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

BLANK CANVAS [PUBLISHING] LIMITED

SPA HOUSE, UPPER GROSVENOR ROAD, TUNBRIDGE WELLS, TN1 2EP,
Company Registration Number
04423356
Private Limited Company
Active

Company Overview

About Blank Canvas [publishing] Ltd
BLANK CANVAS [PUBLISHING] LIMITED was founded on 2002-04-24 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Blank Canvas [publishing] Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BLANK CANVAS [PUBLISHING] LIMITED
 
Legal Registered Office
SPA HOUSE
UPPER GROSVENOR ROAD
TUNBRIDGE WELLS
TN1 2EP
Other companies in TN32
 
Filing Information
Company Number 04423356
Company ID Number 04423356
Date formed 2002-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-06 23:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANK CANVAS [PUBLISHING] LIMITED
The accountancy firm based at this address is BATES & PARTNERS LTD
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 BLANK CANVAS [PUBLISHING] LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIVE ANDREWS
Company Secretary 2002-07-29
RICHARD MICHAEL LAWN
Director 2002-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GOODYER
Director 2002-04-24 2010-05-01
HELEN JANE LAWN
Company Secretary 2002-04-24 2002-07-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-04-24 2002-04-24
LONDON LAW SERVICES LIMITED
Nominated Director 2002-04-24 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ANDREWS KITCHEN UPDATES (SOUTH EAST) LIMITED Company Secretary 2009-07-01 CURRENT 2003-07-28 Liquidation
JOHN CLIVE ANDREWS JIGAMI HAIRDRESSING LIMITED Company Secretary 2009-06-10 CURRENT 2003-08-11 Liquidation
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MILK & HONEY AUDIO LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-09-02
JOHN CLIVE ANDREWS MADISON 6002 LTD Company Secretary 2008-09-02 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS TOGETHER PLUS LIMITED Company Secretary 2008-08-10 CURRENT 2008-04-03 Active
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Company Secretary 2008-05-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS FIG TREE ASSOCIATES LTD Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS DO IT RIGHT LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS F & M D'ULISSE BUILDERS LIMITED Company Secretary 2007-08-24 CURRENT 2004-06-09 Dissolved 2013-11-14
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OWEN CLUTTON GARDENS LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-09-03
JOHN CLIVE ANDREWS JAMES PARTRIDGE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
JOHN CLIVE ANDREWS THE CARPET MAINTENANCE CO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-06-19
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS AZUREAN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2016-11-29
JOHN CLIVE ANDREWS R & K FIRE ALARMS LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
JOHN CLIVE ANDREWS BAMBOO SKIES LIMITED Company Secretary 2006-06-19 CURRENT 2005-09-12 Dissolved 2016-11-22
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Company Secretary 2006-02-23 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS COOKIES KITCHEN LIMITED Company Secretary 2006-02-06 CURRENT 2005-06-16 Active
JOHN CLIVE ANDREWS BEFREETEC LTD. Company Secretary 2005-12-15 CURRENT 2005-12-15 Dissolved 2014-04-29
JOHN CLIVE ANDREWS DIGIO LIMITED Company Secretary 2005-11-13 CURRENT 1995-04-26 Active
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Company Secretary 2005-10-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS THE COMPUTER MAN SERVICES LTD Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
JOHN CLIVE ANDREWS M D SATCHELL LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Dissolved 2015-05-19
JOHN CLIVE ANDREWS WHITTON MARINE LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
JOHN CLIVE ANDREWS STUFIX LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Dissolved 2015-08-18
JOHN CLIVE ANDREWS CHAPLINS HAIRSTYLISTS LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
JOHN CLIVE ANDREWS MARKETING MASTERY LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-10 Active
JOHN CLIVE ANDREWS J G FLOORING SPECIALISTS LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS LATITUDE ARCHITECTS & DESIGNERS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Company Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SARAH LEATHER LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active - Proposal to Strike off
JOHN CLIVE ANDREWS COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD Company Secretary 2002-09-20 CURRENT 1998-06-12 Active
JOHN CLIVE ANDREWS HELEN LAWN & ASSOCIATES LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Active
JOHN CLIVE ANDREWS P.C.N. ASSOCIATES LTD Company Secretary 2002-04-24 CURRENT 2002-04-24 Dissolved 2015-09-29
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS BRIAN MADGE LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Company Secretary 2002-04-08 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS 1ST REMOVALS LIMITED Company Secretary 2000-04-17 CURRENT 2000-04-17 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Company Secretary 2000-04-17 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NU-GLOW CLEANING SERVICES LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
JOHN CLIVE ANDREWS THE FLORAL BOUTIQUE LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Active
JOHN CLIVE ANDREWS OUTLAND VIDEO GAMES LIMITED Company Secretary 1997-07-29 CURRENT 1997-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS EASTBOURNE AUCTION ROOMS LIMITED Company Secretary 1995-07-19 CURRENT 1995-07-19 Dissolved 2016-03-08

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
2024-05-10CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES
2023-08-15Director's details changed for Susan Elizabeth Mudge on 2023-08-10
2023-08-14Change of details for Mr Richard Lawn as a person with significant control on 2016-04-06
2023-08-11Change of details for Mr Richard Lawn as a person with significant control on 2023-08-10
2023-08-10Director's details changed for Richard Michael Lawn on 2023-08-10
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM 14 Hackwood Robertsbridge East Sussex TN32 5ER
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Spa House,18 Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells TN1 2EP England
2023-06-10Termination of appointment of John Clive Andrews on 2023-06-01
2023-06-02Unaudited abridged accounts made up to 2023-04-30
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-04-21CH01Director's details changed for Richard Michael Lawn on 2022-04-21
2022-04-21RP04AP01Second filing of director appointment of Mrs Susan Elizabeth Mudge
2022-04-19AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH MUDGE
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-09-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-09-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-07-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0122/01/16 ANNUAL RETURN FULL LIST
2015-08-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-26RES12VARYING SHARE RIGHTS AND NAMES
2015-02-26RES01ADOPT ARTICLES 04/02/2015
2015-02-26RES01ADOPT ARTICLES 30/01/2015
2014-10-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0115/07/14 ANNUAL RETURN FULL LIST
2013-10-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0115/07/13 ANNUAL RETURN FULL LIST
2012-11-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0115/07/12 ANNUAL RETURN FULL LIST
2011-07-18AR0115/07/11 ANNUAL RETURN FULL LIST
2011-06-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-16AR0115/07/10 ANNUAL RETURN FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODYER
2010-05-04AR0124/04/10 ANNUAL RETURN FULL LIST
2010-05-03CH01Director's details changed for Timothy Goodyer on 2010-01-01
2009-06-25AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-13363aReturn made up to 24/04/09; full list of members
2008-08-29AA30/04/08 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-21363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-16363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-28363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-1788(2)RAD 30/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-05-03288bSECRETARY RESIGNED
2003-05-03288aNEW SECRETARY APPOINTED
2003-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/03
2003-05-03363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW SECRETARY APPOINTED
2002-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BLANK CANVAS [PUBLISHING] 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 BLANK CANVAS [PUBLISHING] 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
RENT DEPOSIT DEED 2005-05-20 Outstanding MRS U G BALL
Creditors
Creditors Due Within One Year 2012-05-01 £ 32,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BLANK CANVAS [PUBLISHING] LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 82,947
Current Assets 2012-05-01 £ 426,706
Debtors 2012-05-01 £ 343,759
Fixed Assets 2012-05-01 £ 20,767
Shareholder Funds 2012-05-01 £ 415,247
Tangible Fixed Assets 2012-05-01 £ 20,767

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLANK CANVAS [PUBLISHING] LIMITED registering or being granted any patents
Domain Names

BLANK CANVAS [PUBLISHING] LIMITED owns 1 domain names.

ABLANKCANVAS.co.uk  

Trademarks
We have not found any records of BLANK CANVAS [PUBLISHING] LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANK CANVAS [PUBLISHING] 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 (73110 - Advertising agencies) as BLANK CANVAS [PUBLISHING] LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BLANK CANVAS [PUBLISHING] 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 BLANK CANVAS [PUBLISHING] 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 BLANK CANVAS [PUBLISHING] 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.