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

DIGITAL SCREEN SOLUTIONS LIMITED

THE LONG BARN, MANOR COURTYARD, STRATTON-ON-THE-FOSSE, RADSTOCK, BA3 4QF,
Company Registration Number
06833181
Private Limited Company
Active

Company Overview

About Digital Screen Solutions Ltd
DIGITAL SCREEN SOLUTIONS LIMITED was founded on 2009-03-02 and has its registered office in Radstock. The organisation's status is listed as "Active". Digital Screen Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGITAL SCREEN SOLUTIONS LIMITED
 
Legal Registered Office
THE LONG BARN, MANOR COURTYARD
STRATTON-ON-THE-FOSSE
RADSTOCK
BA3 4QF
Other companies in OX26
 
Filing Information
Company Number 06833181
Company ID Number 06833181
Date formed 2009-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB329135701  
Last Datalog update: 2025-01-05 12:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL SCREEN SOLUTIONS 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 DIGITAL SCREEN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TRPLE POINT ADMINISTRATION LLP
Company Secretary 2015-03-01
CLAIRE ALISON AINSWORTH
Director 2009-03-31
RICHARD PRINGLE PEAREY
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
INTERIM ASSISTANCE LTD
Company Secretary 2009-05-07 2015-03-01
PHILSEC LIMITED
Company Secretary 2009-03-02 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ALISON AINSWORTH DLN DIGITAL LIMITED Director 2017-08-16 CURRENT 2010-01-18 Active
CLAIRE ALISON AINSWORTH BROADPOINT SHORT TERM CREDIT LIMITED Director 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-05-29
CLAIRE ALISON AINSWORTH THRIVING INVESTMENTS LIMITED Director 2016-10-06 CURRENT 2015-05-01 Active
CLAIRE ALISON AINSWORTH TP TREASURY LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
CLAIRE ALISON AINSWORTH FUNDING PATH LIMITED Director 2016-01-27 CURRENT 2015-12-04 Active
CLAIRE ALISON AINSWORTH TEESSIDE CREDIT LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-04-25
CLAIRE ALISON AINSWORTH BROADPOINT 3 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
CLAIRE ALISON AINSWORTH SOCIAL ENTERPRISE CAPITAL C.I.C. Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
CLAIRE ALISON AINSWORTH CAMPUS LINK LIMITED Director 2015-08-13 CURRENT 2010-01-20 Active
CLAIRE ALISON AINSWORTH CONVERTIBOX SERVICES LIMITED Director 2015-06-22 CURRENT 2009-09-07 Liquidation
CLAIRE ALISON AINSWORTH BRIDGE POWER LIMITED Director 2015-06-22 CURRENT 2011-03-30 Liquidation
CLAIRE ALISON AINSWORTH AH POWER LIMITED Director 2015-06-22 CURRENT 2011-03-30 Liquidation
CLAIRE ALISON AINSWORTH HAUL POWER LIMITED Director 2015-06-22 CURRENT 2011-03-30 Liquidation
CLAIRE ALISON AINSWORTH TRIPLE POINT SERVCO LIMITED Director 2015-06-22 CURRENT 2011-03-31 Active
CLAIRE ALISON AINSWORTH TRYM POWER LIMITED Director 2015-06-22 CURRENT 2011-03-31 Dissolved 2018-09-14
CLAIRE ALISON AINSWORTH SEPTEMBER STAR ENERGY LTD Director 2015-06-22 CURRENT 2011-09-16 Liquidation
CLAIRE ALISON AINSWORTH BANDSPACE LIMITED Director 2015-06-22 CURRENT 2011-03-25 Liquidation
CLAIRE ALISON AINSWORTH ARRAZE LIMITED Director 2015-06-22 CURRENT 2011-03-29 Liquidation
CLAIRE ALISON AINSWORTH FLOWERS POWER LIMITED Director 2015-06-22 CURRENT 2011-07-15 Liquidation
CLAIRE ALISON AINSWORTH NEW ENERGY NETWORK LIMITED Director 2015-06-22 CURRENT 2011-08-24 Dissolved 2018-09-14
CLAIRE ALISON AINSWORTH FELLMAN SOLAR LIMITED Director 2015-06-22 CURRENT 2011-08-26 Liquidation
CLAIRE ALISON AINSWORTH RANMORE ENVIRONMENTAL LIMITED Director 2015-06-22 CURRENT 2011-09-09 Dissolved 2018-09-14
CLAIRE ALISON AINSWORTH CORE GENERATION LIMITED Director 2015-06-22 CURRENT 2011-03-30 Liquidation
CLAIRE ALISON AINSWORTH DRUMAN GREEN LIMITED Director 2015-06-22 CURRENT 2011-07-21 Liquidation
CLAIRE ALISON AINSWORTH ADVANCR ONE LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
CLAIRE ALISON AINSWORTH PAYTEK ADMINISTRATION SERVICES LIMITED Director 2015-02-13 CURRENT 2015-01-09 Active
CLAIRE ALISON AINSWORTH TRIPLE POINT PERIHELION LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
CLAIRE ALISON AINSWORTH SUPPORTED DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
CLAIRE ALISON AINSWORTH BROADPOINT LIMITED Director 2014-08-14 CURRENT 2011-07-01 Liquidation
CLAIRE ALISON AINSWORTH DRUMNAHARE BIOGAS LTD Director 2014-08-13 CURRENT 2012-02-20 Dissolved 2016-11-15
CLAIRE ALISON AINSWORTH PANTECHNICON CAPITAL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
CLAIRE ALISON AINSWORTH 21ST CENTURY CINEMA LIMITED Director 2013-11-30 CURRENT 2009-02-27 Dissolved 2015-05-05
CLAIRE ALISON AINSWORTH TP LEASING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
CLAIRE ALISON AINSWORTH NAVIGATOR TRADING LIMITED Director 2013-06-21 CURRENT 2012-09-05 Active
CLAIRE ALISON AINSWORTH TP NOMINEES LIMITED Director 2012-02-10 CURRENT 2011-11-08 Active
CLAIRE ALISON AINSWORTH NEXT GENERATION FILMS LIMITED Director 2009-12-08 CURRENT 2009-09-15 Dissolved 2015-05-02
CLAIRE ALISON AINSWORTH TRIPLE POINT HOLDINGS LIMITED Director 2009-11-10 CURRENT 2004-12-03 Active
RICHARD PRINGLE PEAREY WE DON'T SPIT LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-04-11
RICHARD PRINGLE PEAREY OAKHAM TRADING LIMITED Director 2011-03-01 CURRENT 2007-09-27 Dissolved 2014-12-01
RICHARD PRINGLE PEAREY BEAM CARRIER TRADING LIMITED Director 2009-03-30 CURRENT 2006-06-21 Dissolved 2014-09-12

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
2024-12-18REGISTRATION OF A CHARGE / CHARGE CODE 068331810003
2024-12-18REGISTRATION OF A CHARGE / CHARGE CODE 068331810004
2024-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-09-16REGISTERED OFFICE CHANGED ON 16/09/24 FROM C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2024-09-16REGISTERED OFFICE CHANGED ON 16/09/24 FROM 30 Camp Road Camp Road Farnborough GU14 6EW England
2024-09-16CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-08-13REGISTERED OFFICE CHANGED ON 13/08/24 FROM 250 Fowler Avenue Farnborough Hampshire GU14 7JP England
2024-05-0330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14Register inspection address changed to 1 King William Street King William Street London EC4N 7AF
2023-09-14Registers moved to registered inspection location of 1 King William Street King William Street London EC4N 7AF
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-01-22CH04SECRETARY'S DETAILS CHNAGED FOR TRIPLE POINT ADMINISTRATION LLP on 2019-01-14
2019-01-18PSC05Change of details for Triple Point Holdings Limited as a person with significant control on 2019-01-14
2019-01-16PSC05Change of details for Triple Point Investment Services Limited as a person with significant control on 2019-01-03
2019-01-02CH04SECRETARY'S DETAILS CHNAGED FOR TRPLE POINT ADMINISTRATION LLP on 2019-01-02
2018-05-02AA01Current accounting period extended from 31/03/18 TO 30/06/18
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 1179.01
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-22RES13Resolutions passed:
  • Approve the purchase of entire issued share cap 22/12/2017
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1179.01
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1179.011
2016-03-23AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17SH20Statement by Directors
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1179.011
2015-12-17SH19Statement of capital on 2015-12-17 GBP 1,179.011
2015-12-17CAP-SSSolvency Statement dated 07/12/15
2015-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1738.122
2015-03-30AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-30AD04Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW
2015-03-16AD03Registers moved to registered inspection location of 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD
2015-03-16AD02Register inspection address changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD
2015-03-02AP04Appointment of Trple Point Administration Llp as company secretary on 2015-03-01
2015-03-02TM02Termination of appointment of Interim Assistance Ltd on 2015-03-01
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB
2014-09-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PRINGLE PEAREY / 24/09/2014
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1738.122
2014-03-20AR0102/03/14 FULL LIST
2014-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-23SH0130/11/13 STATEMENT OF CAPITAL GBP 1738.122
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068331810002
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-02SH1902/10/13 STATEMENT OF CAPITAL GBP 1243.588
2013-10-02SH20STATEMENT BY DIRECTORS
2013-10-02CAP-SSSOLVENCY STATEMENT DATED 11/09/13
2013-10-02RES06REDUCE ISSUED CAPITAL 17/09/2013
2013-06-05RES13TRANSFER OF SHARES 25/03/2013
2013-03-13AR0102/03/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PRINGLE PEAREY / 01/02/2013
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-05AR0102/03/12 FULL LIST
2012-01-26SH0111/10/11 STATEMENT OF CAPITAL GBP 1652.28
2012-01-25SH0111/10/11 STATEMENT OF CAPITAL GBP 1652.28
2011-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-17RES01ADOPT ARTICLES 06/10/2011
2011-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED
2011-03-04AR0102/03/11 FULL LIST
2010-11-10SH0130/09/10 STATEMENT OF CAPITAL GBP 1445.87
2010-11-02MEM/ARTSARTICLES OF ASSOCIATION
2010-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-02RES01ALTER ARTICLES 30/09/2010
2010-10-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23SH0112/02/10 STATEMENT OF CAPITAL GBP 826.64
2010-03-23AR0102/03/10 FULL LIST
2010-03-16MEM/ARTSARTICLES OF ASSOCIATION
2010-03-16RES12VARYING SHARE RIGHTS AND NAMES
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010
2009-05-1588(2)AMENDING 88(2)
2009-05-11RES01ADOPT ARTICLES 31/03/2009
2009-05-11RES13SUBDIVISION AND RE DESIGNATION OF SHARES 31/03/2009
2009-05-1188(2)AD 31/03/09 GBP SI 619230@0.01=6192.3 GBP IC 1/6193.3
2009-05-07288aSECRETARY APPOINTED INTERIM ASSISTANCE LTD
2009-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-29RES13SUBDIVIDE SHARE 31/03/2009
2009-04-29288aDIRECTOR APPOINTED CLAIRE ALISON AINSWORTH
2009-04-29122S-DIV
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA
2009-04-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-04-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to DIGITAL SCREEN SOLUTIONS 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 DIGITAL SCREEN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding TRIPLE POINT INCOME VCT PLC
DEBENTURE 2009-04-14 Outstanding TP70 2008(I) VCT PLC ACTING FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE INVESTORS (THE SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2013-03-31 £ 3,896,805
Creditors Due Within One Year 2013-03-31 £ 2,192,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DIGITAL SCREEN SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,652
Cash Bank In Hand 2013-03-31 £ 1,308,474
Current Assets 2013-03-31 £ 1,721,917
Debtors 2013-03-31 £ 413,443
Tangible Fixed Assets 2013-03-31 £ 5,641,758
Tangible Fixed Assets 2012-04-01 £ 6,004,564

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITAL SCREEN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL SCREEN SOLUTIONS LIMITED
Trademarks
We have not found any records of DIGITAL SCREEN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL SCREEN SOLUTIONS 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 (46180 - Agents specialized in the sale of other particular products) as DIGITAL SCREEN SOLUTIONS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL SCREEN SOLUTIONS 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 DIGITAL SCREEN SOLUTIONS 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 DIGITAL SCREEN SOLUTIONS 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.