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

DATATEAM BUSINESS MEDIA LIMITED

15A LONDON ROAD, MAIDSTONE, ME16 8LY,
Company Registration Number
01771113
Private Limited Company
Active

Company Overview

About Datateam Business Media Ltd
DATATEAM BUSINESS MEDIA LIMITED was founded on 1983-11-18 and has its registered office in Maidstone. The organisation's status is listed as "Active". Datateam Business Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DATATEAM BUSINESS MEDIA LIMITED
 
Legal Registered Office
15A LONDON ROAD
MAIDSTONE
ME16 8LY
Other companies in WC2E
 
Previous Names
DATATEAM PUBLISHING LIMITED01/07/2009
Filing Information
Company Number 01771113
Company ID Number 01771113
Date formed 1983-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927118425  
Last Datalog update: 2024-05-05 12:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATATEAM BUSINESS MEDIA 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 DATATEAM BUSINESS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES ROBINS
Company Secretary 2002-07-01
PAUL JOHN BARDEN
Director 1997-05-15
PARVEZ AKHTER KAYANI
Director 1992-04-12
JOHN CHARLES ROBINS
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS BARCLAY WRIGHT
Director 2008-11-06 2014-09-01
NICHOLAS MICHAEL DAVID CARPENTER
Director 1997-05-15 2007-01-31
PATRICIA LENORE LADBROOK
Company Secretary 1994-05-31 2002-07-01
ELISE JEAN TILYARD
Company Secretary 1996-03-11 1996-04-26
JOHN LESLIE COWEY
Company Secretary 1992-11-19 1994-05-31
JOHN LESLIE COWEY
Director 1992-04-12 1994-05-31
NICHOLAS MICHAEL DAVID CARPENTER
Company Secretary 1992-04-12 1992-11-19
NICHOLAS MICHAEL DAVID CARPENTER
Director 1992-04-12 1992-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES ROBINS HAYWARD GROUP LIMITED Company Secretary 2009-04-23 CURRENT 1997-04-07 Active
JOHN CHARLES ROBINS HAYWARD MEDICAL COMMUNICATIONS LIMITED Company Secretary 2009-04-23 CURRENT 1991-06-25 Active
JOHN CHARLES ROBINS BIZ MEDIA LIMITED Company Secretary 2009-04-23 CURRENT 1995-03-21 Active
JOHN CHARLES ROBINS DATATEAM MEDIA AND COMMUNICATIONS GROUP LIMITED Company Secretary 2002-07-02 CURRENT 1990-06-04 Active
JOHN CHARLES ROBINS SPECIALIST BUSINESS MEDIA LIMITED Company Secretary 2002-07-02 CURRENT 1990-06-05 Active
PARVEZ AKHTER KAYANI WISEPRESS LIMITED Director 2014-12-03 CURRENT 1982-10-28 Active
PARVEZ AKHTER KAYANI PHARMA TIMES MEDIA LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
PARVEZ AKHTER KAYANI PM GROUP WORLDWIDE LIMITED Director 2014-01-31 CURRENT 1988-04-15 Active
PARVEZ AKHTER KAYANI TURNERS MPS LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-10-31
PARVEZ AKHTER KAYANI SPECIALIST BUSINESS MEDIA LIMITED Director 2009-04-14 CURRENT 1990-06-05 Active
PARVEZ AKHTER KAYANI HAYWARD GROUP LIMITED Director 2009-03-17 CURRENT 1997-04-07 Active
PARVEZ AKHTER KAYANI HAYWARD MEDICAL COMMUNICATIONS LIMITED Director 2009-03-17 CURRENT 1991-06-25 Active
PARVEZ AKHTER KAYANI BIZ MEDIA LIMITED Director 2009-03-17 CURRENT 1995-03-21 Active
PARVEZ AKHTER KAYANI DATATEAM MEDIA AND COMMUNICATIONS GROUP LIMITED Director 1992-06-14 CURRENT 1990-06-04 Active
JOHN CHARLES ROBINS WISEPRESS LIMITED Director 2014-12-03 CURRENT 1982-10-28 Active
JOHN CHARLES ROBINS TURNERS MPS LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-10-31

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
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017711130032
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017711130031
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BARDEN
2019-09-05AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 8-10 Dryden Street Covent Garden London WC2E 9NA
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017711130030
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-01AR0112/04/16 ANNUAL RETURN FULL LIST
2016-06-01AD02Register inspection address changed to 15a London Road Maidstone Kent ME16 8LY
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-01AD03Registers moved to registered inspection location of 15a London Road Maidstone Kent ME16 8LY
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017711130029
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017711130029
2015-10-15AUDAUDITOR'S RESIGNATION
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-02AR0112/04/15 ANNUAL RETURN FULL LIST
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017711130028
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017711130026
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017711130026
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017711130027
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WRIGHT
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-01AR0112/04/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-31AR0112/04/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-15AR0112/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-07AR0112/04/11 FULL LIST
2011-03-30AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-12-13SH0230/06/10 STATEMENT OF CAPITAL GBP 50000.00
2010-07-14AR0112/04/10 FULL LIST
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BARDEN / 12/04/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-11-19MISCSECTION 519 QUOTED
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-06-30CERTNMCOMPANY NAME CHANGED DATATEAM PUBLISHING LIMITED CERTIFICATE ISSUED ON 01/07/09
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-04-29363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-29190LOCATION OF DEBENTURE REGISTER
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 55 BAKER STREET LONDON W1U 7EU
2008-12-03288aDIRECTOR APPOINTED DOUGLAS BARCLAY WRIGHT
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-09-11403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17
2008-09-11403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2008-09-11403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2008-09-11403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9
2008-09-11403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2008-05-12363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-05-10363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-05-19363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
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 DATATEAM BUSINESS MEDIA 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 DATATEAM BUSINESS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding COUTTS & COMPANY
2016-03-24 Outstanding COUTTS & CO
2015-05-20 Outstanding COUTTS & COMPANY
2015-01-28 Satisfied INTERBAY FUNDING LIMITED
2015-01-28 Outstanding INTERBAY FUNDING LIMITED
ALL ASSETS DEBENTURE 2010-03-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE 2009-07-10 Outstanding COUTTS & COMPANY
CHARGE 2009-07-10 Outstanding COUTTS & COMPANY
CHARGE 2009-07-10 Outstanding COUTTS & COMPANY
DEBENTURE 2009-06-09 Outstanding COUTTS AND COMPANY
MORTGAGE OF A SHIP 2007-08-14 Satisfied CAPITAL BANK PLC
MORTGAGE 2007-08-14 Satisfied CAPITAL BANK PLC
DEBENTURE 2007-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL ASSIGNMENT 2006-10-10 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2006-10-03 Satisfied LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE (ALL ASSETS) 2006-07-10 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-07-10 Satisfied HSBC INVOICE FINANCE (UK) LTD
MORTGAGE 2005-06-28 Satisfied CAPITAL BANK PLC
LEGAL MORTGAGE 2002-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-23 Satisfied HSBC BANK PLC
DEBENTURE 2002-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DATATEAM BUSINESS MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of DATATEAM BUSINESS MEDIA LIMITED registering or being granted any patents
Domain Names

DATATEAM BUSINESS MEDIA LIMITED owns 16 domain names.

datateam.co.uk   dmsgraphics.co.uk   footweartoday.co.uk   ciedirectory.co.uk   ciemagazine.co.uk   cieonline.co.uk   ewnews.co.uk   parkworld.co.uk   bsee.co.uk   buildingcontrolsshow.co.uk   education-today.co.uk   dataemail.co.uk   heatingandventilating.co.uk   hevar.co.uk   housewareslive.co.uk   askdms.co.uk  

Trademarks
We have not found any records of DATATEAM BUSINESS MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATATEAM BUSINESS MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thanet District Council 2014-08-26 GBP £400

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 DATATEAM BUSINESS MEDIA 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 DATATEAM BUSINESS MEDIA 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 DATATEAM BUSINESS MEDIA 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.