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

LIGHTSONG MEDIA GROUP LIMITED

C/O HARRISON CLARK RICKERBYS, 62 CORNHILL, LONDON, EC3V 3NH,
Company Registration Number
04184614
Private Limited Company
Active

Company Overview

About Lightsong Media Group Ltd
LIGHTSONG MEDIA GROUP LIMITED was founded on 2001-03-21 and has its registered office in London. The organisation's status is listed as "Active". Lightsong Media Group Limited is a Private Limited Company registered in ENGLAND 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
LIGHTSONG MEDIA GROUP LIMITED
 
Legal Registered Office
C/O HARRISON CLARK RICKERBYS
62 CORNHILL
LONDON
EC3V 3NH
Other companies in WF4
 
Previous Names
CRAZELTOWN LIMITED11/06/2009
Filing Information
Company Number 04184614
Company ID Number 04184614
Date formed 2001-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB783293401  
Last Datalog update: 2024-10-05 12:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTSONG MEDIA GROUP 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 LIGHTSONG MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES BLUNDELL
Director 2009-04-02
STEPHEN JOHN FULLER
Director 2012-10-19
JOHN DAVID WILLIAM POCOCK
Director 2001-03-21
CHARLES ROLAND ANDREW ST OSWALD
Director 2009-04-02
RODNEY MYERSCOUGH WALKER
Director 2009-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ABS & CO ACCOUNTANTS LTD
Company Secretary 2012-10-31 2016-11-14
BURTON SWEET COMPANY SECRETARIAL LIMITED
Company Secretary 2005-07-19 2012-10-30
TOLGA KASHIF
Director 2009-04-02 2012-10-19
DAVID PETER JENKINS
Company Secretary 2001-03-21 2005-07-19
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-03-21 2001-03-21
BOURSE NOMINEES LIMITED
Nominated Director 2001-03-21 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES BLUNDELL MOUNT ST JOHN PROPERTIES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
CHRISTOPHER JAMES BLUNDELL YCCD LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
CHRISTOPHER JAMES BLUNDELL CLEABOY FARMS COMPANY Director 2017-05-04 CURRENT 1962-11-20 Active
CHRISTOPHER JAMES BLUNDELL WELCOME TO YORKSHIRE CHARITABLE TRUST Director 2015-09-23 CURRENT 2012-11-01 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE HOSPITALITY HOLDINGS LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE HOTELS LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
CHRISTOPHER JAMES BLUNDELL AMPLEFORTH ABBEY TRADING LIMITED Director 2014-01-01 CURRENT 1952-11-22 Active
CHRISTOPHER JAMES BLUNDELL MOORSTONE Director 2013-11-25 CURRENT 2013-11-25 Active
CHRISTOPHER JAMES BLUNDELL LEVES7 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL BRAMBLE9 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL BENCH MANOR Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL CHORTON4 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL SQUIRREL8 Director 2013-09-16 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES BLUNDELL PROVENANCE INNS LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
RODNEY MYERSCOUGH WALKER ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD Director 2014-08-13 CURRENT 2014-08-13 Active
RODNEY MYERSCOUGH WALKER TDFHUB2014 LTD. Director 2013-08-13 CURRENT 2013-07-08 Dissolved 2015-05-12
RODNEY MYERSCOUGH WALKER FBT EUROPE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
RODNEY MYERSCOUGH WALKER ROMIRO GROUP LIMITED Director 2011-10-01 CURRENT 2011-02-28 Active
RODNEY MYERSCOUGH WALKER THE BRAND CELLAR LIMITED Director 2011-06-16 CURRENT 2009-02-19 Dissolved 2014-08-22
RODNEY MYERSCOUGH WALKER ROMIRO CTS LTD Director 2008-09-30 CURRENT 2006-09-27 Active - Proposal to Strike off
RODNEY MYERSCOUGH WALKER THE LONDON MARATHON CHARITABLE TRUST LIMITED Director 2004-04-16 CURRENT 1981-03-13 Active
RODNEY MYERSCOUGH WALKER ALEX WALKER ARCHITECTURE LTD Director 1999-06-14 CURRENT 1999-05-27 Active
RODNEY MYERSCOUGH WALKER WEMBLEY NATIONAL STADIUM TRUST Director 1999-01-08 CURRENT 1998-11-10 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH HOLDINGS LIMITED Director 1991-11-22 CURRENT 1976-03-23 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH DEVELOPMENTS LIMITED Director 1991-11-22 CURRENT 1974-02-08 Active
RODNEY MYERSCOUGH WALKER CLARKE HALL FARM TRUST Director 1991-11-20 CURRENT 1988-09-21 Dissolved 2017-08-29

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
2024-09-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18PSC04Change of details for Mr Christopher James Blundell as a person with significant control on 2016-04-06
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-03-17PSC07CESSATION OF CHRISTOPHER JAMES BLUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15PSC04Change of details for Mr Tolga Kashif as a person with significant control on 2022-03-15
2021-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-29SH0129/06/21 STATEMENT OF CAPITAL GBP 1950391.0853
2021-06-29SH0129/06/21 STATEMENT OF CAPITAL GBP 1950391.0853
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FULLER
2021-04-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15SH0101/03/21 STATEMENT OF CAPITAL GBP 1917177.0853
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-05-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-19SH0130/09/19 STATEMENT OF CAPITAL GBP 1903677.0853
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-25AP01DIRECTOR APPOINTED MR TOLGA KASHIF
2019-01-25SH0119/11/18 STATEMENT OF CAPITAL GBP 1853677.0853
2018-09-21PSC04Change of details for Lord Charles Rowland Andrew St. Oswald as a person with significant control on 2018-07-23
2018-09-07PSC07CESSATION OF RODNEY MYERSCOUGH WALKER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOLGA KASHIF
2018-08-16PSC07CESSATION OF RODNEY MYERSCOUGH WALKER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1803677.0853
2018-08-06SH0123/07/18 STATEMENT OF CAPITAL GBP 1803677.0853
2018-08-03SH08Change of share class name or designation
2018-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-03RES01ADOPT ARTICLES 23/07/2018
2018-08-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 712321
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 712321
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-15TM02Termination of appointment of Abs & Co Accountants Ltd on 2016-11-14
2016-02-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 712321
2015-12-14AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-14CH04SECRETARY'S DETAILS CHNAGED FOR ABS & CO ACCOUNTANTS LTD on 2015-09-01
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM C/O C/O Abs & Co Accountants Ltd the Paine Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 712321
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 712321
2013-10-31AR0131/10/13 FULL LIST
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-05AR0131/10/12 FULL LIST
2012-11-05AP04CORPORATE SECRETARY APPOINTED ABS & CO ACCOUNTANTS LTD
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED
2012-10-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN FULLER
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TOLGA KASHIF
2012-04-11AR0121/03/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06AR0121/03/11 FULL LIST
2011-04-05AD02SAIL ADDRESS CHANGED FROM: LOCKEY SUITE NOSTELL ESTATE YARD DONCASTER ROAD WAKEFIELD WEST YORKSHIRE WF4 1AB
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RODNEY MYERSCOUGH WALKER / 21/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES ROLAND ANDREW ST OSWALD / 21/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 21/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOLGA KASHIF / 21/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BLUNDELL / 21/03/2011
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM THE LOCKEY SUITE THE NOSTELL ESTATE NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-02AR0121/03/10 FULL LIST
2010-07-02AD02SAIL ADDRESS CREATED
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES ROLAND ANDREW ST OSWALD / 01/01/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-10CERTNMCOMPANY NAME CHANGED CRAZELTOWN LIMITED CERTIFICATE ISSUED ON 11/06/09
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 7 BELGRAVE PLACE CLIFTON BRISTOL BS8 3DD
2009-04-13363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-09SASHARE AGREEMENT OTC
2009-04-09RES01ADOPT ARTICLES 30/03/2009
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-0988(2)AD 31/03/09 GBP SI 16000@1=16000 GBP IC 696321/712321
2009-04-0988(2)AD 31/03/09 GBP SI 34000@1=34000 GBP IC 662321/696321
2009-04-0988(2)AD 30/03/09 GBP SI 47320@1=47320 GBP IC 615001/662321
2009-04-09RES12VARYING SHARE RIGHTS AND NAMES
2009-04-08288aDIRECTOR APPOINTED TOLGA KASHIF
2009-04-08288aDIRECTOR APPOINTED SIR RODNEY MYERSCOUGH WALKER
2009-04-08288aDIRECTOR APPOINTED LORD CHARLES ROLAND ANDREW ST OSWALD
2009-04-08288aDIRECTOR APPOINTED CHRISTOPHER JAMES BLUNDELL
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-04-2688(2)RAD 01/01/04-31/12/04 £ SI 100000@1
2005-04-19363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-2488(2)RAD 05/05/04--------- £ SI 50000@1=50000 £ IC 325001/375001
2004-03-30363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-1388(2)RAD 01/01/03-31/12/03 £ SI 75000@1
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-04-08363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-23225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-11-23225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-10-18RES04NC INC ALREADY ADJUSTED 24/09/01
2001-10-18123£ NC 1000/5000000 24/09/01
2001-07-02288bSECRETARY RESIGNED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288aNEW SECRETARY APPOINTED
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to LIGHTSONG MEDIA GROUP 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 LIGHTSONG MEDIA GROUP 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
DEBENTURE 2010-04-07 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of LIGHTSONG MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTSONG MEDIA GROUP LIMITED
Trademarks
We have not found any records of LIGHTSONG MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTSONG MEDIA GROUP 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 (59200 - Sound recording and music publishing activities) as LIGHTSONG MEDIA GROUP LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTSONG MEDIA GROUP 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 LIGHTSONG MEDIA GROUP 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 LIGHTSONG MEDIA GROUP 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.