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

INDUSTRY MEDIA LIMITED

C/O Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ,
Company Registration Number
05005272
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Industry Media Ltd
INDUSTRY MEDIA LIMITED was founded on 2004-01-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Industry Media 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
INDUSTRY MEDIA LIMITED
 
Legal Registered Office
C/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
Other companies in W4
 
Filing Information
Company Number 05005272
Company ID Number 05005272
Date formed 2004-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834681608  
Last Datalog update: 2023-01-11 07:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRY 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.
Companies with same name INDUSTRY MEDIA LIMITED
The following companies were found which have the same name as INDUSTRY MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRY MEDIA UPDATE LIMITED 43 MARGATE ROAD RAMSGATE KENT ENGLAND CT11 7SU Dissolved Company formed on the 2012-01-05
INDUSTRY MEDIA NETWORK LIMITED RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP Active - Proposal to Strike off Company formed on the 2014-08-05
INDUSTRY MEDIA, LLC 370 WEST 30TH STREET #4D New York NEW YORK NY 10001 Active Company formed on the 1999-11-03
INDUSTRY MEDIA GROUP INC. 7939 SANDROCK RANCH ST LAS VEGAS NV 89113 Dissolved Company formed on the 2011-05-28
INDUSTRY MEDIA GROUP PTY LTD VIC 3003 Active Company formed on the 2016-02-29
INDUSTRY MEDIA PTY LTD QLD 4179 Active Company formed on the 2015-03-13
Industry Media Group, Inc. 2127 Olympic Pkwy #1006-101 Chula Vista CA 91915 FTB Suspended Company formed on the 2008-01-15
Industry Media Specialists, Inc. 12628 Venice Boulevard 8 Los Angeles CA 90066 FTB Suspended Company formed on the 2000-03-01
INDUSTRY MEDIA INC. 445 NW 5TH AVE. BOCA RATON FL 33432 Inactive Company formed on the 2001-01-22
INDUSTRY MEDIA GROUP INCORPORATED California Unknown
INDUSTRY MEDIA SERVICES LIMITED 256 Maldon Road Colchester CO3 3BE Active - Proposal to Strike off Company formed on the 2019-05-07
Industry Media Corp Maryland Unknown
Industry Media Group LLC Maryland Unknown
INDUSTRY MEDIA CONSULTING LIMITED Azets Uk, Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff CF23 8AB Active Company formed on the 2023-03-07

Company Officers of INDUSTRY MEDIA LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANGUS MCKNIGHT
Director 2013-10-25
MARK PAGE
Director 2014-09-12
MICHAEL JASON WALLWORK
Director 2016-01-11
DAVID HUW WALTERS
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH CAROLINE CURRAN
Director 2014-02-28 2018-05-31
VICTORIA LOUISE HARFIELD
Director 2016-01-11 2017-11-30
NICOLA MARY COLLIER
Director 2014-02-28 2014-12-31
JONATHAN CHRISTOPHER MCMORROW
Director 2012-07-10 2014-11-21
SACHA JACOBS
Director 2014-02-28 2014-09-12
SACHA JACOBS
Company Secretary 2013-12-03 2014-09-11
JANE ELIZABETH LODGE
Company Secretary 2004-01-05 2013-12-31
JANE ELIZABETH LODGE
Director 2004-01-05 2013-12-31
SIMON COURTENAY VYVYAN
Director 2004-01-05 2013-12-31
JOHN ALAN GILBERT
Director 2013-05-16 2013-10-04
MARK PAGE
Director 2012-07-10 2013-10-04
MIKE WALLWORK
Director 2012-07-10 2013-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PAGE OMADA GROUP LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
MARK PAGE YMU NOMINEES LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MARK PAGE JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
MARK PAGE HAIRY BIKERS DIET CLUB LIMITED Director 2015-07-16 CURRENT 2013-11-06 Active - Proposal to Strike off
MARK PAGE JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
MARK PAGE STRAMORE + CO LIMITED Director 2014-09-12 CURRENT 2006-11-10 Dissolved 2016-04-05
MARK PAGE JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED Director 2014-09-12 CURRENT 1990-06-26 Dissolved 2016-06-28
MARK PAGE JAMES GRANT MEDIA GROUP LIMITED Director 2014-09-12 CURRENT 2000-10-27 Dissolved 2016-10-11
MARK PAGE RICH LIST MUSIC LTD Director 2014-09-12 CURRENT 2006-07-04 Dissolved 2016-10-11
MARK PAGE FRANKLIN RAE COMMUNICATIONS LIMITED Director 2014-09-12 CURRENT 2003-07-31 Dissolved 2016-11-15
MARK PAGE GALLOWGATE HOLDINGS LIMITED Director 2014-09-12 CURRENT 2002-11-28 Dissolved 2016-11-15
MARK PAGE JAMES GRANT MEDIA LIMITED Director 2014-09-12 CURRENT 2011-09-08 Dissolved 2018-02-13
MARK PAGE GALLOWGATE PRODUCTIONS LIMITED Director 2014-09-12 CURRENT 2001-12-10 Active
MARK PAGE JG MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT RIGHTS LIMITED Director 2014-09-12 CURRENT 2006-10-19 Active
MARK PAGE HALL OR NOTHING MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2007-01-19 Active - Proposal to Strike off
MARK PAGE RABBIT VOCAL MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2002-09-12 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT SPORTS LIMITED Director 2014-09-12 CURRENT 2009-08-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2010-04-12 Active - Proposal to Strike off
MARK PAGE YMU MANAGEMENT LIMITED Director 2014-09-12 CURRENT 1984-03-28 Active
MARK PAGE YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MARK PAGE BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
MARK PAGE JAMES GRANT PRODUCTIONS LIMITED Director 2012-09-12 CURRENT 2002-11-28 Active
MARK PAGE YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off
MICHAEL JASON WALLWORK TOP MARQUE SPORTS LIMITED Director 2017-06-30 CURRENT 2006-01-03 Active - Proposal to Strike off
MICHAEL JASON WALLWORK JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
MICHAEL JASON WALLWORK WATERTON ASSOCIATES LIMITED Director 2014-09-29 CURRENT 2008-11-05 Active - Proposal to Strike off
MICHAEL JASON WALLWORK YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MICHAEL JASON WALLWORK BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
MICHAEL JASON WALLWORK YM&U HOLDINGS LIMITED Director 2014-02-28 CURRENT 2009-06-10 Active - Proposal to Strike off
MICHAEL JASON WALLWORK YM&U CENTRAL SERVICES LIMITED Director 2009-07-30 CURRENT 2009-05-07 Active
DAVID HUW WALTERS CALON LIMITED Director 2006-09-19 CURRENT 2005-04-20 Dissolved 2017-04-04

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2023-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-10Application to strike the company off the register
2022-10-10DS01Application to strike the company off the register
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS
2022-01-13CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-18AP01DIRECTOR APPOINTED MR IAN COLLINS
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOVEGROVE
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JASON WALLWORK
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MS DEBORAH LOVEGROVE
2021-01-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-12AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANGUS MCKNIGHT
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-16PSC05Change of details for James Grant Group Limited as a person with significant control on 2018-10-02
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 19 Portland Place London W1B 1PX England
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050052720001
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUW WALTERS
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CAROLINE CURRAN
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HARFIELD
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 94 Strand on the Green London W4 3NN
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MISS VICTORIA HARFIELD
2016-01-28AP01DIRECTOR APPOINTED MR MICHAEL JASON WALLWORK
2015-10-23AUDAUDITOR'S RESIGNATION
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0102/01/15 ANNUAL RETURN FULL LIST
2015-02-19AP01DIRECTOR APPOINTED MR DAVID HUW WALTERS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY COLLIER
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER MCMORROW
2014-10-28RES01ADOPT ARTICLES 28/10/14
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050052720001
2014-09-12AP01DIRECTOR APPOINTED MR MARK PAGE
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SACHA JACOBS
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY SACHA JACOBS
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-27AP03SECRETARY APPOINTED MR SACHA JACOBS
2014-03-07AP01DIRECTOR APPOINTED MS SARA CURRAN
2014-03-07AP01DIRECTOR APPOINTED MR SACHA JACOBS
2014-03-07AP01DIRECTOR APPOINTED MS NICOLA MARY COLLIER
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VYVYAN
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE LODGE
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY JANE LODGE
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0102/01/14 FULL LIST
2013-10-25AP01DIRECTOR APPOINTED MR DAVID ANGUS MCKNIGHT
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WALLWORK
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAGE
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-16AP01DIRECTOR APPOINTED MR JOHN ALAN GILBERT
2013-02-05AR0105/01/13 FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER MCMORROW
2012-12-21AP01DIRECTOR APPOINTED MR MARK PAGE
2012-12-20AP01DIRECTOR APPOINTED MR MIKE WALLWORK
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM ST GEORGE'S CHAMBERS ST GEORGE'S STREET WINCHESTER SO23 8AJ
2012-11-26AA01PREVSHO FROM 31/03/2013 TO 31/08/2012
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-05AR0105/01/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0105/01/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AR0105/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COURTENAY VYVYAN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LODGE / 18/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JANE LODGE / 18/01/2010
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 17 BASEPOINT BUSINESS CENTRE EAST PORTWAY ANDOVER SP10 3FG
2008-01-21363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: ASH LAWN FARMHOUSE CLANVILLE ANDOVER SP11 9HZ
2007-02-13363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-09363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-21363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-10-18225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: MEDIUS HOUSE 2 SHERATON STREET SOHO LONDON W1F 8BH
2004-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDUSTRY 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 INDUSTRY 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
We do not yet have the details of INDUSTRY MEDIA LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-08-31 £ 185,074
Creditors Due Within One Year 2012-03-31 £ 222,320
Deferred Tax Liability 2012-08-31 £ 3,640
Deferred Tax Liability 2012-03-31 £ 4,304
Other Creditors Due Within One Year 2012-03-31 £ 1,593
Other Taxation Social Security Within One Year 2012-08-31 £ 54,220
Other Taxation Social Security Within One Year 2012-03-31 £ 98,100
Provisions For Liabilities Charges 2012-08-31 £ 3,640
Provisions For Liabilities Charges 2012-03-31 £ 4,304
Trade Creditors Within One Year 2012-08-31 £ 10,520
Trade Creditors Within One Year 2012-03-31 £ 12,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2020-12-31

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 INDUSTRY MEDIA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 76,220
Cash Bank In Hand 2012-03-31 £ 177,329
Current Assets 2012-08-31 £ 439,285
Current Assets 2012-03-31 £ 516,485
Debtors 2012-08-31 £ 363,065
Debtors 2012-03-31 £ 339,156
Debtors Due Within One Year 2012-08-31 £ 363,065
Debtors Due Within One Year 2012-03-31 £ 339,156
Fixed Assets 2012-08-31 £ 475,644
Fixed Assets 2012-03-31 £ 510,932
Shareholder Funds 2012-08-31 £ 726,215
Shareholder Funds 2012-03-31 £ 800,793
Tangible Fixed Assets 2012-08-31 £ 16,786
Tangible Fixed Assets 2012-03-31 £ 18,932

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRY MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRY MEDIA LIMITED
Trademarks
We have not found any records of INDUSTRY MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRY 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 (82990 - Other business support service activities n.e.c.) as INDUSTRY MEDIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRY 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 INDUSTRY 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 INDUSTRY 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.