Company Information for CLOSERSTILL MEDIA LIMITED
3rd Floor, The Foundry, 77 Fulham Palace Road, London, W6 8JA,
|
Company Registration Number
05816917
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLOSERSTILL MEDIA LIMITED | ||||
Legal Registered Office | ||||
3rd Floor, The Foundry 77 Fulham Palace Road London W6 8JA Other companies in CV5 | ||||
Previous Names | ||||
|
Company Number | 05816917 | |
---|---|---|
Company ID Number | 05816917 | |
Date formed | 2006-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-29 | |
Return next due | 2025-06-12 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-29 17:09:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLOSERSTILL MEDIA 3 LIMITED | 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA | Active | Company formed on the 2012-03-26 | |
CLOSERSTILL MEDIA 2 LIMITED | 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA | Active | Company formed on the 2012-03-27 | |
CLOSERSTILL MEDIA 1 LIMITED | 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA | Active | Company formed on the 2012-03-29 | |
CLOSERSTILL MEDIA AND DIGITAL LIMITED | GEORGE HOUSE HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY UNITED KINGDOM CV5 6UB | Dissolved | Company formed on the 2009-12-17 | |
CLOSERSTILL MEDIA LTD | GEORGE HOUSE HERALD AVENUE COVENTRY BUSINESS PARK COVENTRY UNITED KINGDOM CV5 6UB | Dissolved | Company formed on the 2008-03-25 | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA | Active | Company formed on the 2015-03-02 | |
CLOSERSTILL MEDIA HONG KONG LIMITED | Unknown | Company formed on the 2015-05-28 | ||
CLOSERSTILL MEDIA 3 LIMITED | Singapore | Active | Company formed on the 2013-01-23 |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE KING |
||
SUZANNE JANE KING |
||
PHILIP JAMES NELSON |
||
PHIL SOAR |
||
MICHAEL JAMES WESTCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN IAN WOOD |
Company Secretary | ||
JONATHAN IAN WOOD |
Director | ||
ANDREW CENTER |
Director | ||
NICHOLAS ORTON |
Director | ||
OLIVER LEIGH UPTON |
Director | ||
OLIVER LEIGH UPTON |
Company Secretary | ||
PHILIP MORTIMER |
Director | ||
NICHOLAS ORTON |
Company Secretary | ||
NICHOLAS ORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOSERSTILL FRANCE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
X-BORDER INSIGHT LIMITED | Director | 2017-11-30 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-09-19 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-09-19 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-09-19 | CURRENT | 2016-05-25 | Active | |
PHARMAGORA LIMITED | Director | 2017-09-19 | CURRENT | 2014-03-21 | Active | |
FRANCE VET LIMITED | Director | 2017-09-19 | CURRENT | 2007-10-30 | Active | |
CLOSERSTILL MEDIA 1 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-29 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-09-19 | CURRENT | 2017-07-21 | Active | |
WOMEN'S SPORT TRUST | Director | 2017-01-25 | CURRENT | 2013-05-09 | Active | |
MNE PRO SERVICES LIMITED | Director | 2007-05-09 | CURRENT | 2003-01-10 | Active | |
X-BORDER INSIGHT LIMITED | Director | 2017-11-30 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-08-31 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-08-31 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-08-31 | CURRENT | 2016-05-25 | Active | |
PHARMAGORA LIMITED | Director | 2017-08-31 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-31 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSER STILL DATA CENTRE WORLD LIMITED | Director | 2013-06-20 | CURRENT | 2004-05-07 | Dissolved 2017-01-17 | |
CLOSER2 INVESTMENTS LIMITED | Director | 2011-05-15 | CURRENT | 2011-03-02 | Dissolved 2017-01-17 | |
CLOUD EXPO EUROPE LIMITED | Director | 2011-04-14 | CURRENT | 2010-08-19 | Dissolved 2017-01-17 | |
CLOSER2 TECHNOLOGY LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2017-01-17 | |
CLOSERSTILL MEDICAL HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Dissolved 2017-07-25 | |
CLOSERSTILL MEDICAL LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2017-07-25 | |
PRINCIPAL MEDIA LIMITED | Director | 2009-05-21 | CURRENT | 1998-12-24 | Dissolved 2017-01-17 | |
FRANCE VET LIMITED | Director | 2008-11-19 | CURRENT | 2007-10-30 | Active | |
PHARMAGORA LIMITED | Director | 2017-08-31 | CURRENT | 2014-03-21 | Active | |
FRANCE VET LIMITED | Director | 2017-08-31 | CURRENT | 2007-10-30 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-09 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-04-06 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL E-LEARNING AWARDS LTD | Director | 2017-03-24 | CURRENT | 1999-11-24 | Dissolved 2017-07-25 | |
CLOSERSTILL OCCUPATIONAL THERAPY LIMITED | Director | 2017-03-24 | CURRENT | 2012-11-21 | Dissolved 2017-07-25 | |
CLOSERSTILL TRADE DAYS LIMITED | Director | 2017-03-24 | CURRENT | 2014-05-27 | Dissolved 2017-07-25 | |
CLOSERSTILL SURGERY LIMITED | Director | 2017-03-24 | CURRENT | 2016-11-10 | Dissolved 2017-09-12 | |
CLOSER 2 MEDICAL LIMITED | Director | 2017-03-24 | CURRENT | 2011-06-16 | Dissolved 2017-11-21 | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-03-24 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-03-24 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-03-24 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-03-24 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-03-24 | CURRENT | 2016-05-25 | Active | |
SECURITY EXHIBITIONS LIMITED | Director | 2012-06-08 | CURRENT | 2009-04-27 | Active | |
CLOSERSTILL FRANCE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-08-31 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-08-31 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL SMART IOT LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-08-31 | CURRENT | 2016-05-25 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-31 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2015-03-08 | CURRENT | 2015-03-02 | Active | |
PHARMAGORA LIMITED | Director | 2014-04-06 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL MEDIA 1 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-29 | Active | |
FRANCE VET LIMITED | Director | 2008-11-19 | CURRENT | 2007-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES | ||
Director's details changed for Mr Phil William Soar on 2024-04-24 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE KING on 2024-04-24 | ||
Director's details changed for Ms Suzanne Jane King on 2024-04-24 | ||
Director's details changed for Mr Philip James Nelson on 2024-04-24 | ||
Director's details changed for Mr Michael James Westcott on 2024-04-24 | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM Suite 17 Exhibition House Addison Bridge Place London W14 8XP | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Director's details changed for Mr Michael James Westcott on 2023-09-26 | ||
CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES | ||
CESSATION OF CLOSERSTILL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CLOSERSTILL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Closerstill Media 3 Ltd as a person with significant control on 2023-03-27 | ||
Notification of Closerstill Media 3 Ltd as a person with significant control on 2023-03-27 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 22/02/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058169170004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058169170002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058169170003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
AP03 | Appointment of Ms Suzanne King as company secretary on 2017-09-19 | |
AP01 | DIRECTOR APPOINTED MS SUZANNE JANE KING | |
TM02 | Termination of appointment of Jonathan Ian Wood on 2017-09-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Michael Westcott on 2017-09-01 | |
AP01 | DIRECTOR APPOINTED MR PHIL SOAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/03/2016 | |
CERTNM | Company name changed closerstill media healthcare LIMITED\certificate issued on 18/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058169170001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SENIOR FACILITIES AGREEMENT/DEBENTURE/INTERCREDITOR AGREEMENT/ANCILLARY FACILITY LETTER 20/07/2015 | |
RES01 | ADOPT ARTICLES 27/07/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058169170002 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Westcott on 2015-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/14 FROM George House Herald Avenue Coventry Business Park Coventry CV5 6UB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058169170001 | |
AR01 | 15/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM MAEN ROCK FARM JOBSWATER PENRYN CORNWALL TR10 9BT | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 25/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/05/12 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/10 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 16/05/11 FULL LIST | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORTON | |
AR01 | 15/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER UPTON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 16/03/2009 | |
CERTNM | COMPANY NAME CHANGED HEALTHCARE TRADE SHOWS LTD CERTIFICATE ISSUED ON 07/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 200 STRAND LONDON WC2R 1DJ | |
288a | DIRECTOR APPOINTED JONATHAN IAN WOOD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED JONATHAN IAN WOOD | |
288b | APPOINTMENT TERMINATED SECRETARY OLIVER UPTON | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT | |
288a | DIRECTOR APPOINTED ANDREW CENTER | |
288a | DIRECTOR APPOINTED MICHAEL WESTCOTT | |
288a | DIRECTOR APPOINTED PHIL NELSON | |
363s | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 02/07/07 GBP SI 9@1=9 GBP IC 1/10 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER UPTON / 31/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARKS CV8 1NP | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: PIONEER SHOWS LTD BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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 CLOSERSTILL MEDIA LIMITED
CLOSERSTILL MEDIA LIMITED owns 4 domain names.
vetshow.co.uk dts2012.co.uk biofuelsmedia.co.uk tradedays.co.uk
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as CLOSERSTILL MEDIA LIMITED are:
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. |