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

A&N INTERNATIONAL MEDIA LIMITED

NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
Company Registration Number
04147978
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A&n International Media Ltd
A&N INTERNATIONAL MEDIA LIMITED was founded on 2001-01-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A&n International 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
A&N INTERNATIONAL MEDIA LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE 2 DERRY STREET
KENSINGTON
LONDON
W8 5TT
Other companies in LE1
 
Previous Names
NORTHCLIFFE INTERNATIONAL LIMITED12/08/2008
CUBE PUBLISHING LIMITED22/03/2006
Filing Information
Company Number 04147978
Company ID Number 04147978
Date formed 2001-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/09/2019
Account next due 30/06/2021
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 19:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A&N INTERNATIONAL 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 A&N INTERNATIONAL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2016-04-29
KEVIN JOSEPH BEATTY
Director 2011-12-31
JAMES JUSTIN SIDERFIN WELSH
Director 2016-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIAN JOHN ROWLAND BARING
Director 2006-04-13 2016-10-21
PAUL SIMON COLLINS
Company Secretary 2006-03-24 2016-04-29
MICHAEL PAUL PELOSI
Director 2006-03-24 2011-12-31
MARTYN JOHN HINDLEY
Director 2006-03-24 2008-10-24
SIMON MAXIM DYSON
Director 2002-11-04 2006-09-29
IAN MICHAEL JACKSON
Company Secretary 2002-11-04 2006-03-24
IAN MICHAEL JACKSON
Director 2002-11-04 2006-03-24
LEIF MAHON-DALY
Company Secretary 2001-01-25 2002-11-04
LEIF MAHON-DALY
Director 2001-01-25 2002-11-04
JACQUELINE ANN NEWCOMBE
Director 2001-01-25 2002-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-25 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH BEATTY DELINIAN LIMITED Director 2017-11-21 CURRENT 1969-05-22 Active
KEVIN JOSEPH BEATTY RICHARD CHALLONER SCHOOL Director 2016-01-19 CURRENT 2011-07-26 Active
KEVIN JOSEPH BEATTY EXCALIBUR HOLDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
KEVIN JOSEPH BEATTY THE NEWSPAPER ORGANISATION LIMITED Director 2014-12-04 CURRENT 2014-03-27 Active
KEVIN JOSEPH BEATTY EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
KEVIN JOSEPH BEATTY NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED Director 2011-12-31 CURRENT 1988-03-01 Dissolved 2014-05-20
KEVIN JOSEPH BEATTY NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED Director 2011-12-31 CURRENT 1986-04-23 Dissolved 2013-12-24
KEVIN JOSEPH BEATTY DMG MEDIA LIMITED Director 2007-10-01 CURRENT 2006-04-03 Active
KEVIN JOSEPH BEATTY DMGV LIMITED Director 2006-10-13 CURRENT 2006-05-26 Active
KEVIN JOSEPH BEATTY DAILY MAIL AND GENERAL TRUST P L C Director 2004-12-01 CURRENT 1922-09-27 Active
KEVIN JOSEPH BEATTY PA MEDIA GROUP LIMITED Director 2004-11-01 CURRENT 1868-11-06 Active
KEVIN JOSEPH BEATTY DAILY MAIL LIMITED Director 2004-09-01 CURRENT 1974-02-18 Active
KEVIN JOSEPH BEATTY MAIL ON SUNDAY LIMITED(THE) Director 2004-09-01 CURRENT 1974-02-18 Active
KEVIN JOSEPH BEATTY ASSOCIATED NEWSPAPERS LIMITED Director 2004-09-01 CURRENT 1905-04-01 Active
JAMES JUSTIN SIDERFIN WELSH EXCALIBUR HOLDCO LIMITED Director 2017-05-23 CURRENT 2015-11-17 Active
JAMES JUSTIN SIDERFIN WELSH RENTALSYSTEMS.COM LTD Director 2017-04-30 CURRENT 2002-03-27 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ZPG LIMITED Director 2017-01-01 CURRENT 2014-04-22 Active
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS (IRELAND) HOLDINGS LIMITED Director 2015-05-22 CURRENT 2000-07-24 Dissolved 2018-01-09
JAMES JUSTIN SIDERFIN WELSH MAILLIFE FINANCIAL SERVICES LIMITED Director 2015-05-22 CURRENT 1972-08-02 Active
JAMES JUSTIN SIDERFIN WELSH MAIL FINANCE SERVICES LIMITED Director 2014-05-12 CURRENT 2001-09-05 Active
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING LIMITED Director 2013-09-30 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (STOKE) LIMITED Director 2013-09-24 CURRENT 2001-01-26 Dissolved 2018-06-12
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH QUAYS PRINTING LIMITED Director 2013-09-24 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (DIDCOT) LIMITED Director 2013-09-24 CURRENT 2005-08-17 Liquidation
JAMES JUSTIN SIDERFIN WELSH EXBH LIMITED Director 2013-08-07 CURRENT 1997-08-06 Dissolved 2016-05-17
JAMES JUSTIN SIDERFIN WELSH EXJSWW LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH EXJT LIMITED Director 2013-08-07 CURRENT 2012-06-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH DERBY TELEGRAPH MEDIA GROUP LIMITED Director 2012-12-30 CURRENT 1927-01-03 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH NORTHCLIFFE MEDIA LIMITED Director 2012-12-30 CURRENT 1997-07-16 Active
JAMES JUSTIN SIDERFIN WELSH EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
JAMES JUSTIN SIDERFIN WELSH EX-TH LIMITED Director 2012-08-17 CURRENT 1989-01-17 Dissolved 2015-09-29
JAMES JUSTIN SIDERFIN WELSH DIGITAL RESPONSE NETWORK LIMITED Director 2011-03-16 CURRENT 1929-09-19 Dissolved 2015-07-14
JAMES JUSTIN SIDERFIN WELSH DMG MEDIA LIMITED Director 2011-01-20 CURRENT 2006-04-03 Active
JAMES JUSTIN SIDERFIN WELSH A&N MEDIA FINANCE SERVICES LIMITED Director 2010-11-17 CURRENT 1999-02-08 Active
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS LIMITED Director 2010-03-30 CURRENT 1905-04-01 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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-30DS01Application to strike the company off the register
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-06-27AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN BARING
2017-06-27AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN BARING
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP
2016-06-06CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES LOUISE SALLAS on 2016-04-29
2016-05-18AP03SECRETARY APPOINTED FRANCES LOUISE SALLAS
2016-05-18AP03SECRETARY APPOINTED FRANCES LOUISE SALLAS
2016-05-16TM02Termination of appointment of Paul Simon Collins on 2016-04-29
2016-05-16AP03Appointment of Frances Louise Sallas as company secretary on 2016-04-29
2016-03-11AR0108/02/16 ANNUAL RETURN FULL LIST
2016-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-03-01SH20Statement by Directors
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01SH19Statement of capital on 2016-03-01 GBP 1
2016-03-01CAP-SSSolvency Statement dated 26/01/16
2016-03-01RES06REDUCE ISSUED CAPITAL 26/01/2016
2015-12-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2015-12-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 43501607
2015-03-17AR0108/02/15 FULL LIST
2015-03-13AA28/09/14 TOTAL EXEMPTION FULL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 43501607
2014-02-26AR0108/02/14 FULL LIST
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-01-07AA29/09/13 TOTAL EXEMPTION FULL
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-04-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27AR0108/02/13 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-02-21AR0108/02/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED KEVIN JOSEPH BEATTY
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-03-29Annotation
2011-02-18AR0108/02/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-02-19AR0108/02/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-02-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-19RES13ISSUE 40500000 ORDINARY £1 SHARES 14/01/2009
2009-01-1988(2)AD 14/01/09 GBP SI 40500000@1=40500000 GBP IC 3001607/43501607
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-08-09CERTNMCOMPANY NAME CHANGED NORTHCLIFFE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/08/08
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-07363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-02-14363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 2 DERRY STREET LONDON W8 5TT
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-0688(2)RAD 24/03/06--------- £ SI 3001606@1=3001606 £ IC 1/3001607
2006-03-24123NC INC ALREADY ADJUSTED 03/02/06
2006-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-24RES04£ NC 5000000/50000000 03/
2006-03-22CERTNMCOMPANY NAME CHANGED CUBE PUBLISHING LIMITED CERTIFICATE ISSUED ON 22/03/06
2006-03-16363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/04
2005-02-14363aRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03
2004-02-09363aRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02
2003-03-25363aRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-14288bDIRECTOR RESIGNED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-05363aRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-08-15AUDAUDITOR'S RESIGNATION
2001-02-07225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01
2001-01-26288bSECRETARY RESIGNED
2001-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A&N INTERNATIONAL 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 A&N INTERNATIONAL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A&N INTERNATIONAL MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03
Annual Accounts
2009-10-04
Annual Accounts
2008-09-28
Annual Accounts
2007-09-30

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 A&N INTERNATIONAL MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of A&N INTERNATIONAL MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A&N INTERNATIONAL MEDIA LIMITED
Trademarks
We have not found any records of A&N INTERNATIONAL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A&N INTERNATIONAL 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 (70100 - Activities of head offices) as A&N INTERNATIONAL 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 A&N INTERNATIONAL 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 A&N INTERNATIONAL 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 A&N INTERNATIONAL 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.