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

TONIC LIFE COMMUNICATIONS LIMITED

8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS,, LONDON,, WC2A 1AN,
Company Registration Number
05077475
Private Limited Company
Active

Company Overview

About Tonic Life Communications Ltd
TONIC LIFE COMMUNICATIONS LIMITED was founded on 2004-03-18 and has its registered office in London,. The organisation's status is listed as "Active". Tonic Life Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TONIC LIFE COMMUNICATIONS LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE,
26 SOUTHAMPTON BUILDINGS,
LONDON,
WC2A 1AN
Other companies in NW1
 
Previous Names
MANMILL LIMITED28/05/2004
Filing Information
Company Number 05077475
Company ID Number 05077475
Date formed 2004-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TONIC LIFE COMMUNICATIONS 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 TONIC LIFE COMMUNICATIONS LIMITED
The following companies were found which have the same name as TONIC LIFE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TONIC LIFE COMMUNICATIONS NEW YORK LLC Delaware Unknown
TONIC LIFE COMMUNICATIONS DALLAS LLC Delaware Unknown

Company Officers of TONIC LIFE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GARTH JONES
Director 2017-03-02
MARTIN MORROW
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MATHESON
Director 2009-10-01 2017-07-20
HELEN MARY BRAMALL
Company Secretary 2014-11-25 2016-12-31
SALLY-ANN PATRICIA WITHEY
Director 2009-07-10 2014-12-31
JENNIFER LEES
Company Secretary 2009-07-10 2014-08-08
OLIVER MARTIN PARSONS
Director 2004-07-05 2014-07-10
SCOTT ALAN CLARK
Director 2004-07-05 2014-07-01
COLIN RAYMOND ADAMS
Director 2011-04-11 2012-01-31
TYMON PIERS BROADHEAD
Director 2009-10-20 2011-04-11
JAMES MARTIN GRAHAM BELL
Director 2009-07-02 2011-03-11
DAVID ALAN ROWLEY
Director 2009-07-10 2009-09-23
OLIVER MARTIN PARSONS
Company Secretary 2005-05-01 2009-07-10
MOIRA ANNE GITSHAM
Director 2004-09-01 2009-07-10
ANTHONY JOHN STRATTON
Director 2006-08-21 2009-07-10
EDWIN COE SECRETARIES LIMITED
Company Secretary 2004-05-21 2005-05-01
DAVID PATRICK KINCH
Director 2004-05-21 2004-07-05
RM REGISTRARS LIMITED
Company Secretary 2004-03-18 2004-05-21
RM NOMINEES LIMITED
Director 2004-03-18 2004-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GARTH JONES HUNTSWORTH COMMUNICATIONS LIMITED Director 2018-08-20 CURRENT 2006-12-11 Active - Proposal to Strike off
NEIL GARTH JONES CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
NEIL GARTH JONES JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
NEIL GARTH JONES WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
NEIL GARTH JONES THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
NEIL GARTH JONES THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
NEIL GARTH JONES MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
NEIL GARTH JONES WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
NEIL GARTH JONES WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
NEIL GARTH JONES AXIS HEALTHCARE EUROPE LIMITED Director 2017-03-02 CURRENT 2003-06-24 Active - Proposal to Strike off
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1986-05-09 Active
NEIL GARTH JONES HUNTSWORTH HEALTH LIMITED Director 2017-03-02 CURRENT 1996-05-02 Active
NEIL GARTH JONES HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-02 Active
NEIL GARTH JONES DEWE ROGERSON LIMITED Director 2017-01-31 CURRENT 1969-08-15 Active - Proposal to Strike off
NEIL GARTH JONES FRED COMMUNICATIONS LIMITED Director 2016-12-02 CURRENT 2007-03-23 Active
NEIL GARTH JONES THE QUILLER CONSULTANCY LIMITED Director 2016-11-22 CURRENT 1998-08-04 Active
NEIL GARTH JONES QUILLER ASSOCIATES LIMITED Director 2016-11-22 CURRENT 2002-06-28 Active - Proposal to Strike off
NEIL GARTH JONES APOTHECOM SCOPEMEDICAL LIMITED Director 2016-11-17 CURRENT 1998-12-30 Active - Proposal to Strike off
NEIL GARTH JONES ALTERNATE RESOURCES LIMITED Director 2016-11-03 CURRENT 1979-09-07 Active
NEIL GARTH JONES HS CORPORATE INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2006-04-25 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT 7 LIMITED Director 2016-10-28 CURRENT 1985-09-30 Active - Proposal to Strike off
NEIL GARTH JONES CONSCIENTIA COMMUNICATIONS LIMITED Director 2016-10-27 CURRENT 2011-04-19 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON UK LIMITED Director 2016-09-28 CURRENT 1971-06-25 Active
NEIL GARTH JONES HATCH INTERNATIONAL LIMITED Director 2016-09-08 CURRENT 2000-10-17 Active
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2016-09-08 CURRENT 2004-12-14 Active
NEIL GARTH JONES V B COMMUNICATIONS LIMITED Director 2016-09-08 CURRENT 1993-04-16 Active - Proposal to Strike off
NEIL GARTH JONES COUNSEL GROUP LIMITED(THE) Director 2016-09-08 CURRENT 1969-06-12 Active
NEIL GARTH JONES CITIGATE BROAD STREET UK LIMITED Director 2016-09-08 CURRENT 1989-10-09 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE PUBLIC AFFAIRS LIMITED Director 2016-09-08 CURRENT 1968-09-13 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE WESTMINSTER LIMITED Director 2016-09-08 CURRENT 1980-10-13 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1983-11-01 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1987-11-03 Active
NEIL GARTH JONES FACET GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1970-02-23 Active
NEIL GARTH JONES DAVID BAKER ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1971-12-21 Active
NEIL GARTH JONES HOLMES & MARCHANT CENTRAL LIMITED Director 2016-07-01 CURRENT 1978-07-12 Active
NEIL GARTH JONES EHPR LTD Director 2016-07-01 CURRENT 1988-03-23 Active
NEIL GARTH JONES ERGO COMMUNICATIONS SERVICES LIMITED Director 2016-07-01 CURRENT 1989-03-01 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 1 LIMITED Director 2016-07-01 CURRENT 1997-07-04 Active
NEIL GARTH JONES HUNTSWORTH (I2) LIMITED Director 2016-07-01 CURRENT 2004-05-24 Active
NEIL GARTH JONES ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-06-08 Active - Proposal to Strike off
NEIL GARTH JONES ATOMIC PR UK LIMITED Director 2016-07-01 CURRENT 2009-06-09 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING DORMANT 1 LIMITED Director 2016-07-01 CURRENT 2009-07-16 Active - Proposal to Strike off
NEIL GARTH JONES TMG GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1998-10-26 Active - Proposal to Strike off
NEIL GARTH JONES TRIMEDIA COMMUNICATIONS UK LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2016-07-01 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL GARTH JONES BALLARD ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1982-05-18 Active
NEIL GARTH JONES HARNETT MILAN LIMITED Director 2016-07-01 CURRENT 1986-09-24 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE SPONSORSHIP LIMITED Director 2016-07-01 CURRENT 1988-09-20 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE EUROPE LIMITED Director 2016-07-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL GARTH JONES ADAMSON USSHER MARKETING LIMITED Director 2016-07-01 CURRENT 1992-01-15 Active
NEIL GARTH JONES BEAUMARK LIMITED Director 2016-07-01 CURRENT 1992-09-22 Active
NEIL GARTH JONES HARRISON COWLEY 222 LIMITED Director 2016-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
NEIL GARTH JONES MACLAURIN LTD Director 2016-07-01 CURRENT 1994-10-03 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON GROUP LIMITED Director 2016-07-01 CURRENT 1995-09-13 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1995-12-21 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 2 LIMITED Director 2016-07-01 CURRENT 1996-06-05 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 5 LIMITED Director 2016-07-01 CURRENT 1997-01-27 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 4 LIMITED Director 2016-07-01 CURRENT 1997-09-16 Active
NEIL GARTH JONES GRAYLING INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 2004-03-08 Active
NEIL GARTH JONES ATLANTIC PUBLIC RELATIONS LIMITED Director 2016-07-01 CURRENT 1998-12-17 Active
NEIL GARTH JONES ATLANTIC GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-03-08 Active
NEIL GARTH JONES TACTICAL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1992-05-28 Active - Proposal to Strike off
NEIL GARTH JONES TEAM LGM LIMITED Director 2016-07-01 CURRENT 1981-01-16 Active
NEIL GARTH JONES HUNTSWORTH (CB) LIMITED Director 2016-07-01 CURRENT 1985-03-15 Active
NEIL GARTH JONES TRIMEDIA LIMITED Director 2016-07-01 CURRENT 1986-04-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT (IH) LIMITED Director 2016-07-01 CURRENT 1987-03-05 Active - Proposal to Strike off
NEIL GARTH JONES HASLIMANN TAYLOR LIMITED Director 2016-07-01 CURRENT 1987-09-21 Active
NEIL GARTH JONES HOLMES & MARCHANT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1988-04-11 Active
NEIL GARTH JONES IOL LIMITED Director 2016-07-01 CURRENT 1988-06-16 Active
NEIL GARTH JONES TACTICAL MARKETING LIMITED Director 2016-07-01 CURRENT 1988-10-24 Active - Proposal to Strike off
NEIL GARTH JONES WOODSIDE COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1985-02-14 Active - Proposal to Strike off
NEIL GARTH JONES SUPERFRESH HYGIENICS LIMITED Director 2016-07-01 CURRENT 1977-02-07 Active - Proposal to Strike off
NEIL GARTH JONES PINEBLUE LIMITED Director 2016-07-01 CURRENT 1970-01-01 Active - Proposal to Strike off
NEIL GARTH JONES PARK AVENUE PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 1980-05-01 Active - Proposal to Strike off
NEIL GARTH JONES MASTERGUIDE LIMITED Director 2016-07-01 CURRENT 1979-01-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH GROUP LIMITED Director 2016-07-01 CURRENT 1971-06-28 Active
NEIL GARTH JONES HUNTSWORTH FINANCIAL GROUP LIMITED Director 2016-07-01 CURRENT 1972-10-17 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2016-07-01 CURRENT 1975-03-06 Active
NEIL GARTH JONES GRAYLING UK LIMITED Director 2016-07-01 CURRENT 1981-10-28 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 6 LIMITED Director 2016-07-01 CURRENT 1984-07-31 Active
NEIL GARTH JONES THE DEVELOPMENT COUNSEL LIMITED Director 2016-07-01 CURRENT 1984-11-09 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT HEALTHCARE LIMITED Director 2016-07-01 CURRENT 1984-12-06 Active
NEIL GARTH JONES CHRIS PARRY PROMOTIONS LIMITED Director 2016-07-01 CURRENT 1983-01-13 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1985-03-12 Active
NEIL GARTH JONES CATALYST COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1957-06-17 Active - Proposal to Strike off
NEIL GARTH JONES CATALYST PUBLICATIONS LIMITED Director 2016-07-01 CURRENT 1980-08-22 Active - Proposal to Strike off
NEIL GARTH JONES STRATEGY COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1996-09-18 Active - Proposal to Strike off
NEIL GARTH JONES AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1997-09-30 Active
NEIL GARTH JONES HATCH GROUP LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active
NEIL GARTH JONES HUNTSWORTH LIMITED Director 2016-02-01 CURRENT 1983-06-06 Active
MARTIN MORROW CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
MARTIN MORROW JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
MARTIN MORROW WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
MARTIN MORROW THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
MARTIN MORROW THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
MARTIN MORROW MAINSTREAM PRESENTATIONS LIMITED Director 2017-07-01 CURRENT 1988-06-17 Active - Proposal to Strike off
MARTIN MORROW MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
MARTIN MORROW WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
MARTIN MORROW WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
MARTIN MORROW GRAYLING DORMANT 1 LIMITED Director 2014-03-28 CURRENT 2009-07-16 Active - Proposal to Strike off
MARTIN MORROW TRIMEDIA HARRISON COWLEY LIMITED Director 2012-03-14 CURRENT 2002-11-07 Dissolved 2014-06-17
MARTIN MORROW THE RED CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1994-03-28 Active
MARTIN MORROW HATCH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW AXIS HEALTHCARE EUROPE LIMITED Director 2012-03-14 CURRENT 2003-06-24 Active - Proposal to Strike off
MARTIN MORROW HS CORPORATE INVESTMENTS LIMITED Director 2012-03-14 CURRENT 2006-04-25 Active - Proposal to Strike off
MARTIN MORROW ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2012-03-14 CURRENT 2009-06-08 Active - Proposal to Strike off
MARTIN MORROW ATOMIC PR UK LIMITED Director 2012-03-14 CURRENT 2009-06-09 Active - Proposal to Strike off
MARTIN MORROW CONSCIENTIA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2011-04-19 Active - Proposal to Strike off
MARTIN MORROW THE QUILLER CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1998-08-04 Active
MARTIN MORROW TRIMEDIA COMMUNICATIONS UK LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active - Proposal to Strike off
MARTIN MORROW SHINY RED LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active - Proposal to Strike off
MARTIN MORROW BALLARD ASSOCIATES LIMITED Director 2012-03-14 CURRENT 1982-05-18 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 1986-05-09 Active
MARTIN MORROW CITIGATE DEWE ROGERSON LIMITED Director 2012-03-14 CURRENT 1987-10-27 Active
MARTIN MORROW MACLAURIN LTD Director 2012-03-14 CURRENT 1994-10-03 Active - Proposal to Strike off
MARTIN MORROW GRAYLING COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 1995-12-21 Active
MARTIN MORROW HUNTSWORTH HEALTH LIMITED Director 2012-03-14 CURRENT 1996-05-02 Active
MARTIN MORROW APOTHECOM SCOPEMEDICAL LIMITED Director 2012-03-14 CURRENT 1998-12-30 Active - Proposal to Strike off
MARTIN MORROW QUILLER ASSOCIATES LIMITED Director 2012-03-14 CURRENT 2002-06-28 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2012-03-14 CURRENT 2004-06-02 Active
MARTIN MORROW GRAYLING (CEE) LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active
MARTIN MORROW HUNTSWORTH DORMANT 7 LIMITED Director 2012-03-14 CURRENT 1985-09-30 Active - Proposal to Strike off
MARTIN MORROW HASLIMANN TAYLOR LIMITED Director 2012-03-14 CURRENT 1987-09-21 Active
MARTIN MORROW HATCH GROUP LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW FRED COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2007-03-23 Active
MARTIN MORROW HUNTSWORTH (FGO) LIMITED Director 2012-01-31 CURRENT 1988-03-01 Dissolved 2014-07-01
MARTIN MORROW HUNTSWORTH DORMANT (IL) LIMITED Director 2012-01-31 CURRENT 1984-01-06 Dissolved 2014-06-03
MARTIN MORROW ROOT MARKET RESEARCH LIMITED Director 2012-01-31 CURRENT 1982-07-13 Dissolved 2014-06-03
MARTIN MORROW CITIGATE HOLDINGS LIMITED Director 2012-01-31 CURRENT 2009-10-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE SMARTS GROUP LIMITED Director 2012-01-31 CURRENT 1990-05-01 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE GROUP LIMITED Director 2012-01-31 CURRENT 1969-07-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE LIMITED Director 2012-01-31 CURRENT 2009-10-17 Dissolved 2014-06-03
MARTIN MORROW TRIMEDIA COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1994-11-22 Dissolved 2014-06-03
MARTIN MORROW BROADBENT ADVERTISING LIMITED Director 2012-01-31 CURRENT 1983-01-13 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1983-11-01 Active - Proposal to Strike off
MARTIN MORROW CITIGATE COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1987-11-03 Active
MARTIN MORROW DEWE ROGERSON LIMITED Director 2012-01-31 CURRENT 1969-08-15 Active - Proposal to Strike off
MARTIN MORROW FACET GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1970-02-23 Active
MARTIN MORROW DEWE ROGERSON UK LIMITED Director 2012-01-31 CURRENT 1971-06-25 Active
MARTIN MORROW DAVID BAKER ASSOCIATES LIMITED Director 2012-01-31 CURRENT 1971-12-21 Active
MARTIN MORROW HOLMES & MARCHANT CENTRAL LIMITED Director 2012-01-31 CURRENT 1978-07-12 Active
MARTIN MORROW EHPR LTD Director 2012-01-31 CURRENT 1988-03-23 Active
MARTIN MORROW ERGO COMMUNICATIONS SERVICES LIMITED Director 2012-01-31 CURRENT 1989-03-01 Active
MARTIN MORROW HUNTSWORTH DORMANT 1 LIMITED Director 2012-01-31 CURRENT 1997-07-04 Active
MARTIN MORROW HUNTSWORTH (I2) LIMITED Director 2012-01-31 CURRENT 2004-05-24 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2012-01-31 CURRENT 2004-12-14 Active
MARTIN MORROW V B COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1993-04-16 Active - Proposal to Strike off
MARTIN MORROW THE RED CONSULTANCY GROUP LIMITED Director 2012-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
MARTIN MORROW TMG GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1998-10-26 Active - Proposal to Strike off
MARTIN MORROW CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 2003-07-03 Active - Proposal to Strike off
MARTIN MORROW COUNSEL GROUP LIMITED(THE) Director 2012-01-31 CURRENT 1969-06-12 Active
MARTIN MORROW ALTERNATE RESOURCES LIMITED Director 2012-01-31 CURRENT 1979-09-07 Active
MARTIN MORROW HARNETT MILAN LIMITED Director 2012-01-31 CURRENT 1986-09-24 Active - Proposal to Strike off
MARTIN MORROW CITIGATE SPONSORSHIP LIMITED Director 2012-01-31 CURRENT 1988-09-20 Active - Proposal to Strike off
MARTIN MORROW CITIGATE EUROPE LIMITED Director 2012-01-31 CURRENT 1988-11-28 Active - Proposal to Strike off
MARTIN MORROW CITIGATE BROAD STREET UK LIMITED Director 2012-01-31 CURRENT 1989-10-09 Active - Proposal to Strike off
MARTIN MORROW ADAMSON USSHER MARKETING LIMITED Director 2012-01-31 CURRENT 1992-01-15 Active
MARTIN MORROW BEAUMARK LIMITED Director 2012-01-31 CURRENT 1992-09-22 Active
MARTIN MORROW HARRISON COWLEY 222 LIMITED Director 2012-01-31 CURRENT 1993-09-29 Active - Proposal to Strike off
MARTIN MORROW DEWE ROGERSON GROUP LIMITED Director 2012-01-31 CURRENT 1995-09-13 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT 2 LIMITED Director 2012-01-31 CURRENT 1996-06-05 Active
MARTIN MORROW HUNTSWORTH DORMANT 5 LIMITED Director 2012-01-31 CURRENT 1997-01-27 Active
MARTIN MORROW HUNTSWORTH DORMANT 4 LIMITED Director 2012-01-31 CURRENT 1997-09-16 Active
MARTIN MORROW HUNTSWORTH DORMANT 3 LIMITED Director 2012-01-31 CURRENT 1998-04-06 Active
MARTIN MORROW HUNTSWORTH DORMANT (IUK) Director 2012-01-31 CURRENT 2003-01-23 Active - Proposal to Strike off
MARTIN MORROW GRAYLING INTERNATIONAL LIMITED Director 2012-01-31 CURRENT 2004-03-08 Active
MARTIN MORROW HUNTSWORTH HOLDINGS LIMITED Director 2012-01-31 CURRENT 2005-10-18 Active
MARTIN MORROW ATLANTIC PUBLIC RELATIONS LIMITED Director 2012-01-31 CURRENT 1998-12-17 Active
MARTIN MORROW ATLANTIC GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2002-03-08 Active
MARTIN MORROW TACTICAL HOLDINGS LIMITED Director 2012-01-31 CURRENT 1992-05-28 Active - Proposal to Strike off
MARTIN MORROW TEAM LGM LIMITED Director 2012-01-31 CURRENT 1981-01-16 Active
MARTIN MORROW HUNTSWORTH (CB) LIMITED Director 2012-01-31 CURRENT 1985-03-15 Active
MARTIN MORROW HOLMES & MARCHANT ENSKAT LIMITED Director 2012-01-31 CURRENT 1985-10-03 Active
MARTIN MORROW ACCORDIENCE GROUP LIMITED Director 2012-01-31 CURRENT 1986-04-01 Active
MARTIN MORROW TRIMEDIA LIMITED Director 2012-01-31 CURRENT 1986-04-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT (IH) LIMITED Director 2012-01-31 CURRENT 1987-03-05 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT PUBLISHING LIMITED Director 2012-01-31 CURRENT 1988-04-11 Active
MARTIN MORROW IOL LIMITED Director 2012-01-31 CURRENT 1988-06-16 Active
MARTIN MORROW TACTICAL MARKETING LIMITED Director 2012-01-31 CURRENT 1988-10-24 Active - Proposal to Strike off
MARTIN MORROW WOODSIDE COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1985-02-14 Active - Proposal to Strike off
MARTIN MORROW SUPERFRESH HYGIENICS LIMITED Director 2012-01-31 CURRENT 1977-02-07 Active - Proposal to Strike off
MARTIN MORROW PINEBLUE LIMITED Director 2012-01-31 CURRENT 1970-01-01 Active - Proposal to Strike off
MARTIN MORROW PARK AVENUE PRODUCTIONS LIMITED Director 2012-01-31 CURRENT 1980-05-01 Active - Proposal to Strike off
MARTIN MORROW MASTERGUIDE LIMITED Director 2012-01-31 CURRENT 1979-01-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH GROUP LIMITED Director 2012-01-31 CURRENT 1971-06-28 Active
MARTIN MORROW HUNTSWORTH FINANCIAL GROUP LIMITED Director 2012-01-31 CURRENT 1972-10-17 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2012-01-31 CURRENT 1975-03-06 Active
MARTIN MORROW GRAYLING UK LIMITED Director 2012-01-31 CURRENT 1981-10-28 Active
MARTIN MORROW HUNTSWORTH DORMANT 6 LIMITED Director 2012-01-31 CURRENT 1984-07-31 Active
MARTIN MORROW THE DEVELOPMENT COUNSEL LIMITED Director 2012-01-31 CURRENT 1984-11-09 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE LIMITED Director 2012-01-31 CURRENT 1984-12-06 Active
MARTIN MORROW CITIGATE PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 1968-09-13 Active - Proposal to Strike off
MARTIN MORROW CITIGATE WESTMINSTER LIMITED Director 2012-01-31 CURRENT 1980-10-13 Active - Proposal to Strike off
MARTIN MORROW CHRIS PARRY PROMOTIONS LIMITED Director 2012-01-31 CURRENT 1983-01-13 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT CORPORATE DESIGN LIMITED Director 2012-01-31 CURRENT 1985-02-05 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH INVESTMENTS LIMITED Director 2012-01-31 CURRENT 1985-03-12 Active
MARTIN MORROW CATALYST COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1957-06-17 Active - Proposal to Strike off
MARTIN MORROW CATALYST PUBLICATIONS LIMITED Director 2012-01-31 CURRENT 1980-08-22 Active - Proposal to Strike off
MARTIN MORROW STRATEGY COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1996-09-18 Active - Proposal to Strike off
MARTIN MORROW AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2012-01-31 CURRENT 1997-09-30 Active
MARTIN MORROW HUNTSWORTH COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 2006-12-11 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-29CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050774750005
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09PSC05Change of details for Huntsworth Plc as a person with significant control on 2020-05-06
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050774750007
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050774750006
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-19CC04Statement of company's objects
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MATHESON
2017-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR NEIL GARTH JONES
2017-01-05TM02Termination of appointment of Helen Mary Bramall on 2016-12-31
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 3 London Wall Buildings London Wall London EC2M 5SY England
2016-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-08AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-08CH01Director's details changed for Neil Matheson on 2015-06-01
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0118/03/15 FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY
2014-11-25AP03SECRETARY APPOINTED MRS HELEN MARY BRAMALL
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PARSONS
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CLARK
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-06RES13FACILITY AGREEMENT 21/05/2014
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050774750005
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0118/03/14 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0118/03/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATHESON / 30/08/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0118/03/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MARTIN MORROW
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARTIN PARSONS / 08/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN CLARK / 08/11/2011
2011-07-25RES13FACILITY AGREEMENT DIRS AUTH 10/03/2011
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AP01DIRECTOR APPOINTED COLIN RAYMOND ADAMS
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD
2011-03-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-03-18AR0118/03/11 FULL LIST
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BELL
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-19AR0118/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MARTIN PARSONS / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLEY
2009-11-03AP01DIRECTOR APPOINTED TYMON BROADHEAD
2009-10-13AP01DIRECTOR APPOINTED NEIL MATHESON
2009-08-08288aDIRECTOR APPOINTED JAMES MARTIN GRAHAM BELL
2009-08-06288aSECRETARY APPOINTED JENNIFER KATHRYN LEES
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 22 CHAPTER STREET LONDON SW1P 4NP
2009-07-23288aDIRECTOR APPOINTED DAVID ALAN ROWLEY
2009-07-23288aDIRECTOR APPOINTED SALLY ANN PATRICIA WITHEY
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY OLIVER PARSONS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY STRATTON
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MOIRA GITSHAM
2009-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 63 CATHERINE PLACE LONDON SW1E 6BD
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-25288bSECRETARY RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to TONIC LIFE COMMUNICATIONS 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 TONIC LIFE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-10-19 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2011-03-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2010-04-22 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
RENT DEPOSIT AGREEMENT 2006-10-13 Outstanding CINE-UK LIMITED
Intangible Assets
Patents
We have not found any records of TONIC LIFE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

TONIC LIFE COMMUNICATIONS LIMITED owns 1 domain names.

kmaptool.co.uk  

Trademarks
We have not found any records of TONIC LIFE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TONIC LIFE COMMUNICATIONS 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 (70210 - Public relations and communications activities) as TONIC LIFE COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TONIC LIFE COMMUNICATIONS 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 TONIC LIFE COMMUNICATIONS 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 TONIC LIFE COMMUNICATIONS 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.