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

CURRENT SPONGE PRODUCTIONS LIMITED

THE BATTLESHIP BUILDING, 179 HARROW ROAD, LONDON, W2 6NB,
Company Registration Number
02598994
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Current Sponge Productions Ltd
CURRENT SPONGE PRODUCTIONS LIMITED was founded on 1991-04-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Current Sponge Productions 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
CURRENT SPONGE PRODUCTIONS LIMITED
 
Legal Registered Office
THE BATTLESHIP BUILDING
179 HARROW ROAD
LONDON
W2 6NB
Other companies in W2
 
Previous Names
VIRGIN TELEVISION INVESTMENTS LIMITED26/09/2012
Filing Information
Company Number 02598994
Company ID Number 02598994
Date formed 1991-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 11:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRENT SPONGE PRODUCTIONS 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 CURRENT SPONGE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ANN DRAKE
Company Secretary 2007-06-29
BARRY ALEXANDER RALPH GERRARD
Director 2007-06-29
ROBERT GEORGE MCCORMACK
Director 2012-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
TILESH CHIMANBHAI PATEL
Director 2011-05-16 2012-11-06
JONATHAN MARK COHEN
Director 2009-11-23 2011-04-28
GORDON DOUGLAS MCCALLUM
Director 2006-09-22 2009-11-10
JANE ELIZABETH MARGARET PHILLIPS
Director 2002-10-31 2009-11-10
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01 2007-06-29
SUSANNAH MARY LOUISE HALL
Director 2001-04-30 2007-06-29
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
MARK FREDERICK DAVID HILL
Director 2001-04-30 2002-10-31
IAN STEVEN BURROUGHS
Director 1998-11-04 2001-10-26
PETER GERARDUS GRAM
Director 2000-03-10 2001-04-30
DIANA PATRICIA LEGGE
Company Secretary 1995-08-31 2000-03-10
DIANA PATRICIA LEGGE
Director 1998-11-04 2000-03-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1992-12-31 1999-12-14
STEPHEN THOMAS MATTHEW MURPHY
Director 1996-09-17 1998-11-04
TREVOR MICHAEL ABBOTT
Director 1992-12-31 1997-12-09
JANICE SUSAN COOK
Company Secretary 1993-12-31 1995-08-31
DEREK POTTS
Company Secretary 1992-12-31 1993-12-31
ROBERT HAROLD FERRERS DEVEREUX
Director 1992-12-31 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANN DRAKE VIRGIN RETAIL LIMITED Company Secretary 2008-06-26 CURRENT 1995-05-25 Dissolved 2017-02-01
CAROLINE ANN DRAKE VIRGIN CAR LEASING LIMITED Company Secretary 2007-06-29 CURRENT 1995-07-28 Dissolved 2014-11-04
CAROLINE ANN DRAKE VIRGIN ESTATES LIMITED Company Secretary 2007-06-29 CURRENT 1988-11-17 Dissolved 2013-11-26
CAROLINE ANN DRAKE VIRGIN BROADCASTING LIMITED Company Secretary 2007-06-29 CURRENT 1977-05-02 Dissolved 2016-01-26
CAROLINE ANN DRAKE VANSON GROUP HOLDINGS LIMITED Company Secretary 2007-06-29 CURRENT 1988-11-17 Dissolved 2016-06-07
CAROLINE ANN DRAKE CRAWLEY BUSINESS QUARTER LIMITED Company Secretary 2007-06-29 CURRENT 1996-01-12 Dissolved 2017-02-28
CAROLINE ANN DRAKE MOWBURY LIMITED Company Secretary 2007-06-29 CURRENT 1996-02-06 Dissolved 2017-02-25
CAROLINE ANN DRAKE VIRGIN DEVELOPMENTS LIMITED Company Secretary 2007-06-29 CURRENT 1979-01-29 Active - Proposal to Strike off
CAROLINE ANN DRAKE VIRGIN LIMITED Company Secretary 2007-06-29 CURRENT 1985-09-10 Active
CAROLINE ANN DRAKE V SECRETARIAL SERVICES LIMITED Company Secretary 2007-06-29 CURRENT 1996-08-09 Active
CAROLINE ANN DRAKE VIRGIN VOYAGER LIMITED Company Secretary 2007-06-29 CURRENT 2001-02-20 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Director 2015-09-23 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Director 2013-06-27 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Director 2012-11-20 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN DESTINATIONS LIMITED Director 2010-11-04 CURRENT 1999-06-14 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD SALFORM LIMITED Director 2010-11-04 CURRENT 1987-04-13 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN RECRUITMENT LIMITED Director 2010-06-08 CURRENT 2004-06-24 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD VIRGIN HOME LIMITED Director 2010-02-12 CURRENT 2000-05-12 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Director 2008-10-01 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL LIMITED Director 2008-06-26 CURRENT 1995-05-25 Dissolved 2017-02-01
BARRY ALEXANDER RALPH GERRARD VIRGIN CAR LEASING LIMITED Director 2007-06-29 CURRENT 1995-07-28 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN ESTATES LIMITED Director 2007-06-29 CURRENT 1988-11-17 Dissolved 2013-11-26
BARRY ALEXANDER RALPH GERRARD VIRGIN BROADCASTING LIMITED Director 2007-06-29 CURRENT 1977-05-02 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VANSON GROUP HOLDINGS LIMITED Director 2007-06-29 CURRENT 1988-11-17 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD CRAWLEY BUSINESS QUARTER LIMITED Director 2007-06-29 CURRENT 1996-01-12 Dissolved 2017-02-28
BARRY ALEXANDER RALPH GERRARD MOWBURY LIMITED Director 2007-06-29 CURRENT 1996-02-06 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD VIRGIN DEVELOPMENTS LIMITED Director 2007-06-29 CURRENT 1979-01-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN LIMITED Director 2007-06-29 CURRENT 1985-09-10 Active
BARRY ALEXANDER RALPH GERRARD V SECRETARIAL SERVICES LIMITED Director 2007-06-29 CURRENT 1996-08-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN VOYAGER LIMITED Director 2007-06-29 CURRENT 2001-02-20 Active - Proposal to Strike off
ROBERT GEORGE MCCORMACK ALBANY AND CONNAUGHT WORKS MANAGEMENT COMPANY LIMITED Director 2017-05-23 CURRENT 2003-07-29 Active
ROBERT GEORGE MCCORMACK WOODHOUSE SECURITIES LIMITED Director 2015-09-23 CURRENT 1987-05-20 Dissolved 2016-03-22
ROBERT GEORGE MCCORMACK VIRGIN ESTATES LIMITED Director 2012-11-06 CURRENT 1988-11-17 Dissolved 2013-11-26
ROBERT GEORGE MCCORMACK VIRGIN BROADCASTING LIMITED Director 2012-11-06 CURRENT 1977-05-02 Dissolved 2016-01-26
ROBERT GEORGE MCCORMACK VIRGIN DESTINATIONS LIMITED Director 2012-11-06 CURRENT 1999-06-14 Dissolved 2016-09-13
ROBERT GEORGE MCCORMACK VANSON DEVELOPMENTS LIMITED Director 2012-11-06 CURRENT 1983-06-30 Dissolved 2016-06-07
ROBERT GEORGE MCCORMACK VANSON GROUP HOLDINGS LIMITED Director 2012-11-06 CURRENT 1988-11-17 Dissolved 2016-06-07
ROBERT GEORGE MCCORMACK VIRGIN HEALTHCARE LIMITED Director 2012-11-06 CURRENT 1999-04-15 Dissolved 2016-06-28
ROBERT GEORGE MCCORMACK VIRGIN RECRUITMENT LIMITED Director 2012-11-06 CURRENT 2004-06-24 Dissolved 2016-06-28
ROBERT GEORGE MCCORMACK VIRGIN HOME LIMITED Director 2012-11-06 CURRENT 2000-05-12 Dissolved 2016-12-27
ROBERT GEORGE MCCORMACK SALFORM LIMITED Director 2012-11-06 CURRENT 1987-04-13 Dissolved 2016-12-27
ROBERT GEORGE MCCORMACK CRAWLEY BUSINESS QUARTER LIMITED Director 2012-11-06 CURRENT 1996-01-12 Dissolved 2017-02-28
ROBERT GEORGE MCCORMACK MOWBURY LIMITED Director 2012-11-06 CURRENT 1996-02-06 Dissolved 2017-02-25
ROBERT GEORGE MCCORMACK VIRGIN RETAIL LIMITED Director 2012-11-06 CURRENT 1995-05-25 Dissolved 2017-02-01
ROBERT GEORGE MCCORMACK VIRGIN DEVELOPMENTS LIMITED Director 2012-11-06 CURRENT 1979-01-29 Active - Proposal to Strike off
ROBERT GEORGE MCCORMACK VIRGIN LIMITED Director 2012-11-06 CURRENT 1985-09-10 Active
ROBERT GEORGE MCCORMACK VIRGIN VOYAGER LIMITED Director 2012-11-06 CURRENT 2001-02-20 Active - Proposal to Strike off

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
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2017-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0101/05/16 FULL LIST
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0101/08/15 FULL LIST
2015-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0101/08/14 FULL LIST
2014-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-22AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-12AR0101/08/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MCCORMACK / 14/06/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MCCORMACK / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 17/12/2012
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-06AP01DIRECTOR APPOINTED MR ROBERT GEORGE MCCORMACK
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TILESH PATEL
2012-09-26RES15CHANGE OF NAME 19/09/2012
2012-09-26CERTNMCOMPANY NAME CHANGED VIRGIN TELEVISION INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/09/12
2012-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-06AR0101/08/12 FULL LIST
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-15AR0101/08/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED TILESH CHIMANBHAI PATEL
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-18AR0101/08/10 FULL LIST
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN DRAKE / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COHEN / 31/01/2010
2009-11-28AP01DIRECTOR APPOINTED JONATHAN MARK COHEN
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE PHILLIPS
2009-08-11363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-10-22363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / JANE PHILLIPS / 01/01/2006
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-31363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-06288bSECRETARY RESIGNED
2007-07-06288aNEW SECRETARY APPOINTED
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23288bSECRETARY RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-19288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-13363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-09-04363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CURRENT SPONGE PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CURRENT SPONGE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURRENT SPONGE PRODUCTIONS LIMITED
Trademarks
We have not found any records of CURRENT SPONGE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURRENT SPONGE PRODUCTIONS 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 (99999 - Dormant Company) as CURRENT SPONGE PRODUCTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CURRENT SPONGE PRODUCTIONS 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 CURRENT SPONGE PRODUCTIONS 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 CURRENT SPONGE PRODUCTIONS 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.