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

FILM MEDIA SERVICES LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
01857211
Private Limited Company
Liquidation

Company Overview

About Film Media Services Ltd
FILM MEDIA SERVICES LIMITED was founded on 1984-10-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Film Media Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FILM MEDIA SERVICES LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in W1H
 
Filing Information
Company Number 01857211
Company ID Number 01857211
Date formed 1984-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-11 12:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILM MEDIA SERVICES 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 FILM MEDIA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY REEVES
Company Secretary 2014-01-29
DANIEL BLACK
Director 2011-06-30
BONDED SERVICES GROUP LIMITED
Director 2005-10-25
THOMAS KEARNEY
Director 2011-06-30
GREGG HOWARD MAYER
Director 2014-06-28
BARRY JOHN PAYNE
Director 2014-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRADY
Director 2011-06-30 2016-04-29
JEROME GOLD
Director 2011-06-30 2013-06-17
KEVIN PAUL GOGGIN
Director 2005-10-25 2013-06-15
JAMES ERIC HANSON
Director 2005-10-25 2011-06-30
SEVERINE PASCALE GARNHAM
Company Secretary 2005-10-25 2008-09-12
DAVID DE WILDE
Company Secretary 2005-05-18 2005-10-25
DAVID DE WILDE
Director 1992-01-14 2005-10-25
BRIAN KEVIN GILMORE
Director 1998-02-01 2005-10-25
TERENCE DESMOND O'SULLIVAN
Director 2003-06-04 2005-10-25
COLIN PETER WOODS
Director 2003-06-04 2005-10-25
TOBY JOHNATHAN GOULDING
Company Secretary 1992-01-14 2005-05-18
TOBY JOHNATHAN GOULDING
Director 1992-01-14 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BLACK FILMBOND VIDEO SERVICES LIMITED Director 2011-06-30 CURRENT 1983-12-14 Liquidation
DANIEL BLACK FTS BONDED LIMITED Director 2011-06-30 CURRENT 1981-02-09 Liquidation
DANIEL BLACK JIGSAW FREIGHT LIMITED Director 2011-06-30 CURRENT 1988-05-05 Liquidation
DANIEL BLACK F.T.S. (GREAT BRITAIN) LIMITED Director 2011-06-30 CURRENT 1951-02-17 Liquidation
DANIEL BLACK F.T.S. (FREIGHT FORWARDERS) LIMITED Director 2011-06-30 CURRENT 1975-04-14 Active
DANIEL BLACK FLEET FREIGHT LIMITED Director 2011-06-30 CURRENT 1977-08-19 Liquidation
DANIEL BLACK F.T.S. (ROAD TRANSPORT) LIMITED Director 2011-06-30 CURRENT 1978-08-18 Liquidation
DANIEL BLACK INTERNATIONAL DISTRIBUTION SERVICES LTD Director 2011-06-30 CURRENT 1997-02-27 Liquidation
DANIEL BLACK BONDED SERVICES GROUP LIMITED Director 2011-06-30 CURRENT 2004-06-25 Active
DANIEL BLACK ANTENNA AUDIO LIMITED Director 2010-08-31 CURRENT 1993-02-11 Liquidation
DANIEL BLACK ANTENNA INTERNATIONAL (UK) LTD Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
BONDED SERVICES GROUP LIMITED INTERNATIONAL DISTRIBUTION SERVICES LTD Director 2005-10-25 CURRENT 1997-02-27 Liquidation
BONDED SERVICES GROUP LIMITED F.T.S. (FREIGHT FORWARDERS) LIMITED Director 2005-02-04 CURRENT 1975-04-14 Active
THOMAS KEARNEY FILMBOND VIDEO SERVICES LIMITED Director 2011-06-30 CURRENT 1983-12-14 Liquidation
THOMAS KEARNEY FTS BONDED LIMITED Director 2011-06-30 CURRENT 1981-02-09 Liquidation
THOMAS KEARNEY JIGSAW FREIGHT LIMITED Director 2011-06-30 CURRENT 1988-05-05 Liquidation
THOMAS KEARNEY F.T.S. (GREAT BRITAIN) LIMITED Director 2011-06-30 CURRENT 1951-02-17 Liquidation
THOMAS KEARNEY F.T.S. (FREIGHT FORWARDERS) LIMITED Director 2011-06-30 CURRENT 1975-04-14 Active
THOMAS KEARNEY FLEET FREIGHT LIMITED Director 2011-06-30 CURRENT 1977-08-19 Liquidation
THOMAS KEARNEY F.T.S. (ROAD TRANSPORT) LIMITED Director 2011-06-30 CURRENT 1978-08-18 Liquidation
THOMAS KEARNEY INTERNATIONAL DISTRIBUTION SERVICES LTD Director 2011-06-30 CURRENT 1997-02-27 Liquidation
THOMAS KEARNEY BONDED SERVICES GROUP LIMITED Director 2011-06-30 CURRENT 2004-06-25 Active
GREGG HOWARD MAYER FILMBOND VIDEO SERVICES LIMITED Director 2014-06-28 CURRENT 1983-12-14 Liquidation
GREGG HOWARD MAYER FTS BONDED LIMITED Director 2014-06-28 CURRENT 1981-02-09 Liquidation
GREGG HOWARD MAYER JIGSAW FREIGHT LIMITED Director 2014-06-28 CURRENT 1988-05-05 Liquidation
GREGG HOWARD MAYER F.T.S. (GREAT BRITAIN) LIMITED Director 2014-06-28 CURRENT 1951-02-17 Liquidation
GREGG HOWARD MAYER FLEET FREIGHT LIMITED Director 2014-06-28 CURRENT 1977-08-19 Liquidation
GREGG HOWARD MAYER F.T.S. (ROAD TRANSPORT) LIMITED Director 2014-06-28 CURRENT 1978-08-18 Liquidation
GREGG HOWARD MAYER INTERNATIONAL DISTRIBUTION SERVICES LTD Director 2014-06-28 CURRENT 1997-02-27 Liquidation
GREGG HOWARD MAYER BONDED SERVICES GROUP LIMITED Director 2014-06-28 CURRENT 2004-06-25 Active
BARRY JOHN PAYNE FILMBOND VIDEO SERVICES LIMITED Director 2014-06-28 CURRENT 1983-12-14 Liquidation
BARRY JOHN PAYNE FTS BONDED LIMITED Director 2014-06-28 CURRENT 1981-02-09 Liquidation
BARRY JOHN PAYNE JIGSAW FREIGHT LIMITED Director 2014-06-28 CURRENT 1988-05-05 Liquidation
BARRY JOHN PAYNE F.T.S. (GREAT BRITAIN) LIMITED Director 2014-06-28 CURRENT 1951-02-17 Liquidation
BARRY JOHN PAYNE FLEET FREIGHT LIMITED Director 2014-06-28 CURRENT 1977-08-19 Liquidation
BARRY JOHN PAYNE F.T.S. (ROAD TRANSPORT) LIMITED Director 2014-06-28 CURRENT 1978-08-18 Liquidation
BARRY JOHN PAYNE INTERNATIONAL DISTRIBUTION SERVICES LTD Director 2014-06-28 CURRENT 1997-02-27 Liquidation
BARRY JOHN PAYNE BONDED SERVICES GROUP LIMITED Director 2014-06-28 CURRENT 2004-06-25 Active
BARRY JOHN PAYNE BONDED SERVICES INTERNATIONAL LIMITED Director 2014-06-28 CURRENT 1985-09-06 Active - Proposal to Strike off
BARRY JOHN PAYNE JIGSAW PIECES LIMITED Director 2014-06-28 CURRENT 1991-06-21 Liquidation
BARRY JOHN PAYNE GLOBAL LOGISTICS WORLDWIDE LIMITED Director 2014-06-28 CURRENT 1998-07-17 Liquidation
BARRY JOHN PAYNE F.T.S. (FREIGHT FORWARDERS) LIMITED Director 2014-06-25 CURRENT 1975-04-14 Active
BARRY JOHN PAYNE BONDED SERVICES LIMITED Director 2014-06-25 CURRENT 1980-06-30 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
2022-10-11Final Gazette dissolved via compulsory strike-off
2022-07-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29600Appointment of a voluntary liquidator
2022-06-29LIQ10Removal of liquidator by court order
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-07
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2020-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-07
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018572110007
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 88 Crawford Street London W1H 2EJ
2019-09-05LIQ01Voluntary liquidation declaration of solvency
2019-09-05600Appointment of a voluntary liquidator
2019-09-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-08
2019-06-22DISS40Compulsory strike-off action has been discontinued
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-26SH20Statement by Directors
2019-02-26SH19Statement of capital on 2019-02-26 GBP 2
2019-02-26CAP-SSSolvency Statement dated 20/02/19
2019-02-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN PAYNE
2018-12-28DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-26DISS40Compulsory strike-off action has been discontinued
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-06-24AP03Appointment of Mr Simon Patrick Moynihan as company secretary on 2017-09-30
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BONDED SERVICES GROUP LIMITED
2018-06-24AP01DIRECTOR APPOINTED MR RICHARD JOHN OLIVER
2018-06-24TM02Termination of appointment of John Anthony Reeves on 2017-09-30
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 3500
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 3500
2016-05-09AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-29DISS40Compulsory strike-off action has been discontinued
2015-07-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 018572110007
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 3500
2015-07-22AR0131/03/15 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 88 CRAWFORD STREET LONDON LONDON W1H 2EJ ENGLAND
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT 2 AERODROME WAY CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9QB
2014-06-30AP01DIRECTOR APPOINTED MR GREGG HOWARD MAYER
2014-06-30AP01DIRECTOR APPOINTED MR BARRY JOHN PAYNE
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 3500
2014-05-08AR0131/03/14 FULL LIST
2014-05-07AP03SECRETARY APPOINTED MR JOHN ANTHONY REEVES
2013-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEROME GOLD
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GOGGIN
2013-04-17AR0131/03/13 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME GOLD / 30/08/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADY / 12/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEARNEY / 12/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLACK / 12/07/2012
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0131/03/12 FULL LIST
2011-12-21AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-10-13MISCAUD RESIGNATION
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES13SENIOR MULTICURRENCY AGREEMENT DEED OF APPT SECURITY AGENT ENGLISH LAW DEBENTURE FORMALITIES CERT DIRS AUTHORITY 30/06/2011
2011-07-19RES01ALTER ARTICLES 30/06/2011
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-08AP01DIRECTOR APPOINTED THOMAS KEARNEY
2011-07-08AP01DIRECTOR APPOINTED DANIEL BLACK
2011-07-08AP01DIRECTOR APPOINTED JEROME GOLD
2011-07-08AP01DIRECTOR APPOINTED KEVIN BRADY
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON
2011-04-01AR0131/03/11 FULL LIST
2011-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BONDED SERVICES GROUP LIMITED / 31/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC HANSON / 31/03/2011
2010-12-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-15AR0131/03/10 FULL LIST
2010-04-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BONDED SERVICES GROUP LIMITED / 31/03/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-11-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07AUDAUDITOR'S RESIGNATION
2005-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FILM MEDIA SERVICES 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 FILM MEDIA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding HSBC BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2011-07-14 Outstanding HSBC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2005-11-03 Outstanding ALLIED IRISH BANKS PLC
RENT DEPOSIT DEED 1998-05-08 Outstanding ALLNATT LONDON PROPERTIES PLC
MORTGAGE DEBENTURE 1994-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1985-06-03 Satisfied DAVID DE WILDE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 FILM MEDIA SERVICES LIMITED

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

FILM MEDIA SERVICES LIMITED owns 1 domain names.

filmmedia.co.uk  

Trademarks
We have not found any records of FILM MEDIA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILM MEDIA SERVICES 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 (74990 - Non-trading company) as FILM MEDIA SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FILM MEDIA SERVICES 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 FILM MEDIA SERVICES 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 FILM MEDIA SERVICES 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.