LIMITED Director 2014-07-17 CURRENT 2008-03-07 Liquidation
RICHARD ANTHONY WINSLOW SUPANAMES LIMITED Director 2014-07-17 CURRENT 2002-02-04 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2003-06-06 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-28DS01Application to strike the company off the register
2021-10-14AP01DIRECTOR APPOINTED MICHELE LAU
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-10-10AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-16CH01Director's details changed for Mr Simon Martin Conyers on 2018-02-05
2017-12-11TM02Termination of appointment of James Shutler on 2017-12-07
2017-12-11AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER
2017-12-11AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-26AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN MCNEILL
2017-01-12AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0119/09/15 ANNUAL RETURN FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WINSLOW
2015-01-12CH01Director's details changed for Mr Matthew John Mcneill on 2015-01-08
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINSLOW / 18/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE SHUTLER / 18/09/2014
2014-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SHUTLER / 18/09/2014
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 60 MALTINGS PLACE LONDON SW6 2BX
2014-09-02AP01DIRECTOR APPOINTED MR JAMES LESLIE SHUTLER
2014-09-02AP01DIRECTOR APPOINTED MR RICHARD WINSLOW
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MCNEIL
2014-09-02AP03SECRETARY APPOINTED MR JAMES SHUTLER
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCNEIL
2014-09-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-30AR0119/09/13 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11RES01ADOPT ARTICLES 04/09/2013
2013-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MCNEILL / 05/07/2013
2012-09-25AR0119/09/12 FULL LIST
2012-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-04AR0119/09/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-23AR0119/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN MCNEIL / 19/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD MCNEIL / 19/09/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: SANDYCROFT HOUSE CREWE ROAD, HASLINGTON CREWE CHESHIRE CW1 5RT
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-11-10363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-17363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-27AUDAUDITOR'S RESIGNATION
2002-10-18363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-03-25225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27288bSECRETARY RESIGNED
2000-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-27287REGISTERED OFFICE CHANGED ON 27/09/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN
2000-09-27288bDIRECTOR RESIGNED
2000-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M C N 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 M C N 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
RENT DEPOSIT DEED 2001-07-03 Satisfied GOBIND BHOJWANI, INDRA GOBIND BHOJWANI AND MUKESH GOBIND BHOJWANI
Intangible Assets
Patents
We have not found any records of M C N MEDIA LIMITED registering or being granted any patents
Domain Names

M C N MEDIA LIMITED owns 7 domain names.

signupto.co.uk   smsdevelopertools.co.uk   sms-developer-tools.co.uk   sms2.co.uk   sut1.co.uk   tourismthailand.co.uk   eva-meinhof.co.uk  

Trademarks
We have not found any records of M C N MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M C N 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 (99999 - Dormant Company) as M C N MEDIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where M C N 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 M C N 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 M C N 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.