Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLANGERS SERIES I (2013) LIMITED
Company Information for

CLANGERS SERIES I (2013) LIMITED

9 KINGSWAY, 4TH FLOOR, LONDON, WC2B 6XF,
Company Registration Number
05131179
Private Limited Company
Active

Company Overview

About Clangers Series I (2013) Ltd
CLANGERS SERIES I (2013) LIMITED was founded on 2004-05-18 and has its registered office in London. The organisation's status is listed as "Active". Clangers Series I (2013) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLANGERS SERIES I (2013) LIMITED
 
Legal Registered Office
9 KINGSWAY, 4TH FLOOR
LONDON
WC2B 6XF
Other companies in WC2B
 
Previous Names
ALIBI COMMUNICATIONS LIMITED03/07/2013
COOLABI LIMITED06/01/2005
Filing Information
Company Number 05131179
Company ID Number 05131179
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLANGERS SERIES I (2013) 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 CLANGERS SERIES I (2013) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK GLENNON
Company Secretary 2004-05-18
JEREMY LOCH MANSELL BANKS
Director 2006-09-08
TIMOTHY WALKER RICKETTS
Director 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FREDERICK GEORGE HOLMES
Director 2004-05-18 2006-09-08
ACI SECRETARIES LIMITED
Nominated Secretary 2004-05-18 2004-05-18
ACI DIRECTORS LIMITED
Nominated Director 2004-05-18 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK GLENNON LICENSING BY DESIGN LIMITED Company Secretary 2008-11-21 CURRENT 1989-09-04 Active
DAVID MARK GLENNON INDIE KIDS INTERNATIONAL LIMITED Company Secretary 2007-09-27 CURRENT 2002-03-15 Active
DAVID MARK GLENNON INDIE KIDS LIMITED Company Secretary 2007-09-27 CURRENT 2002-03-15 Active
DAVID MARK GLENNON PRNA LIMITED Company Secretary 2007-05-01 CURRENT 2007-03-05 Active
DAVID MARK GLENNON PURPLE ENTERPRISES LIMITED Company Secretary 2007-05-01 CURRENT 1992-03-10 Active
DAVID MARK GLENNON COOLABI PRODUCTIONS LIMITED Company Secretary 2005-03-01 CURRENT 2005-03-01 Active
DAVID MARK GLENNON SCREAM STREET SERIES I LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-19 Active
DAVID MARK GLENNON COOLABI LICENSING LIMITED Company Secretary 2004-02-20 CURRENT 2003-04-01 Active
DAVID MARK GLENNON ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
DAVID MARK GLENNON ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Company Secretary 2001-04-12 CURRENT 2001-04-12 Active
DAVID MARK GLENNON ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Company Secretary 2001-02-08 CURRENT 2001-02-08 Active
DAVID MARK GLENNON COOLABI LIMITED Company Secretary 2001-01-01 CURRENT 1999-03-16 Active
DAVID MARK GLENNON ALIBI FILMS INTERNATIONAL LIMITED Company Secretary 2001-01-01 CURRENT 1999-04-08 Active
DAVID MARK GLENNON COOLABI PRODUCTIONS SCREAM STREET I LIMITED Company Secretary 2001-01-01 CURRENT 1999-04-09 Active
DAVID MARK GLENNON ALIBI PRODUCTIONS (DEAD) LIMITED Company Secretary 2000-12-21 CURRENT 2000-12-21 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS CLANGERS II LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS CLANGERS I LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS PC II LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
JEREMY LOCH MANSELL BANKS BEAST QUEST ACQUISITIONS LIMITED Director 2013-11-28 CURRENT 2012-04-27 Active
JEREMY LOCH MANSELL BANKS WORKING PARTNERS HOLDINGS LTD Director 2012-07-11 CURRENT 2006-07-06 Active
JEREMY LOCH MANSELL BANKS BEAST QUEST LIMITED Director 2012-07-11 CURRENT 2007-06-07 Active
JEREMY LOCH MANSELL BANKS WORKING PARTNERS LIMITED Director 2012-07-11 CURRENT 2007-01-23 Active
JEREMY LOCH MANSELL BANKS THE GREENHOUSE LITERARY AGENCY LIMITED Director 2012-07-11 CURRENT 2007-09-25 Active
JEREMY LOCH MANSELL BANKS WP ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
JEREMY LOCH MANSELL BANKS COOLABI GROUP LIMITED Director 2011-12-08 CURRENT 2010-03-17 Active
JEREMY LOCH MANSELL BANKS POPPY CAT SERIES II LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
JEREMY LOCH MANSELL BANKS COOLABI PUBLISHING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
JEREMY LOCH MANSELL BANKS LICENSING BY DESIGN LIMITED Director 2008-11-21 CURRENT 1989-09-04 Active
JEREMY LOCH MANSELL BANKS INDIE KIDS INTERNATIONAL LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
JEREMY LOCH MANSELL BANKS INDIE KIDS LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
JEREMY LOCH MANSELL BANKS PRNA LIMITED Director 2007-05-01 CURRENT 2007-03-05 Active
JEREMY LOCH MANSELL BANKS PURPLE ENTERPRISES LIMITED Director 2007-05-01 CURRENT 1992-03-10 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Director 2006-09-08 CURRENT 2001-02-08 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS LIMITED Director 2006-09-08 CURRENT 2005-03-01 Active
JEREMY LOCH MANSELL BANKS SCREAM STREET SERIES I LIMITED Director 2006-09-08 CURRENT 2004-07-19 Active
JEREMY LOCH MANSELL BANKS COOLABI LIMITED Director 2006-09-08 CURRENT 1999-03-16 Active
JEREMY LOCH MANSELL BANKS ALIBI FILMS INTERNATIONAL LIMITED Director 2006-09-08 CURRENT 1999-04-08 Active
JEREMY LOCH MANSELL BANKS COOLABI PRODUCTIONS SCREAM STREET I LIMITED Director 2006-09-08 CURRENT 1999-04-09 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (DEAD) LIMITED Director 2006-09-08 CURRENT 2000-12-21 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Director 2006-09-08 CURRENT 2001-04-12 Active
JEREMY LOCH MANSELL BANKS ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Director 2006-09-08 CURRENT 2002-04-17 Active
JEREMY LOCH MANSELL BANKS COOLABI LICENSING LIMITED Director 2006-09-08 CURRENT 2003-04-01 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS CLANGERS II LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS CLANGERS I LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS PC II LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
TIMOTHY WALKER RICKETTS WORKING PARTNERS HOLDINGS LTD Director 2012-07-11 CURRENT 2006-07-06 Active
TIMOTHY WALKER RICKETTS BEAST QUEST LIMITED Director 2012-07-11 CURRENT 2007-06-07 Active
TIMOTHY WALKER RICKETTS WORKING PARTNERS LIMITED Director 2012-07-11 CURRENT 2007-01-23 Active
TIMOTHY WALKER RICKETTS THE GREENHOUSE LITERARY AGENCY LIMITED Director 2012-07-11 CURRENT 2007-09-25 Active
TIMOTHY WALKER RICKETTS BEAST QUEST ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
TIMOTHY WALKER RICKETTS COOLABI GROUP LIMITED Director 2011-12-08 CURRENT 2010-03-17 Active
TIMOTHY WALKER RICKETTS THORNDEN SCHOOL SERVICES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
TIMOTHY WALKER RICKETTS HISP MULTI ACADEMY TRUST LTD Director 2011-03-14 CURRENT 2011-03-14 Active
TIMOTHY WALKER RICKETTS POPPY CAT SERIES II LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
TIMOTHY WALKER RICKETTS COOLABI PUBLISHING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
TIMOTHY WALKER RICKETTS LICENSING BY DESIGN LIMITED Director 2008-11-21 CURRENT 1989-09-04 Active
TIMOTHY WALKER RICKETTS INDIE KIDS LIMITED Director 2007-09-27 CURRENT 2002-03-15 Active
TIMOTHY WALKER RICKETTS PRNA LIMITED Director 2007-05-01 CURRENT 2007-03-05 Active
TIMOTHY WALKER RICKETTS PURPLE ENTERPRISES LIMITED Director 2007-05-01 CURRENT 1992-03-10 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED Director 2007-01-22 CURRENT 2001-02-08 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS LIMITED Director 2007-01-22 CURRENT 2005-03-01 Active
TIMOTHY WALKER RICKETTS SCREAM STREET SERIES I LIMITED Director 2007-01-22 CURRENT 2004-07-19 Active
TIMOTHY WALKER RICKETTS COOLABI LIMITED Director 2007-01-22 CURRENT 1999-03-16 Active
TIMOTHY WALKER RICKETTS ALIBI FILMS INTERNATIONAL LIMITED Director 2007-01-22 CURRENT 1999-04-08 Active
TIMOTHY WALKER RICKETTS COOLABI PRODUCTIONS SCREAM STREET I LIMITED Director 2007-01-22 CURRENT 1999-04-09 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (DEAD) LIMITED Director 2007-01-22 CURRENT 2000-12-21 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SIR GADABOUT) LIMITED Director 2007-01-22 CURRENT 2001-04-12 Active
TIMOTHY WALKER RICKETTS ALIBI PRODUCTIONS (SIR GADS 2) LIMITED Director 2007-01-22 CURRENT 2002-04-17 Active
TIMOTHY WALKER RICKETTS COOLABI LICENSING LIMITED Director 2007-01-22 CURRENT 2003-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-03-30REGISTRATION OF A CHARGE / CHARGE CODE 051311790003
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02Memorandum articles filed
2022-09-02MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22RES01ADOPT ARTICLES 22/07/22
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051311790002
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-12-28Previous accounting period shortened from 28/02/21 TO 31/12/20
2021-12-28AA01Previous accounting period shortened from 28/02/21 TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-09AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051311790001
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-28TM02Termination of appointment of David Mark Glennon on 2019-11-21
2019-11-28AP03Appointment of Mrs Jeanine East as company secretary on 2019-11-21
2019-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-03-03AA01Previous accounting period extended from 31/12/15 TO 28/02/16
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0118/05/15 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-21AD02Register inspection address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051311790001
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU
2013-09-25MISCStatement of fact - name correction- incorrect name clangers series 1 (2013) LIMITED - correct name clangers series I (2013) LIMITED
2013-09-25ANNOTATIONClarification
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-03CERTNMCompany name changed alibi communications LIMITED\certificate issued on 03/07/13
2013-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-21AR0118/05/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-21AR0118/05/12 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18AR0118/05/11 FULL LIST
2011-05-18AD02SAIL ADDRESS CHANGED FROM: 48 BROADLEY TERRACE LONDON NW1 6LG UNITED KINGDOM
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 48 BROADLEY TERRACE LONDON NW1 6LG
2010-05-21AR0118/05/10 FULL LIST
2010-05-20AD02SAIL ADDRESS CREATED
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-05AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-05-21363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BANKS / 20/05/2008
2007-05-22363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-26288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-05-22363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-22190LOCATION OF DEBENTURE REGISTER
2006-05-22353LOCATION OF REGISTER OF MEMBERS
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 48 BROADLEY TERRACE MARYLEBONE LONDON NW1 6LG
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 35 LONG ACRE LONDON WC2E 9JT
2005-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-20363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-01-06CERTNMCOMPANY NAME CHANGED COOLABI LIMITED CERTIFICATE ISSUED ON 06/01/05
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02288bSECRETARY RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-06-02225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to CLANGERS SERIES I (2013) 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 CLANGERS SERIES I (2013) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-07 Outstanding ASHTON PRODUCTIONS PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 CLANGERS SERIES I (2013) LIMITED

Intangible Assets
Patents
We have not found any records of CLANGERS SERIES I (2013) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLANGERS SERIES I (2013) LIMITED
Trademarks
We have not found any records of CLANGERS SERIES I (2013) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLANGERS SERIES I (2013) 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 (59113 - Television programme production activities) as CLANGERS SERIES I (2013) LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CLANGERS SERIES I (2013) 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 CLANGERS SERIES I (2013) 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 CLANGERS SERIES I (2013) 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.