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

DELINIAN LIMITED

4 BOUVERIE STREET, LONDON, EC4Y 8AX,
Company Registration Number
00954730
Private Limited Company
Active

Company Overview

About Delinian Ltd
DELINIAN LIMITED was founded on 1969-05-22 and has its registered office in London. The organisation's status is listed as "Active". Delinian Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DELINIAN LIMITED
 
Legal Registered Office
4 BOUVERIE STREET
LONDON
EC4Y 8AX
Other companies in EC4V
 
 
Previous Names
DELINIAN PLC10/01/2023
EUROMONEY INSTITUTIONAL INVESTOR PLC10/01/2023
Filing Information
Company Number 00954730
Company ID Number 00954730
Date formed 1969-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB243315784  
Last Datalog update: 2024-03-06 11:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELINIAN 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 DELINIAN LIMITED
The following companies were found which have the same name as DELINIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELINIAN (IJGLOBAL) LIMITED 4 BOUVERIE STREET LONDON EC4Y 8AX Active Company formed on the 2023-10-25
DELINIAN EGYPT HOLDINGS LIMITED 4 BOUVERIE STREET LONDON EC4Y 8AX Active Company formed on the 2017-08-21
DELINIAN FIXED INCOME EVENTS HOLDINGS LIMITED 4 Bouverie Street London EC4Y 8AX open Company formed on the 2023-10-01
DELINIAN FIXED INCOME EVENTS HOLDINGS LIMITED 15 ESPLANADE ST. HELIER JE11RB Active Company formed on the 2023-10-01
DELINIAN HOLDINGS LIMITED 4 BOUVERIE STREET LONDON EC4Y 8AX Active Company formed on the 1985-12-30
DELINIAN HOLDCO LIMITED 4 BOUVERIE STREET LONDON EC4Y 8AX Active Company formed on the 2006-11-10
DELINIAN HOLDINGS US LLC 4 Bouverie Street London EC4Y 8AX open Company formed on the 2023-11-29
DELINIAN HOLDINGS US LLC 1270 FLOOR 11 AVENUE OF AMERICAS NEW YORK NY 10020 Active Company formed on the 2023-11-29
DELINIAN PTY LIMITED NSW 2540 Active Company formed on the 1998-07-14
DELINIAN TRADING LIMITED 4 BOUVERIE STREET LONDON EC4Y 8AX Active Company formed on the 2006-09-14

Company Officers of DELINIAN LIMITED

Current Directors
Officer Role Date Appointed
TIM BRATTON
Company Secretary 2016-11-23
JANICE BABIAK
Director 2017-12-01
ANDREW ROBERT THOMAS BALLINGAL
Director 2012-12-12
KEVIN JOSEPH BEATTY
Director 2017-11-21
TIMOTHY GUY COLLIER
Director 2017-11-21
COLIN DAY
Director 2018-03-05
TRISTAN PATRICK ALAN HILLGARTH
Director 2012-12-12
IMOGEN JOSS
Director 2017-11-10
DAVID PETER PRITCHARD
Director 2008-12-22
ANDREW RASHBASS
Director 2015-10-01
LORNA MONA TILBIAN
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHESTER BOTTS
Director 1992-12-17 2018-02-01
STEPHEN WAYNE DAINTITH
Director 2011-05-18 2017-04-07
BRIDGETTE HENNIGAN
Company Secretary 2014-03-07 2016-11-23
BASHAR AL-REHANY
Director 2009-11-11 2016-01-27
DIANE ELIZABETH ALFANO
Director 2000-07-14 2016-01-27
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2003-07-23 2016-01-27
PETER RICHARD ENSOR
Director 1991-01-26 2015-09-30
DANIEL CHARLES COHEN
Director 1991-01-26 2014-09-30
CHRIS BENN
Company Secretary 2012-12-12 2014-03-07
JAIME CARBALLO GONZALEZ
Director 2004-11-23 2013-01-31
COLIN ROBERT JONES
Company Secretary 1996-07-22 2012-12-12
PADRAIC MATTHEW FALLON
Director 1991-01-26 2012-10-13
SIMON MARK BRADY
Director 1999-05-28 2010-11-15
MICHAEL CARROLL
Director 2002-05-23 2010-01-21
CHRISTOPHER ROSS BROWN
Director 1991-01-26 2009-07-16
EDOARDO BOUNOUS
Director 1996-11-29 2006-04-13
JOHN DERRICK BOLSOVER
Director 2000-05-24 2005-02-01
SIMON COX
Director 1999-10-12 2001-03-30
NIGEL JOHN BANCE
Director 1991-01-26 1998-04-24
STANLEY ANDREW WALCZAK
Company Secretary 1995-11-28 1996-07-22
NEVILLE UPTON
Company Secretary 1994-01-24 1995-11-28
PAUL WILLIAM HEWITT
Director 1991-01-26 1994-07-22
MATTHEW OSULLIVAN
Company Secretary 1992-12-01 1994-01-24
PAUL WILLIAM HEWITT
Company Secretary 1991-01-26 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH BEATTY RICHARD CHALLONER SCHOOL Director 2016-01-19 CURRENT 2011-07-26 Active
KEVIN JOSEPH BEATTY EXCALIBUR HOLDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
KEVIN JOSEPH BEATTY THE NEWSPAPER ORGANISATION LIMITED Director 2014-12-04 CURRENT 2014-03-27 Active
KEVIN JOSEPH BEATTY EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
KEVIN JOSEPH BEATTY NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED Director 2011-12-31 CURRENT 1988-03-01 Dissolved 2014-05-20
KEVIN JOSEPH BEATTY NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED Director 2011-12-31 CURRENT 1986-04-23 Dissolved 2013-12-24
KEVIN JOSEPH BEATTY A&N INTERNATIONAL MEDIA LIMITED Director 2011-12-31 CURRENT 2001-01-25 Active - Proposal to Strike off
KEVIN JOSEPH BEATTY DMG MEDIA LIMITED Director 2007-10-01 CURRENT 2006-04-03 Active
KEVIN JOSEPH BEATTY DMGV LIMITED Director 2006-10-13 CURRENT 2006-05-26 Active
KEVIN JOSEPH BEATTY DAILY MAIL AND GENERAL TRUST P L C Director 2004-12-01 CURRENT 1922-09-27 Active
KEVIN JOSEPH BEATTY PA MEDIA GROUP LIMITED Director 2004-11-01 CURRENT 1868-11-06 Active
KEVIN JOSEPH BEATTY DAILY MAIL LIMITED Director 2004-09-01 CURRENT 1974-02-18 Active
KEVIN JOSEPH BEATTY MAIL ON SUNDAY LIMITED(THE) Director 2004-09-01 CURRENT 1974-02-18 Active
KEVIN JOSEPH BEATTY ASSOCIATED NEWSPAPERS LIMITED Director 2004-09-01 CURRENT 1905-04-01 Active
TIMOTHY GUY COLLIER DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2018-05-18 CURRENT 1983-01-20 Active
TIMOTHY GUY COLLIER DMGZ LIMITED Director 2018-05-10 CURRENT 1933-01-17 Active
TIMOTHY GUY COLLIER DAILY MAIL AND GENERAL TRUST P L C Director 2017-05-02 CURRENT 1922-09-27 Active
TRISTAN PATRICK ALAN HILLGARTH JPMORGAN GLOBAL GROWTH & INCOME PLC Director 2014-11-11 CURRENT 1887-04-21 Active
DAVID PETER PRITCHARD PRITCHARD PROPERTIES LTD Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID PETER PRITCHARD THE MOTABILITY TENTH ANNIVERSARY TRUST Director 2003-07-28 CURRENT 1989-03-16 Active - Proposal to Strike off
LORNA MONA TILBIAN RIGHTMOVE PLC Director 2018-02-01 CURRENT 2007-11-14 Active
LORNA MONA TILBIAN FINSBURY GROWTH & INCOME TRUST PLC Director 2017-10-26 CURRENT 1926-01-15 Active
LORNA MONA TILBIAN PROVEN VCT PLC Director 2013-07-30 CURRENT 2000-01-18 Active
LORNA MONA TILBIAN PITCHCROFT LIMITED Director 2001-09-27 CURRENT 1980-01-03 Dissolved 2016-12-14
LORNA MONA TILBIAN PITCHWELL LIMITED Director 2001-09-27 CURRENT 1987-03-24 Dissolved 2016-12-14
LORNA MONA TILBIAN JUPITER UK GROWTH INVESTMENT TRUST PLC Director 2001-05-21 CURRENT 1972-02-02 Liquidation

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
2024-02-12Change of details for Becketts Bidco Limited as a person with significant control on 2024-02-12
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 009547300016
2023-09-25APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2023-09-25DIRECTOR APPOINTED MRS NINA CAROLINE BEST
2023-09-25DIRECTOR APPOINTED ALEXANDRA JONES
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-03-30Termination of appointment of Tim Bratton on 2023-03-29
2023-03-30Appointment of Vaishali Patel as company secretary on 2023-03-29
2023-03-01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2023-03-01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-16Notification of Becketts Bidco Limited as a person with significant control on 2022-11-24
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-10NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-10Company name changed euromoney institutional investor PLC\certificate issued on 10/01/23
2023-01-10Re-registration of memorandum and articles of association
2023-01-10Certificate of change of name and re-registration from Public Limited Company to Private
2023-01-10Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-01-10Re-registration from a public company to a private limited company
2023-01-10MARRe-registration of memorandum and articles of association
2023-01-10RES02Resolutions passed:
  • Resolution of re-registration
2023-01-10CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2023-01-10RR02Re-registration from a public company to a private limited company
2023-01-10CERTNMCompany name changed euromoney institutional investor PLC\certificate issued on 10/01/23
2023-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-12-09AD02Register inspection address changed from Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-28OCScheme of arrangement
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RASHBASS
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CALLAWAY
2022-11-24AP01DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY
2022-11-23SH0123/11/22 STATEMENT OF CAPITAL GBP 274676.172
2022-09-20RES13Resolutions passed:
  • Scheme of arrangement 08/09/2022
  • ADOPT ARTICLES
2022-09-16MEM/ARTSARTICLES OF ASSOCIATION
2022-08-3131/08/22 STATEMENT OF CAPITAL GBP 273261.908
2022-08-31SH0131/08/22 STATEMENT OF CAPITAL GBP 273261.908
2022-08-2323/08/22 STATEMENT OF CAPITAL GBP 273261.082
2022-08-23SH0123/08/22 STATEMENT OF CAPITAL GBP 273261.082
2022-08-09SH0109/08/22 STATEMENT OF CAPITAL GBP 273260.26
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009547300014
2022-08-01SH0101/08/22 STATEMENT OF CAPITAL GBP 273247.8
2022-07-19SH0119/07/22 STATEMENT OF CAPITAL GBP 273228.87
2022-06-2121/06/22 STATEMENT OF CAPITAL GBP 273228.03
2022-06-21SH0121/06/22 STATEMENT OF CAPITAL GBP 273228.03
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR JOHN PATRICK CALLAWAY
2022-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-15Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Purchase own shares 09/02/2022<li>Resolution passed adopt articles</ul>
2022-02-15Memorandum articles filed
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Purchase own shares 09/02/2022
  • Resolution of adoption of Articles of Association
2022-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-12-1616/12/21 STATEMENT OF CAPITAL GBP 273225.538
2021-12-16SH0116/12/21 STATEMENT OF CAPITAL GBP 273225.538
2021-09-16SH0116/09/21 STATEMENT OF CAPITAL GBP 273223.825
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-03-30AP01DIRECTOR APPOINTED MS INDIA GARY-MARTIN
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MONA TILBIAN
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-11MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-03SH0126/02/20 STATEMENT OF CAPITAL GBP 273223.52
2020-02-25SH0119/02/20 STATEMENT OF CAPITAL GBP 273221.34
2020-02-17MEM/ARTSARTICLES OF ASSOCIATION
2020-02-17RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesCompany authorised to call any general meeting by notice of at least 14 days 28/01/2020Resolution alteration of articles...
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN PATRICK ALAN HILLGARTH
2019-11-10CC04Statement of company's objects
2019-09-03AP01DIRECTOR APPOINTED MR TIMOTHY LINCOLN PENNINGTON
2019-06-03SH0103/06/19 STATEMENT OF CAPITAL GBP 273123.38
2019-04-23SH0123/04/19 STATEMENT OF CAPITAL GBP 273122.27
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-04-08SH0108/04/19 STATEMENT OF CAPITAL GBP 273119.87
2019-04-02SH0111/03/19 STATEMENT OF CAPITAL GBP 273113.03
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH BEATTY
2019-03-04AP01DIRECTOR APPOINTED MR PHILIPPE LESLIE VAN DE WALLE
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER PRITCHARD
2019-02-26SH0125/02/19 STATEMENT OF CAPITAL GBP 273110.26
2019-02-11SH0105/01/16 STATEMENT OF CAPITAL GBP 273099.85
2019-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-05SH0101/02/19 STATEMENT OF CAPITAL GBP 273078.18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT THOMAS BALLINGAL
2019-01-25RP04CS01Second filing of Confirmation Statement dated 23/03/2018
2019-01-15SH0115/01/19 STATEMENT OF CAPITAL GBP 272964.362
2019-01-15CH01Director's details changed for Mrs Janice Babiak on 2019-01-04
2018-11-05SH0119/10/18 STATEMENT OF CAPITAL GBP 272957.895
2018-08-22SH0121/08/18 STATEMENT OF CAPITAL GBP 272951.82
2018-08-21AP01DIRECTOR APPOINTED MRS WENDY MONICA PALLOT
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN RUSHTON SERGEANT
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 272935.2
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 272935.2
2018-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-16AP01DIRECTOR APPOINTED MR COLIN DAY
2018-03-16SH0108/03/18 STATEMENT OF CAPITAL GBP 272919.8
2018-02-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-01AP01DIRECTOR APPOINTED MS LORNA MONA TILBIAN
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHESTER BOTTS
2017-12-15AP01DIRECTOR APPOINTED MRS JANICE BABIAK
2017-12-15AP01DIRECTOR APPOINTED MR TIMOTHY GUY COLLIER
2017-12-15AP01DIRECTOR APPOINTED MR KEVIN JOSEPH BEATTY
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR THE ROTHERMERE
2017-12-14AP01DIRECTOR APPOINTED MRS IMOGEN JOSS
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ZWILLENBERG
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 272754.02
2017-10-24SH0118/08/17 STATEMENT OF CAPITAL GBP 272754.02
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTITH
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 272719.92
2017-04-19SH0130/03/17 STATEMENT OF CAPITAL GBP 272719.92
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009547300015
2017-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 272713.8
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-01SH0110/02/17 STATEMENT OF CAPITAL GBP 272713.8
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-14SH0606/01/17 STATEMENT OF CAPITAL GBP 272668.43
2017-02-11RES13MARKET PURCHASE 26/01/2017
2017-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER PRITCHARD / 08/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PATRICK JOHN RUSHTON SERGEANT / 08/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHESTER BOTTS / 08/02/2017
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, NO UPDATES
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-02SH0122/12/16 STATEMENT OF CAPITAL GBP 272668.42
2017-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-27RES13BUYBACK 29/12/2016
2017-01-12AAINTERIM ACCOUNTS MADE UP TO 05/01/17
2016-12-06AP03SECRETARY APPOINTED MR TIM BRATTON
2016-12-06TM02APPOINTMENT TERMINATED, SECRETARY BRIDGETTE HENNIGAN
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 320783.39
2016-11-17SH0129/09/16 STATEMENT OF CAPITAL GBP 320783.39
2016-10-27SH0102/12/15 STATEMENT OF CAPITAL GBP 320624.73
2016-09-14SH0122/08/16 STATEMENT OF CAPITAL GBP 320772.23
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 28/06/2016
2016-06-08AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2016-06-07AP01DIRECTOR APPOINTED MR PAUL ADAM ZWILLENBERG
2016-02-25AP01DIRECTOR APPOINTED MR ANDREW RASHBASS
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 320626.23
2016-02-24AR0126/01/16 NO MEMBER LIST
2016-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-10RES13GENERAL MEETING 28/01/2016
2016-02-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILKINSON
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BASHAR AL-REHANY
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL OSBORN
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ALFANO
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 320622.23
2015-09-30SH0130/09/15 STATEMENT OF CAPITAL GBP 320622.23
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 320585.72
2015-04-01SH0131/03/15 STATEMENT OF CAPITAL GBP 320585.72
2015-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-28RP04SECOND FILING WITH MUD 26/01/15 FOR FORM AR01
2015-03-28ANNOTATIONClarification
2015-03-16AUDAUDITOR'S RESIGNATION
2015-03-04AR0126/01/15 NO MEMBER LIST
2015-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM, NESTOR HOUSE, PLAYHOUSE YARD, LONDON, EC4V 5EX
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COHEN
2014-09-30SH0130/09/14 STATEMENT OF CAPITAL GBP 320333.54
2014-07-01SH0127/06/14 STATEMENT OF CAPITAL GBP 320314.71
2014-03-07TM02APPOINTMENT TERMINATED, SECRETARY CHRIS BENN
2014-03-07AP03SECRETARY APPOINTED MRS BRIDGETTE HENNIGAN
2014-02-14AR0126/01/14 NO MEMBER LIST
2014-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009547300014
2014-01-08SH0131/12/13 STATEMENT OF CAPITAL GBP 316167.26
2013-10-01SH0123/07/13 STATEMENT OF CAPITAL GBP 316143.31
2013-07-25RP04SECOND FILING WITH MUD 26/01/13 FOR FORM AR01
2013-07-25ANNOTATIONClarification
2013-07-15SH0115/07/13 STATEMENT OF CAPITAL GBP 316131.45
2013-06-19SH0117/06/13 STATEMENT OF CAPITAL GBP 315307.4
2013-04-02SH0119/03/13 STATEMENT OF CAPITAL GBP 315158.56
2013-02-15AR0126/01/13 NO MEMBER LIST
2013-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAIME GONZALEZ
2013-01-15SH0103/12/12 STATEMENT OF CAPITAL GBP 310885.05
2012-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BENN / 12/12/2012
2012-12-14AP01DIRECTOR APPOINTED ANDREW ROBERT THOMAS BALLINGAL
2012-12-14AP01DIRECTOR APPOINTED MR TRISTAN PATRICK ALAN HILLGARTH
2012-12-14AP03SECRETARY APPOINTED MR CHRIS BENN
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY COLIN JONES
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/10/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIC FALLON
2012-10-01SH0121/09/12 STATEMENT OF CAPITAL GBP 310873.83
2012-09-03SH0122/08/12 STATEMENT OF CAPITAL GBP 310863.83
2012-07-12SH0109/07/12 STATEMENT OF CAPITAL GBP 308803.51
2012-05-25SH0103/05/12 STATEMENT OF CAPITAL GBP 308677.03
2012-03-28SH0127/03/12 STATEMENT OF CAPITAL GBP 308648.4
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 17/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES COHEN / 24/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES COHEN / 24/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 20/02/2012
2012-02-27SH0124/02/12 STATEMENT OF CAPITAL GBP 308635.32
2012-02-27SH0101/02/12 STATEMENT OF CAPITAL GBP 303943.29
2012-02-27SH0131/01/12 STATEMENT OF CAPITAL GBP 303246
2012-02-14AR0126/01/12 NO MEMBER LIST
2012-02-06AD02SAIL ADDRESS CREATED
2012-01-31RES13CALL AGM 14 DAYS NOTICE 26/01/2012
2012-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-09SH0106/12/11 STATEMENT OF CAPITAL GBP 303236
2011-12-03SH0115/11/11 STATEMENT OF CAPITAL GBP 303226
2011-12-03SH0111/11/11 STATEMENT OF CAPITAL GBP 303218.45
2011-12-03SH0110/11/11 STATEMENT OF CAPITAL GBP 303138.45
2011-12-03SH0130/09/11 STATEMENT OF CAPITAL GBP 303118.45
2011-06-28AP01DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-08AR0126/01/11 FULL LIST
2011-01-25RES13RE - GENERAL MEETINGS 20/01/2011
2011-01-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRADY
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY MUELLER
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-17AR0126/01/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 01/12/2008
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GERHARD MUELLER / 01/01/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL
2010-02-08AP01DIRECTOR APPOINTED BASHAR AL-REHANY
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-04RES01ADOPT ARTICLES 21/01/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 05/01/2010
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-03363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-10RES01ADOPT ARTICLES 28/01/2009
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LAMONT
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to DELINIAN 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 DELINIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding LLOYDS BANK PLC
2014-01-31 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-09-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 2010-04-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7/04/1998 AND 2009-08-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2009-07-01 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2009-03-27 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2008-10-17 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF (OLSO) DATED 7 APRIL 1998 (THE "LETTER") 2008-03-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2007-06-13 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 AND 2007-05-16 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2005-04-15 Outstanding LLOYDS TSB BANK PLC
LETTER OF CHARGE 1999-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER DEPOSIT 1997-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 DELINIAN LIMITED

Intangible Assets
Patents
We have not found any records of DELINIAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DELINIAN LIMITED owns 32 domain names.

euromoneyplc.com   capacitycee.co.uk   capacityconferences.co.uk   capacityeurope.co.uk   capacitymagazine.co.uk   capacitymedia.co.uk   capacitynews.co.uk   capacityonline.co.uk   capacitypublishing.co.uk   coaltransconferences.co.uk   euromoney-yearbooks.co.uk   euromoney.co.uk   euromoneybooks.co.uk   euromoneyplc.co.uk   forexforum.co.uk   iiresearchgroup.co.uk   iflr.co.uk   iflr1000.co.uk   lawmoney.co.uk   managingip.co.uk   adhesion.co.uk   aircrafteconomics.co.uk   investhedge.co.uk   internationaltelecomsweek.co.uk   internationaltelecomweek.co.uk   itw09.co.uk   itw10.co.uk   itw2009.co.uk   itw2010.co.uk   peoplemoves.co.uk   asiahedge.co.uk   business-missions.co.uk  

Trademarks

Trademark applications by DELINIAN LIMITED

DELINIAN LIMITED is the Original Applicant for the trademark MINING INDABA ™ (WIPO1325905) through the WIPO on the 2016-02-10
Electronic publications; printed matter, printed publications, magazines, journals, periodical publications, newspapers, books, newsletters, catalogues, instructional and teaching materials, course materials, manuals, pamphlets, reports all recorded on discs, tapes, compact discs, CD-ROMs and DVDs or other electronic storage devices.
Publications électroniques; produits de l'imprimerie, publications imprimés, magazines, revues spécialisées, publications périodiques, journaux, livres, circulaires, catalogues, matériel d'instruction et d'enseignement, matériel de cours, manuels, fascicules, rapports, tous enregistrés sur des disques, bandes, disques compacts, CD-ROM et DVD ou sur d'autres supports de stockage électroniques.
Publicaciones electrónicas; productos de imprenta, publicaciones impresas, revistas, gacetas, publicaciones periódicas, periódicos, libros, boletines informativos, catálogos, material de instrucción o material de enseñanza, material didáctico, manuales, folletos, informes, todos grabados en discos, cintas, discos compactos, CD-ROM y DVD u otros dispositivos de almacenamiento electrónico.
DELINIAN LIMITED is the Original Applicant for the trademark RIVAL ADVOCATES ™ (87064546) through the USPTO on the 2016-06-08
Printed matter, printed publications, magazines, journals, periodical publications, newspapers, books, newsletters, catalogues, stationery, instructional and teaching materials, course materials, manuals, pamphlets, reports
DELINIAN LIMITED is the Owner at publication for the trademark REFF ™ (85498413) through the USPTO on the 2011-12-19
Organizing exhibitions, shows, events and seminars for educational purposes; producing and conducting educational exhibitions in the nature of in-person forums; producing and conducting educational special events and seminars; educational and training services, namely, arranging and conducting courses, conferences and seminars; publication of printed matter, electronic books and online journals; all of the above in the fields of energy and finance
DELINIAN LIMITED is the Original registrant for the trademark ITW INTERNATIONAL TELECOMS WEEK ™ (77395635) through the USPTO on the 2008-02-13
Color is not claimed as a feature of the mark.
DELINIAN LIMITED is the 1st New Owner entered after registration for the trademark EUROMONEY ™ (72419914) through the USPTO on the 1972-03-30
PRINTED PUBLICATIONS
Income
Government Income

Government spend with DELINIAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-07-16 GBP £1,575 Fees & Services
City of London 2012-07-16 GBP £2,246 Printing, Stationery & General Office Exps
City of London 0000-00-00 GBP £3,028 Print Stationery & Gen Office Exps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DELINIAN 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 DELINIAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
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)
2018-11-0096089100Pen nibs and nib points
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-06-0096100000Slates and boards, with writing or drawing surfaces, whether or not framed
2018-05-0048173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2018-05-0048173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0042029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2017-01-0049059100Maps and hydrographic or similar charts of all kinds, incl. atlases and topographical plans, printed and in book form (excl. globes, and maps and plans, in relief)
2016-11-0048182099Hand towels of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. those in rolls of a width <= 36 cm)
2016-11-0049119100Pictures, prints and photographs, n.e.s.
2016-10-0049119100Pictures, prints and photographs, n.e.s.
2016-10-0017049075Toffees, caramels and similar sweets
2016-10-0085234939Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm
2016-09-0083061000Bells, gongs and the like, non-electric, of base metal (excl. musical instruments)
2016-09-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2016-08-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-08-0070200080Articles of glass, n.e.s.
2016-06-0049119100Pictures, prints and photographs, n.e.s.
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-03-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-03-0139264000Statuettes and other ornamental articles, of plastics
2015-03-0039264000Statuettes and other ornamental articles, of plastics
2014-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-02-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2013-10-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2013-09-0149119900Printed matter, n.e.s.
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2012-10-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2012-06-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-01-0190230080Instruments, 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)
2011-11-0122041011Champagne, with PDO
2011-08-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-02-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2010-11-0122041011Champagne, with PDO
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 DELINIAN 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 DELINIAN 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.