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

THE GREENHOUSE LITERARY AGENCY LIMITED

9 KINGSWAY, 4TH FLOOR, LONDON, WC2B 6XF,
Company Registration Number
06381137
Private Limited Company
Active

Company Overview

About The Greenhouse Literary Agency Ltd
THE GREENHOUSE LITERARY AGENCY LIMITED was founded on 2007-09-25 and has its registered office in London. The organisation's status is listed as "Active". The Greenhouse Literary Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE GREENHOUSE LITERARY AGENCY LIMITED
 
Legal Registered Office
9 KINGSWAY
4TH FLOOR
LONDON
WC2B 6XF
Other companies in WC2B
 
Filing Information
Company Number 06381137
Company ID Number 06381137
Date formed 2007-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREENHOUSE LITERARY AGENCY 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 THE GREENHOUSE LITERARY AGENCY LIMITED
The following companies were found which have the same name as THE GREENHOUSE LITERARY AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREENHOUSE LITERARY AGENCY LIMITED ODIN FELDMAN & PITTLEMAN PC 1775 WIEHLE AVENUE STE 400 RESTON VA 20190 ACTIVE Company formed on the 2008-01-24

Company Officers of THE GREENHOUSE LITERARY AGENCY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARTIN SNOWDON
Company Secretary 2012-07-12
JEREMY LOCH MANSELL BANKS
Director 2012-07-11
SARAH DAVIES
Director 2007-09-25
CHARLES NETTLETON
Director 2009-08-24
TIMOTHY WALKER RICKETTS
Director 2012-07-11
CHRISTOPHER MARTIN SNOWDON
Director 2007-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BENNETT MICHAEL BAGLIO
Company Secretary 2007-09-25 2012-07-11
BENNETT MICHAEL BAGLIO
Director 2007-09-25 2012-07-11
RODERICK RITCHIE
Director 2007-09-25 2012-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
JEREMY LOCH MANSELL BANKS CLANGERS SERIES I (2013) LIMITED Director 2006-09-08 CURRENT 2004-05-18 Active
CHARLES NETTLETON WORKING PARTNERS HOLDINGS LTD Director 2009-08-24 CURRENT 2006-07-06 Active
CHARLES NETTLETON BEAST QUEST LIMITED Director 2009-08-24 CURRENT 2007-06-07 Active
CHARLES NETTLETON WORKING PARTNERS LIMITED Director 2009-08-24 CURRENT 2007-01-23 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 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
TIMOTHY WALKER RICKETTS CLANGERS SERIES I (2013) LIMITED Director 2007-01-22 CURRENT 2004-05-18 Active
CHRISTOPHER MARTIN SNOWDON ABOOKZOO LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
CHRISTOPHER MARTIN SNOWDON BEAST QUEST LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
CHRISTOPHER MARTIN SNOWDON WORKING PARTNERS HOLDINGS LTD Director 2007-05-17 CURRENT 2006-07-06 Active
CHRISTOPHER MARTIN SNOWDON WORKING PARTNERS LIMITED Director 2007-05-17 CURRENT 2007-01-23 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
2024-03-30REGISTRATION OF A CHARGE / CHARGE CODE 063811370008
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-10-12All of the property or undertaking has been released from charge for charge number 1
2022-10-12All of the property or undertaking has been released from charge for charge number 063811370005
2022-10-12All of the property or undertaking has been released from charge for charge number 2
2022-10-12MR05All of the property or undertaking has been released from charge for charge number 2
2022-10-11All of the property or undertaking has been released from charge for charge number 063811370006
2022-10-11MR05All of the property or undertaking has been released from charge for charge number 063811370006
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-08-26Memorandum articles filed
2022-08-26MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21RES01ADOPT ARTICLES 21/07/22
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063811370007
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARTIN SNOWDON on 2022-05-03
2022-05-03Director's details changed for Mr Christopher Martin Snowdon on 2022-05-03
2022-05-03CH01Director's details changed for Mr Christopher Martin Snowdon on 2022-05-03
2022-05-03CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARTIN SNOWDON on 2022-05-03
2021-12-28Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-12-28Director's details changed for Sarah Davies on 2015-07-28
2021-12-28CH01Director's details changed for Sarah Davies on 2015-07-28
2021-12-28AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NETTLETON
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063811370006
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0125/09/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0125/09/14 ANNUAL RETURN FULL LIST
2014-06-20AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM Stanley House 8 St. Chad's Place London WC1X 9HH United Kingdom
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063811370005
2013-09-27AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for Christopher Martin Snowdon on 2013-06-01
2013-09-27CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARTIN SNOWDON on 2013-06-01
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0125/09/12 ANNUAL RETURN FULL LIST
2012-12-04AP03Appointment of Christopher Martin Snowdon as company secretary
2012-12-04CH01Director's details changed for Christopher Martin Snowdon on 2012-05-01
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-03MEM/ARTSARTICLES OF ASSOCIATION
2012-08-03RES13SECT 175, COMPANY BUSINESS 11/07/2012
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 35 BALLARDS LANE LONDON N3 1XW
2012-07-31AP01DIRECTOR APPOINTED MR JEREMY BANKS
2012-07-30AP01DIRECTOR APPOINTED TIMOTHY WALKER RICKETTS
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK RITCHIE
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BENNETT BAGLIO
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY BENNETT BAGLIO
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-07AR0125/09/11 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-04AR0125/09/10 FULL LIST
2010-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIES / 01/10/2009
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-05AR0125/09/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN SNOWDON / 26/09/2008
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS; AMEND
2009-09-1588(2)CAPITALS NOT ROLLED UP
2009-08-27288aDIRECTOR APPOINTED CHARLES NETTLETON
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-16363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-04225PREVSHO FROM 31/12/2008 TO 31/12/2007
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-11225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2008-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25NEWINCINCORPORATION 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 THE GREENHOUSE LITERARY AGENCY 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 THE GREENHOUSE LITERARY AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding PULA MEDIA AND TECHNOLOGY LIMITED
2013-11-22 Outstanding EDGE PERFORMANCE VCT PLC (AS TRUSTEE)
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2012-07-25 Satisfied COUTTS & COMPANY
DEBENTURE 2012-07-25 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2012-07-18 Outstanding EDGE PERFORMANCE VENTURE CAPITAL TRUST PLC
MORTGAGE DEBENTURE 2012-07-18 Outstanding EDGE PERFORMANCE VENTURE CAPITAL TRUST PLC
Intangible Assets
Patents
We have not found any records of THE GREENHOUSE LITERARY AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREENHOUSE LITERARY AGENCY LIMITED
Trademarks
We have not found any records of THE GREENHOUSE LITERARY AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREENHOUSE LITERARY AGENCY 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 THE GREENHOUSE LITERARY AGENCY 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 THE GREENHOUSE LITERARY AGENCY 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 THE GREENHOUSE LITERARY AGENCY 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 THE GREENHOUSE LITERARY AGENCY 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.