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

HAPPENSTANCE LIMITED

C/O CC YOUNG & CO, 3RD FLOOR, THE BLOOMSBURY BUILDING, 10 BLOOMSBURY WAY, HOLBORN, LONDON, WC1A 2SL,
Company Registration Number
01506482
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Happenstance Ltd
HAPPENSTANCE LIMITED was founded on 1980-07-07 and has its registered office in Holborn. The organisation's status is listed as "Active - Proposal to Strike off". Happenstance 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
HAPPENSTANCE LIMITED
 
Legal Registered Office
C/O CC YOUNG & CO, 3RD FLOOR, THE BLOOMSBURY BUILDING
10 BLOOMSBURY WAY
HOLBORN
LONDON
WC1A 2SL
Other companies in W14
 
Filing Information
Company Number 01506482
Company ID Number 01506482
Date formed 1980-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:41:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAPPENSTANCE 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 HAPPENSTANCE LIMITED
The following companies were found which have the same name as HAPPENSTANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAPPENSTANCE THEATRE COMPANY 83 KING STREET NEWCASTLE BT33 0HD Active Company formed on the 2008-04-14
HAPPENSTANCE RESEARCH LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2013-08-21
HAPPENSTANCE CONSULTING LIMITED HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3JF Dissolved Company formed on the 2014-02-13
HAPPENSTANCE WORKSHOP LIMITED HAPPENSTANCE WORKSHOP 4 CREEKSIDE LONDON SE8 4SA Active - Proposal to Strike off Company formed on the 2014-08-19
HAPPENSTANCE BREWHAUS, LLC 4530 PAULI DRIVE ONONDAGA MANLIUS NEW YORK 13104 Active Company formed on the 2013-11-04
HAPPENSTANCE LLC 84 SINGWORTH ST. Nassau OYSTER BAY NY 11771 Active Company formed on the 2011-06-09
HAPPENSTANCE MANAGEMENT, LLC 101 GLEN EDDY DRIVE Franklin NISKAYUNA NY 12309 Active Company formed on the 2011-03-04
HAPPENSTANCE, LLC 1632 Independence Rd Fort Collins CO 80526 Delinquent Company formed on the 2004-05-21
HAPPENSTANCE LLC 14815 SW KRAFT LP TIGARD OR 97223 Active Company formed on the 2014-03-03
HAPPENSTANCE EVENT COORDINATION LLC 2730 MILLTOWN LN BEND OR 97701 Active Company formed on the 2015-03-30
HAPPENSTANCE LLC 14542 144TH PL SE RENTON WA 980590000 Dissolved Company formed on the 2015-04-24
HAPPENSTANCE HOME, LLC 701 MAPLE CREEK DRIVE FAIRVIEW Texas 75069 FRANCHISE TAX ENDED Company formed on the 2013-10-30
HAPPENSTANCE HOLDINGS LTD British Columbia Active Company formed on the 2013-03-11
HAPPENSTANCE LLC 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Dissolved Company formed on the 2006-12-07
HAPPENSTANCE, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2008-04-25
HAPPENSTANCE ENGINEERING PRIVATE LIMITED Neelkanth Pride Bldg. Plot no 35/ 36 shop no-6 Sector no 42 A Nerul Navi Mumbai Maharashtra 400706 ACTIVE Company formed on the 2012-06-07
HAPPENSTANCE DEVELOPMENTS PTY LTD NSW 2232 Active Company formed on the 2015-03-24
HAPPENSTANCE PICTURES PTY. LIMITED NSW 2010 Active Company formed on the 1983-03-11
HAPPENSTANCE REALTY PTY LTD NSW 2232 Active Company formed on the 2015-03-24
HAPPENSTANCE PRODUCTIONS LIMITED Ontario Unknown

Company Officers of HAPPENSTANCE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID DAWSON
Company Secretary 2004-02-19
DAVID JAMES FURNISH
Director 2007-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK GEORGE PRESLAND
Director 1998-04-28 2014-11-07
FREDERICK FAREBROTHER CHANTRY
Director 1991-12-31 2007-01-02
SHEILA FAREBROTHER
Director 1991-12-31 2007-01-02
LINDSAY RUTH MOFFAT
Company Secretary 1998-05-21 2004-02-19
NICOLA MARY TURNBULL
Company Secretary 1991-12-31 1998-05-21
ANDREW MANSELL HAYDON
Director 1991-12-31 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID DAWSON WAB BLYTHE LIMITED Company Secretary 2008-08-21 CURRENT 2008-08-21 Active
MICHAEL DAVID DAWSON WAB SOVEREIGN LIMITED Company Secretary 2008-08-21 CURRENT 2008-08-21 Active
MICHAEL DAVID DAWSON WAB TOPCO LIMITED Company Secretary 2008-08-21 CURRENT 2008-08-21 Active
MICHAEL DAVID DAWSON ELTON JOHN'S UK CHARITABLE FOUNDATION Company Secretary 2005-10-20 CURRENT 2005-10-20 Active
MICHAEL DAVID DAWSON ROCKET TELEVISION LIMITED Company Secretary 2005-02-19 CURRENT 1998-03-16 Active
MICHAEL DAVID DAWSON WAB MANAGEMENT LIMITED Company Secretary 2004-02-19 CURRENT 2002-01-17 Active - Proposal to Strike off
MICHAEL DAVID DAWSON BONA PRODUCTIONS LIMITED Company Secretary 2004-02-19 CURRENT 1994-10-10 Active
MICHAEL DAVID DAWSON ELTON JOHN.COM LIMITED Company Secretary 2004-02-19 CURRENT 2000-01-20 Active
MICHAEL DAVID DAWSON ROCKET MUSIC LIMITED Company Secretary 2004-02-19 CURRENT 1972-12-14 Active
MICHAEL DAVID DAWSON WILLIAM A BONG LIMITED Company Secretary 2004-02-19 CURRENT 1970-06-05 Active
MICHAEL DAVID DAWSON ROCKET RECORD COMPANY LIMITED (THE) Company Secretary 2004-02-19 CURRENT 1972-10-26 Active
MICHAEL DAVID DAWSON CAPTAIN FANTASTIC ENTERPRISES LIMITED Company Secretary 2004-02-19 CURRENT 1975-06-23 Active
MICHAEL DAVID DAWSON BIG PIG MUSIC LIMITED Company Secretary 2004-02-19 CURRENT 1972-12-29 Active
DAVID JAMES FURNISH UNITARDS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKET PICTURES UNITARDS LIMITED Director 2015-09-29 CURRENT 2015-09-29 Dissolved 2016-03-08
DAVID JAMES FURNISH TAMMY FAYE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
DAVID JAMES FURNISH ROCKET FUSE LTD Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKET STRYPES LTD Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
DAVID JAMES FURNISH GNOMEY PI LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKETEER PRODUCTIONS LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID JAMES FURNISH MUSIC MAN FILMS LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID JAMES FURNISH RAISE EM HIGH LTD Director 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKETLAND FILMS LTD Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
DAVID JAMES FURNISH ROCKET TWIST LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
DAVID JAMES FURNISH CHATTING GLASSES 2 UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
DAVID JAMES FURNISH CHATTING GLASSES UK LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active - Proposal to Strike off
DAVID JAMES FURNISH WILLIAM A BONG LIMITED Director 2007-01-02 CURRENT 1970-06-05 Active
DAVID JAMES FURNISH BOY/GIRL DISTRIBUTION LIMITED Director 2005-08-24 CURRENT 2005-08-04 Active
DAVID JAMES FURNISH BOY / GIRL PRODUCTIONS (UK) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
DAVID JAMES FURNISH THE ELTON JOHN AIDS FOUNDATION Director 1996-09-30 CURRENT 1993-02-01 Active
DAVID JAMES FURNISH ROCKET PICTURES LIMITED Director 1996-04-24 CURRENT 1996-04-24 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
2024-03-12Voluntary dissolution strike-off suspended
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-06Application to strike the company off the register
2024-02-05Termination of appointment of Michael David Dawson on 2024-01-26
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04Change of details for William a Bong Ltd as a person with significant control on 2023-04-07
2023-04-07REGISTERED OFFICE CHANGED ON 07/04/23 FROM Hythe House 200 Shepherds Bush Road London W6 7NL England
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID DAWSON on 2022-02-20
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 1 Blythe Road London W14 0HG
2022-02-16Change of details for William a Bong Ltd as a person with significant control on 2022-02-16
2022-02-16Director's details changed for Mr David James Furnish on 2022-02-16
2022-02-16CH01Director's details changed for Mr David James Furnish on 2022-02-16
2022-02-16PSC05Change of details for William a Bong Ltd as a person with significant control on 2022-02-16
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 1 Blythe Road London W14 0HG
2021-12-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEORGE PRESLAND
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0114/12/13 ANNUAL RETURN FULL LIST
2013-01-08AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-13AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-06AR0114/12/10 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-06-03AUDAUDITOR'S RESIGNATION
2010-03-05CH01Director's details changed for Mr Frank Presland on 2010-02-22
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15AR0114/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES FURNISH / 15/12/2009
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-09288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-16363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-24288cSECRETARY'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-31244DELIVERY EXT'D 3 MTH 31/03/05
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-29244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-17363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288bSECRETARY RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-03244DELIVERY EXT'D 3 MTH 31/03/02
2002-12-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-04-05AUDAUDITOR'S RESIGNATION
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-02-20ELRESS386 DISP APP AUDS 23/01/01
2001-02-20ELRESS366A DISP HOLDING AGM 23/01/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-09-20225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 7 KING ST CLOISTERS CLIFTON WALK LONDON W6 0GY
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-14363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-11-16288cSECRETARY'S PARTICULARS CHANGED
1999-11-01244DELIVERY EXT'D 3 MTH 31/12/98
1999-10-18288cDIRECTOR'S PARTICULARS CHANGED
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to HAPPENSTANCE 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 HAPPENSTANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-16 Outstanding SAMUEL MONTAGU & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HAPPENSTANCE LIMITED

Intangible Assets
Patents
We have not found any records of HAPPENSTANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAPPENSTANCE LIMITED
Trademarks
We have not found any records of HAPPENSTANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAPPENSTANCE 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 (59200 - Sound recording and music publishing activities) as HAPPENSTANCE LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where HAPPENSTANCE 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 HAPPENSTANCE 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 HAPPENSTANCE 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.