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

BUN AND HAM PRODUCTIONS LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
08414728
Private Limited Company
Active

Company Overview

About Bun And Ham Productions Ltd
BUN AND HAM PRODUCTIONS LIMITED was founded on 2013-02-22 and has its registered office in Wokingham. The organisation's status is listed as "Active". Bun And Ham Productions Limited is a Private Limited Company registered in UNITED KINGDOM 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
BUN AND HAM PRODUCTIONS LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in W1F
 
Filing Information
Company Number 08414728
Company ID Number 08414728
Date formed 2013-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUN AND HAM PRODUCTIONS 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 BUN AND HAM PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2013-02-22
JENNIFER WRIGHT
Company Secretary 2018-04-06
RICHARD DYLAN JONES
Director 2014-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID ROBAN
Director 2018-02-13 2018-05-18
EMMA LOUISE GREENFIELD
Company Secretary 2016-08-11 2018-04-06
NICHOLAS HOWARD DOUGLAS CLARK WINDO
Director 2013-02-22 2018-02-12
MICHAEL GREGORY SHYJKA
Director 2013-02-22 2014-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 4 LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL (GP HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS CAPITAL (MM HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS TMT INVESTMENTS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
RICHARD DYLAN JONES IRE SECURITY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
RICHARD DYLAN JONES BLACK CARIBOU PRODUCTIONS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES RED JAY FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
RICHARD DYLAN JONES LOVINE FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES ATR DEVCO (BLUNDELL STREET) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
RICHARD DYLAN JONES INGENIOUS TRIBE DEVELOPMENTS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE GROWTH LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RICHARD DYLAN JONES INGENIOUS (TRIBE) LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
RICHARD DYLAN JONES FERNDEN PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2012-10-26 Active - Proposal to Strike off
RICHARD DYLAN JONES LOBSAND PRODUCTIONS LIMITED Director 2017-07-06 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES AJAX PICTURES LIMITED Director 2017-07-05 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES NEDDY DEAN PRODUCTIONS LIMITED Director 2017-07-05 CURRENT 2015-11-05 Active
RICHARD DYLAN JONES YELLOWSAW PRODUCTIONS LIMITED Director 2017-07-04 CURRENT 2012-04-13 Active
RICHARD DYLAN JONES TWIRLY FILMS LIMITED Director 2017-07-04 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES THIRD WEDNESDAY FILMS LIMITED Director 2017-07-04 CURRENT 2015-01-09 Active
RICHARD DYLAN JONES UKELELE FILMS LIMITED Director 2017-07-04 CURRENT 2013-02-11 Active
RICHARD DYLAN JONES SPRINGDALE FILMS LIMITED Director 2017-07-03 CURRENT 2014-10-13 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS (IEP COVER) LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
RICHARD DYLAN JONES INGENIOUS EDUCATION INVESTMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES INGENIOUS (MINDFUL EDUCATION) LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES IMA PROJECT TWO LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active - Proposal to Strike off
RICHARD DYLAN JONES IMA PROJECT ONE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS IMA JV MEMBER LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS MOUNT AUDLEY JV LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES BUN AND HAM (BROOKLYN) LIMITED Director 2015-06-30 CURRENT 2014-02-07 Active
RICHARD DYLAN JONES CONQUEROR PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-22 Active
RICHARD DYLAN JONES POLYPHEMUS PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES DOVECHECK PRODUCTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
RICHARD DYLAN JONES DEKATRIA PRODUCTIONS LIMITED Director 2014-12-01 CURRENT 2013-05-17 Active - Proposal to Strike off
RICHARD DYLAN JONES BABBER FILMS LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
RICHARD DYLAN JONES LARKHARK FILMS LIMITED Director 2014-11-12 CURRENT 2013-02-13 Liquidation
RICHARD DYLAN JONES WDW WINE TRADERS LIMITED Director 2014-10-16 CURRENT 2011-12-29 Dissolved 2017-06-06
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED Director 2014-08-08 CURRENT 2014-05-30 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED Director 2014-08-08 CURRENT 2014-06-02 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2011-08-04 Active
RICHARD DYLAN JONES NORTH JOHN STREET OP CO LIMITED Director 2014-06-05 CURRENT 2012-11-14 Active
RICHARD DYLAN JONES INGENIOUS ESTATE PLANNING LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
RICHARD DYLAN JONES JVR FINE WINE MERCHANTS LIMITED Director 2014-05-08 CURRENT 2011-12-12 Dissolved 2017-06-06
RICHARD DYLAN JONES MJDJ CONSULTING LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-05-12

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
2024-03-04DIRECTOR APPOINTED DUNCAN MURRAY REID
2024-03-04APPOINTMENT TERMINATED, DIRECTOR MARK SAMUEL COWIE
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084147280005
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084147280004
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084147280001
2023-11-26CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-14SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084147280003
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084147280002
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-14Director's details changed for Mr Mark Samuel Cowie on 2023-03-01
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-03-21AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Resolutions passed:<ul><li>Resolution Reduce share prem a/c 25/01/2022<li>Resolution reduction in capital</ul>
2022-01-31Resolutions passed:<ul><li>Resolution Reduce share prem a/c 25/01/2022<li>Resolution reduction in capital</ul>
2022-01-31Solvency Statement dated 26/01/22
2022-01-31Solvency Statement dated 26/01/22
2022-01-31Statement by Directors
2022-01-31Statement by Directors
2022-01-31Statement of capital on GBP 631,239.98
2022-01-31Statement of capital on GBP 631,239.98
2022-01-31SH19Statement of capital on 2022-01-31 GBP 631,239.98
2022-01-31SH20Statement by Directors
2022-01-31CAP-SSSolvency Statement dated 26/01/22
2022-01-31RES13Resolutions passed:
  • Reduce share prem a/c 25/01/2022
  • Resolution of reduction in issued share capital
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-25RP04CS01
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-07-23CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-06-10AA01Previous accounting period shortened from 28/03/20 TO 30/11/19
2020-03-02AP02Appointment of Ingenious Media Director Limited as director on 2020-03-02
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/19 FROM 15 Golden Square London W1F 9JG
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DYLAN JONES
2019-06-07AP01DIRECTOR APPOINTED MR MARK SAMUEL COWIE
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-03-29AA04/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-12-03CS01
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2018-06-20SH10Particulars of variation of rights attached to shares
2018-06-15RES01ADOPT ARTICLES 15/06/18
2018-06-08SH20Statement by Directors
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 640229.8
2018-06-08SH19Statement of capital on 2018-06-08 GBP 640,229.80
2018-06-08CAP-SSSolvency Statement dated 25/05/18
2018-06-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID ROBAN
2018-04-23CH01Director's details changed for Michael David Roban on 2018-04-23
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-03-27AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2018-02-13AP01DIRECTOR APPOINTED MICHAEL DAVID ROBAN
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWARD DOUGLAS CLARK WINDO
2017-12-28AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 811211.56
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 811211.56
2017-08-29SH19Statement of capital on 2017-08-29 GBP 811,211.56
2017-08-29SH20Statement by Directors
2017-08-29CAP-SSSolvency Statement dated 23/08/17
2017-08-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 880801.9
2017-06-06SH19Statement of capital on 2017-06-06 GBP 880,801.90
2017-06-06SH20Statement by Directors
2017-06-06CAP-SSSolvency Statement dated 02/06/17
2017-06-06RES06REDUCE ISSUED CAPITAL 05/06/2017
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4573170
2017-04-06SH02SUB-DIVISION 23/03/17
2017-03-31RES01ADOPT ARTICLES 23/03/2017
2017-03-31RES12VARYING SHARE RIGHTS AND NAMES
2017-03-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-23SH20STATEMENT BY DIRECTORS
2017-03-23SH1923/03/17 STATEMENT OF CAPITAL GBP 1221471.98
2017-03-23CAP-SSSOLVENCY STATEMENT DATED 22/03/17
2017-03-23RES06REDUCE ISSUED CAPITAL 23/03/2017
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084147280005
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD DOUGLAS CLARK WINDO / 09/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD DOUGLAS CLARK / 08/03/2017
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 4573170
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-08-30AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 4573170
2016-03-07AR0110/02/16 FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084147280004
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084147280003
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 4573170
2015-02-18AR0110/02/15 FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-11-18AP01DIRECTOR APPOINTED MR RICHARD DYLAN JONES
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHYJKA
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084147280002
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084147280001
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 4573170
2014-02-14AR0110/02/14 FULL LIST
2014-02-14SH0119/09/13 STATEMENT OF CAPITAL GBP 4573170
2014-02-14SH0130/08/13 STATEMENT OF CAPITAL GBP 4491961
2013-12-24ANNOTATIONClarification
2013-12-24RP04SECOND FILING FOR FORM SH01
2013-06-14SH0117/05/13 STATEMENT OF CAPITAL GBP 4098738
2013-05-01SH0105/04/13 STATEMENT OF CAPITAL GBP 3973932
2013-03-11AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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

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 BUN AND HAM PRODUCTIONS 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 BUN AND HAM PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-06 Outstanding INGENIOUS PROJECT FINANCE LIMITED
2015-07-02 Outstanding MONSTERS, LLC
2015-06-26 Outstanding INGENIOUS MEDIA FINANCE LIMITED
2014-04-09 Outstanding FILM FINANCES, INC.
2014-04-08 Outstanding WILDGAZE FILMS (BROOKLYN) LIMITED
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BUN AND HAM PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BUN AND HAM PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUN AND HAM PRODUCTIONS LIMITED
Trademarks
We have not found any records of BUN AND HAM PRODUCTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BUN AND HAM (BROOKLYN) LIMITED 2014-04-01 Outstanding
WILDGAZE FILMS (BROOKLYN) LIMITED 2014-04-01 Outstanding

We have found 2 mortgage charges which are owed to BUN AND HAM PRODUCTIONS LIMITED

Income
Government Income
We have not found government income sources for BUN AND HAM PRODUCTIONS 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 BUN AND HAM PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUN AND HAM PRODUCTIONS 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 BUN AND HAM PRODUCTIONS 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 BUN AND HAM PRODUCTIONS 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.