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

TWIG RIGHTS LIMITED

71-75 SHELTON STREET, LONDON, WC2H 9JQ,
Company Registration Number
06754202
Private Limited Company
Active

Company Overview

About Twig Rights Ltd
TWIG RIGHTS LIMITED was founded on 2008-11-20 and has its registered office in London. The organisation's status is listed as "Active". Twig Rights Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TWIG RIGHTS LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
LONDON
WC2H 9JQ
Other companies in EC2Y
 
Previous Names
LL RIGHTS LIMITED16/06/2010
Filing Information
Company Number 06754202
Company ID Number 06754202
Date formed 2008-11-20
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 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:46:46
Primary Source:Companies House
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 TWIG RIGHTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT ANDERSON
Director 2016-01-08
CATHERINE CAHN
Director 2017-02-21
BENJAMIN JOHN HOWARD GRAY
Director 2016-01-28
RICHARD HALL
Director 2009-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES BOUCHIER
Director 2008-11-20 2017-08-25
CLAIRE MARION OULTON
Director 2016-01-28 2017-05-12
CATHERINE CAHN
Company Secretary 2008-11-20 2016-01-08
CATHERINE CAHN
Director 2010-02-01 2016-01-08
ANGUS DONALD CHILVERS
Director 2009-01-08 2016-01-08
ANTHONY MICHAEL FRY
Director 2010-08-13 2016-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT ANDERSON TWIG EDUCATION LIMITED Director 2016-01-08 CURRENT 2008-10-09 Active
JOHN ROBERT ANDERSON WOODLANDS 1 (GP) LIMITED Director 2015-04-01 CURRENT 2010-11-10 Dissolved 2016-04-26
JOHN ROBERT ANDERSON IMPERIAL COLLEGE THINKSPACE LIMITED Director 2013-01-29 CURRENT 2004-10-28 Active
JOHN ROBERT ANDERSON IMPERIAL (FOREST HOUSE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
JOHN ROBERT ANDERSON IMPERIAL WEST LIMITED Director 2011-08-10 CURRENT 2011-07-20 Dissolved 2017-07-18
CATHERINE CAHN TWIG EDUCATION LIMITED Director 2017-02-21 CURRENT 2008-10-09 Active
CATHERINE CAHN CHARLIE'S PARTY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2017-10-24
BENJAMIN JOHN HOWARD GRAY COGBOOKS LIMITED Director 2018-03-29 CURRENT 2004-12-07 Active
BENJAMIN JOHN HOWARD GRAY BEANO STUDIOS LIMITED Director 2016-05-16 CURRENT 2016-03-10 Active
BENJAMIN JOHN HOWARD GRAY TWIG EDUCATION LIMITED Director 2016-01-28 CURRENT 2008-10-09 Active
BENJAMIN JOHN HOWARD GRAY GEDHALL LIMITED Director 2009-07-01 CURRENT 1964-03-05 Active
RICHARD HALL BEANO STUDIOS LIMITED Director 2016-05-12 CURRENT 2016-03-10 Active
RICHARD HALL TWIG EDUCATION LIMITED Director 2010-11-01 CURRENT 2008-10-09 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
2024-03-05Compulsory strike-off action has been discontinued
2024-03-04CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 124 City Road London EC1V 2NX England
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 124 City Road London EC1V 2NX England
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM 71-75 Shelton Street Covent Gardens London WC2H 9JQ England
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-09-21RP04SH01Second filing of capital allotment of shares GBP2,272.24
2021-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30PSC07CESSATION OF DC THOMSON & COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30PSC02Notification of Twig Uk Holdco Limited as a person with significant control on 2021-07-08
2021-07-21SH0108/07/21 STATEMENT OF CAPITAL GBP 2262.87
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAHN
2021-07-21AP01DIRECTOR APPOINTED MR JONATHAN GRAYER
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067542020006
2021-06-25SH0105/02/21 STATEMENT OF CAPITAL GBP 1176.44
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 30 Stamford Street London SE1 9PY England
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067542020006
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-04PSC05Change of details for Dc Thomson & Company Limited as a person with significant control on 2018-09-12
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-12-03PSC05Change of details for Dc Thomson & Company Limited as a person with significant control on 2018-09-12
2018-12-03PSC02Notification of Imperial College London as a person with significant control on 2018-09-12
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-19SH0112/09/18 STATEMENT OF CAPITAL GBP 1175.81
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067542020005
2018-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067542020002
2018-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067542020003
2018-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067542020004
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067542020004
2018-02-12RES12Resolution of varying share rights or name
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067542020003
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 33 Stamford Street London SE1 9PY England
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 431.96
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARION OULTON
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM One London Wall London EC2Y 5AB
2017-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067542020002
2017-09-20RES12Resolution of varying share rights or name
2017-09-20SH08Change of share class name or designation
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOUCHIER
2017-04-19RES12VARYING SHARE RIGHTS AND NAMES
2017-04-19RES01ADOPT ARTICLES 29/03/2017
2017-03-02AP01DIRECTOR APPOINTED MRS CATHERINE CAHN
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 431.96
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-04AP01DIRECTOR APPOINTED MRS CLAIRE MARION OULTON
2016-06-30AP01DIRECTOR APPOINTED MR BENJAMIN JOHN HOWARD GRAY
2016-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-29RES13COMPANY BUSINESS TRANSFER OF SHARES 06/01/2016
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 431.96
2016-01-29SH0108/01/16 STATEMENT OF CAPITAL GBP 431.96
2016-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-29RES01ADOPT ARTICLES 06/01/2016
2016-01-21AP01DIRECTOR APPOINTED MR JOHN ROBERT ANDERSON
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRY
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CHILVERS
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAHN
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE CAHN
2015-12-04AR0120/11/15 FULL LIST
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 229.98
2014-11-21AR0120/11/14 FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CAHN / 29/07/2013
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL FRY / 29/07/2013
2014-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE CAHN / 29/07/2013
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 229.98
2013-12-12AR0120/11/13 FULL LIST
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-26RP04SECOND FILING WITH MUD 20/11/12 FOR FORM AR01
2013-03-26ANNOTATIONClarification
2013-01-29SH0127/10/11 STATEMENT OF CAPITAL GBP 157.582
2012-12-18AR0120/11/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20SH0127/10/11 STATEMENT OF CAPITAL GBP 229.98
2011-11-28AR0120/11/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-20AR0120/11/10 FULL LIST
2010-08-13AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL FRY
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-16RES15CHANGE OF NAME 07/06/2010
2010-06-16CERTNMCOMPANY NAME CHANGED LL RIGHTS LIMITED CERTIFICATE ISSUED ON 16/06/10
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29AP01DIRECTOR APPOINTED MR RICHARD HALL
2010-03-26AP01DIRECTOR APPOINTED MRS CATHERINE CAHN
2010-02-17SH0125/11/09 STATEMENT OF CAPITAL GBP 150.46
2010-01-20RES01ADOPT ARTICLES 25/11/2009
2010-01-20RES12VARYING SHARE RIGHTS AND NAMES
2010-01-12AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-01-07AR0120/11/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD CHILVERS / 01/11/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CAHN / 01/11/2009
2010-01-07SH0108/09/09 STATEMENT OF CAPITAL GBP 7.12
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, PARAMOUNT HOUSE 162-170 WARDOUR STREET, LONDON, W1F 8ZX
2009-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-29SASHARE AGREEMENT OTC
2009-01-2988(2)AD 07/01/09 GBP SI 978@0.01=9.78 GBP IC 102.28/112.06
2009-01-15288aDIRECTOR APPOINTED ANGUS DONALD CHILVERS
2008-11-20NEWINCINCORPORATION 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
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to TWIG RIGHTS 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 TWIG RIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding D C THOMSON & COMPANY LIMITED ACTING AS SECURITY TRUSTEE
DEBENTURE 2009-12-09 Outstanding D C THOMSON & COMPANY LIMITED AS SECURITEE TRUSTEE
Intangible Assets
Patents
We have not found any records of TWIG RIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWIG RIGHTS LIMITED
Trademarks

Trademark applications by TWIG RIGHTS LIMITED

TWIG RIGHTS LIMITED is the Original Applicant for the trademark TIGTAG ™ (79155573) through the USPTO on the 2013-11-29
Audio visual recordings; downloadable electronic publications; computer and video game programmes; electronic instructional and teaching apparatus and instruments; pre-recorded CD-Roms and DVDs; computer software for educational purposes
TWIG RIGHTS LIMITED is the Original Applicant for the trademark TIGTAG ™ (WIPO1224252) through the WIPO on the 2013-11-29
Audio visual recordings; downloadable electronic publications; computer and video game programmes; electronic instructional and teaching apparatus and instruments; pre-recorded CD-Roms and DVDs; computer software for educational purposes.
Enregistrements audiovisuels; publications électroniques téléchargeables; programmes de jeux informatiques et vidéo; appareils et instruments électroniques à usage didactique et pédagogique; DVD et CD-ROM préenregistrés; logiciels informatiques à usage pédagogique.
Grabaciones audiovisuales; publicaciones electrónicas descargables; programas de juegos informáticos y de videojuegos; aparatos e instrumentos electrónicos de instrucción y enseñanza; CD-ROM y DVD grabados; software con fines educativos.
TWIG RIGHTS LIMITED is the Original Applicant for the trademark TWIG ™ (WIPO1108476) through the WIPO on the 2011-11-04
Audio visual recordings, downloadable electronic publications; computer, electronic and video games adapted for use with an external display screen or monitor ; electronic instructional and teaching apparatus and instruments; pre-recorded CD-ROMs and DVDs; computer software for educational purposes.
Enregistrements audiovisuels, publications électroniques téléchargeables; jeux informatiques, électroniques et vidéo conçus pour être utilisés avec un écran d'affichage indépendant ou moniteur; appareils et instruments électroniques didactiques et pédagogiques; CD-ROM et DVD préenregistrés; logiciels à usage pédagogique.
Grabaciones audiovisuales, publicaciones electrónicas descargables; juegos informáticos, videojuegos y juegos electrónicos para uso con pantallas o monitores externos; aparatos e instrumentos electrónicos de instrucción y enseñanza; CD y DVD pregrabados; software para fines educativos.
TWIG RIGHTS LIMITED is the Original Applicant for the trademark TIGTAG ™ (79155573) through the USPTO on the 2013-11-29
Audio visual recordings; downloadable electronic publications; computer and video game programmes; electronic instructional and teaching apparatus and instruments; pre-recorded CD-Roms and DVDs; computer software for educational purposes
Income
Government Income
We have not found government income sources for TWIG RIGHTS 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 (59111 - Motion picture production activities) as TWIG RIGHTS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where TWIG RIGHTS 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.
Import/Export of Goods
Goods imported/exported by TWIG RIGHTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-11-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-10-0049119900Printed matter, n.e.s.
2018-10-0049119900Printed matter, n.e.s.
2011-12-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWIG RIGHTS 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 TWIG RIGHTS 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.