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

CTVC MEDIA LIMITED

5th Floor, 16-18 Kirby Street, KIRBY STREET, London, EC1N 8TS,
Company Registration Number
01782130
Private Limited Company
Active

Company Overview

About Ctvc Media Ltd
CTVC MEDIA LIMITED was founded on 1984-01-10 and has its registered office in London. The organisation's status is listed as "Active". Ctvc Media 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
CTVC MEDIA LIMITED
 
Legal Registered Office
5th Floor, 16-18 Kirby Street
KIRBY STREET
London
EC1N 8TS
Other companies in SW1V
 
Previous Names
HILLSIDE STUDIOS LIMITED12/11/2015
Filing Information
Company Number 01782130
Company ID Number 01782130
Date formed 1984-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-01
Return next due 2024-06-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 15:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTVC 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 CTVC MEDIA LIMITED

Current Directors
Officer Role Date Appointed
PAUL OWEN CONNOLLY
Company Secretary 2009-10-26
MARTIN ALISON BOOTH
Director 2008-11-11
NICHOLAS FOWELL BUXTON
Director 2015-01-01
LINDSEY ANNE CLAY
Director 2017-04-26
ANDREW EDWARD COWEN
Director 2002-04-25
DUNCAN CHARLES FREARSON
Director 2015-04-22
GRAEME CROCKATT KING
Director 2006-04-21
JOSEPH ROBERT NEWTON
Director 1992-06-01
MARK DANIEL BENJAMIN SIMON
Director 2009-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS KAFNO
Director 2007-05-10 2017-04-26
CAROLINE TWISTON DAVIES
Director 2006-04-21 2017-04-26
JOHANNA LOUISE ROPNER
Director 2010-01-27 2015-01-01
PHILIP KENNETH REEVELL
Director 2002-01-25 2011-04-28
VALENTINE ANTHONY LEWIS POWELL
Director 1992-06-01 2009-11-03
HETTY JUNE CASEY
Company Secretary 2004-09-08 2009-10-26
FRED ARTHUR RANK PACKARD
Director 2000-04-28 2009-03-01
NICHOLAS JOHN EDWARD STUART JONES
Director 2002-11-28 2008-12-31
ERIC MARSHALL SHEGOG
Director 1996-04-03 2007-07-19
LINDSAY GARRETT FOX
Director 1992-06-01 2006-04-26
GRAHAM BERNARD ACKERY
Director 1997-05-01 2006-04-20
DENNIS RAOUL WHITEHALL SILK
Director 1992-06-01 2005-04-21
JOHN ANTHONY COWLING
Director 1992-06-01 2004-12-01
JOHN ANTHONY COWLING
Company Secretary 1992-06-01 2004-09-08
BARRIE ARMELL ALLCOTT
Director 1992-06-01 2002-11-28
MARK EDWARD TREHEARNE DAVIES
Director 2000-04-28 2002-03-25
COLIN ROLAND HOPWOOD RANK
Director 1992-06-01 2001-09-09
ROSSLYN FAIRFAX HUXLEY COWEN
Director 1992-06-01 2000-04-28
SHELAGH MARY COWEN
Director 1992-06-01 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALISON BOOTH AMHERST SCHOOL (ACADEMY) TRUST Director 2016-11-22 CURRENT 2011-02-04 Active
JOSEPH HARPER PROTOCOL 89 LTD Director 2015-08-28 CURRENT 2015-08-28 Active
JOSEPH HARPER EVER IT SERVICES LTD Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS FOWELL BUXTON ST. PAUL'S GIRLS' SCHOOL Director 2016-09-16 CURRENT 2007-03-06 Active
NICHOLAS FOWELL BUXTON CTVC LIMITED Director 2015-01-01 CURRENT 1978-06-29 Active
NICHOLAS FOWELL BUXTON WIDBURY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
NICHOLAS FOWELL BUXTON RANK FOUNDATION LIMITED(THE) Director 2009-12-02 CURRENT 1953-02-25 Active
LINDSEY ANNE CLAY CTVC LIMITED Director 2017-04-26 CURRENT 1978-06-29 Active
LINDSEY ANNE CLAY RANK FOUNDATION LIMITED(THE) Director 2016-09-14 CURRENT 1953-02-25 Active
LINDSEY ANNE CLAY SOMETHIN' ELSE GROUP LIMITED Director 2016-06-02 CURRENT 2013-12-03 Active
LINDSEY ANNE CLAY BRITISH ADVERTISING BROADCAST AWARDS LIMITED Director 2010-07-22 CURRENT 1974-01-02 Active
LINDSEY ANNE CLAY THINKBOX TV LIMITED Director 2007-11-15 CURRENT 2006-02-28 Active
ANDREW EDWARD COWEN JANSPEED TECHNOLOGIES LIMITED Director 2013-12-19 CURRENT 2005-11-25 Active
ANDREW EDWARD COWEN CROWTHORNE HI-TEC SERVICES LIMITED Director 2013-08-23 CURRENT 1986-02-20 Active
ANDREW EDWARD COWEN CROWTHORNE LIMITED Director 2013-08-23 CURRENT 1992-07-28 Active
ANDREW EDWARD COWEN CROWTHORNE GROUP LIMITED Director 2013-08-23 CURRENT 2004-01-12 Active
ANDREW EDWARD COWEN MEASURED PROTECTION LIMITED Director 2013-08-23 CURRENT 1991-01-15 Active
ANDREW EDWARD COWEN BIOPHARMA OVERSEAS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW EDWARD COWEN FIVE RIVERS ECO HOMES LIMITED Director 2011-04-26 CURRENT 2001-12-10 Active
ANDREW EDWARD COWEN ABSOLUTE CARBON FILTERS LTD Director 2009-04-14 CURRENT 2009-04-14 Active
ANDREW EDWARD COWEN BIOPHARMA PROCESS SYSTEMS LIMITED Director 2009-02-05 CURRENT 1989-01-23 Active
ANDREW EDWARD COWEN BIOPHARMA TECHNOLOGY LIMITED Director 2009-02-05 CURRENT 1997-04-08 Active
ANDREW EDWARD COWEN PE487 LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
ANDREW EDWARD COWEN CTVC LIMITED Director 2002-04-25 CURRENT 1978-06-29 Active
ANDREW EDWARD COWEN RANK FOUNDATION LIMITED(THE) Director 1999-06-10 CURRENT 1953-02-25 Active
DUNCAN CHARLES FREARSON CTVC LIMITED Director 2015-04-22 CURRENT 1978-06-29 Active
GRAEME CROCKATT KING CTVC LIMITED Director 2006-04-21 CURRENT 1978-06-29 Active
GRAEME CROCKATT KING HYDRO HOTEL, EASTBOURNE, PUBLIC LIMITED COMPANY Director 2004-01-13 CURRENT 1895-07-04 Active
JOSEPH ROBERT NEWTON RANK FOUNDATION LIMITED(THE) Director 1991-09-25 CURRENT 1953-02-25 Active
MARK DANIEL BENJAMIN SIMON COLLYER BRISTOW TRUSTEES LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
MARK DANIEL BENJAMIN SIMON HOLBORN ESTATE NOMINEES LIMITED Director 2014-03-10 CURRENT 1994-04-05 Active
MARK DANIEL BENJAMIN SIMON CTVC LIMITED Director 2009-05-06 CURRENT 1978-06-29 Active
MARK DANIEL BENJAMIN SIMON SERENITY TRUSTEES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Dissolved 2013-09-17
MARK DANIEL BENJAMIN SIMON TRANQUILLITY TRUSTEES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Dissolved 2013-09-17
MARK DANIEL BENJAMIN SIMON RANK FOUNDATION LIMITED(THE) Director 2007-09-12 CURRENT 1953-02-25 Active
MARK DANIEL BENJAMIN SIMON FOREST SCHOOL CAMPS Director 1992-05-01 CURRENT 1968-08-23 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
2024-05-08Company name changed hillside productions LIMITED\certificate issued on 08/05/24
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOWELL BUXTON
2023-06-26CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-05Register inspection address changed from 12 Warwick Square London SW1V 2AA England to 16-18 Kirby Street London EC1N 8TS
2023-06-05Appointment of Mr Jonathan Henry Rees as company secretary on 2022-05-01
2023-03-06Termination of appointment of Stephanie Edwards on 2023-03-06
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM 12 Warwick Square London SW1V 2AA
2022-10-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-22AP03Appointment of Ms Stephanie Edwards as company secretary on 2021-11-03
2021-11-22TM02Termination of appointment of Paul Owen Connolly on 2021-11-03
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-02AD02Register inspection address changed from Mcbeath House 310 Goswell Road London EC1V 7LW England to 12 Warwick Square London SW1V 2AA
2021-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL OWEN CONNOLLY on 2021-01-01
2021-04-01CH01Director's details changed for Ms Lindsey Anne Clay on 2021-01-01
2021-04-01AP01DIRECTOR APPOINTED MR ANDREW NEIL RITHET FLEMING
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD COWEN
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES FREARSON
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-06CH01Director's details changed for The Reverend Martin Alison Booth on 2019-04-01
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 75000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MS LINDSEY ANNE CLAY
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KAFNO
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE TWISTON DAVIES
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 75000
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-02AD02Register inspection address changed to Mcbeath House 310 Goswell Road London EC1V 7LW
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12RES15CHANGE OF NAME 01/11/2015
2015-11-12CERTNMCompany name changed hillside studios LIMITED\certificate issued on 12/11/15
2015-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL OWEN CONNOLLY on 2015-09-02
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 75000
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-29AP01DIRECTOR APPOINTED MR DUNCAN CHARLES FREARSON
2015-01-19AP01DIRECTOR APPOINTED MR NICHOLAS FOWELL BUXTON
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA LOUISE ROPNER
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 75000
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-01-16AUDAUDITOR'S RESIGNATION
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0101/06/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0101/06/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 01/09/2011
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ALISON BOOTH / 25/06/2012
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0101/06/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL BENJAMIN SIMON / 20/06/2011
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REEVELL
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0101/06/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON CAROLINE TWISTON DAVIES / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT NEWTON / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS KAFNO / 01/06/2010
2010-02-04AP01DIRECTOR APPOINTED MRS JOHANNA LOUISE ROPNER
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE POWELL
2009-10-30AP03SECRETARY APPOINTED MR PAUL OWEN CONNOLLY
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY HETTY CASEY
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED MR. MARK DANIEL BENJAMIN SIMON
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR FRED PACKARD
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS STUART JONES
2008-11-17288aDIRECTOR APPOINTED MR. MARTIN ALISON BOOTH
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-07-31288bDIRECTOR RESIGNED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22288aNEW DIRECTOR APPOINTED
2006-07-10363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-04363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-04288bDIRECTOR RESIGNED
2004-12-13288bDIRECTOR RESIGNED
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-06-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-21363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-24MEM/ARTSARTICLES OF ASSOCIATION
2002-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-08288bDIRECTOR RESIGNED
2002-06-29363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-03288bDIRECTOR RESIGNED
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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to CTVC 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 CTVC MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CTVC MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 CTVC MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CTVC MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTVC MEDIA LIMITED
Trademarks
We have not found any records of CTVC MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTVC MEDIA 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 (59113 - Television programme production activities) as CTVC MEDIA LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CTVC 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 CTVC 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 CTVC 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.