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

UK PROGRAMME DISTRIBUTION LIMITED

1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
Company Registration Number
03323782
Private Limited Company
Active

Company Overview

About Uk Programme Distribution Ltd
UK PROGRAMME DISTRIBUTION LIMITED was founded on 1997-02-25 and has its registered office in London. The organisation's status is listed as "Active". Uk Programme Distribution Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UK PROGRAMME DISTRIBUTION LIMITED
 
Legal Registered Office
1 TELEVISION CENTRE
101 WOOD LANE
LONDON
W12 7FA
Other companies in W12
 
Filing Information
Company Number 03323782
Company ID Number 03323782
Date formed 1997-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 14:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK PROGRAMME DISTRIBUTION 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 UK PROGRAMME DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CORRIETTE
Company Secretary 2010-03-31
MARCUS PETER ARTHUR
Director 2012-10-01
ANDREW BOTT
Director 2013-12-20
TIMOTHY DOUGLAS DAVIE
Director 2013-04-01
SIMONE NARDI
Director 2014-04-11
JOSEPH GERARD NECASTRO
Director 2011-10-01
JAMES DONALD SAMPLES
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WAYNE LOWE
Director 2011-10-01 2014-04-11
PAUL FRANCIS DEMPSEY
Director 2013-01-01 2013-04-01
JANA EVE BENNETT
Director 2011-02-07 2012-10-01
JOHN F LANSING
Director 2011-10-01 2012-09-03
SCOTT GEOFFREY DRESSER
Director 2011-03-16 2011-10-01
EAMONN O'HARE
Director 2010-07-16 2011-10-01
ROBERT MARIO MACKENZIE
Director 2009-05-15 2011-03-16
CAROLINE ESTHER MURPHY
Director 2010-09-28 2011-02-07
DARREN MICHAEL CHILDS
Director 2006-03-31 2010-08-31
JANE EARL
Company Secretary 2009-06-19 2010-03-31
SUEZANN HOLMES-DAVIES
Director 2007-02-28 2009-09-21
JAMES DAVID STEVENSON
Company Secretary 2003-07-20 2009-04-30
DAVID JOHN KING
Director 1999-06-30 2008-01-22
RICHARD JAMES EMERY
Director 1997-02-25 2006-11-24
LISA MOREEN OPIE
Director 2003-09-16 2006-06-22
MICHAEL JOHN PHILLIPS
Director 2002-01-06 2006-03-31
ALEXANDER RUPERT GAVIN
Director 1998-08-06 2004-08-25
CHARLES JAMES BURDICK
Director 2002-09-04 2004-02-18
MARK WALTER LUIZ
Director 1998-11-04 2003-10-31
RICHARD JOHN PARSONS
Company Secretary 2003-05-15 2003-07-22
JONATHAN ALFRED HOLDER
Company Secretary 1997-04-24 2003-05-15
PHILLIP BRENT HARMAN
Director 1997-04-24 2000-07-14
ROGER DAVID ECKFORD LUARD
Director 1997-04-24 1999-08-15
PETER SANGSTER PHIPPEN
Director 1998-03-26 1998-06-30
ROBERT WESTON PHILLIS
Director 1997-02-25 1997-11-30
JOHN GARETH ROSCOE
Company Secretary 1997-02-25 1997-04-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-02-25 1997-02-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-02-25 1997-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS PETER ARTHUR LONDON TRANSPORT MUSEUM LIMITED Director 2018-06-07 CURRENT 2008-02-06 Active
MARCUS PETER ARTHUR UKTV MEDIA LIMITED Director 2018-03-21 CURRENT 2001-08-07 Active
MARCUS PETER ARTHUR UKTV MEDIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2011-04-07 Active
MARCUS PETER ARTHUR PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2015-12-01 CURRENT 1913-11-21 Active
MARCUS PETER ARTHUR CHILDREN'S CHARACTER BOOKS LIMITED Director 2015-06-08 CURRENT 2004-02-03 Active
MARCUS PETER ARTHUR BBC STORE LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
MARCUS PETER ARTHUR WOODLANDS BOOKS LIMITED Director 2013-08-05 CURRENT 2005-01-14 Active
MARCUS PETER ARTHUR 2 ENTERTAIN LIMITED Director 2012-12-03 CURRENT 2004-05-06 Active
MARCUS PETER ARTHUR BEDDER 6 LIMITED Director 2010-09-30 CURRENT 2006-10-30 Dissolved 2017-09-12
ANDREW BOTT FREMANTLEMEDIA OVERSEAS LIMITED Director 2016-06-17 CURRENT 1993-02-03 Active
TIMOTHY DOUGLAS DAVIE BBC STUDIOS LIMITED Director 2018-04-03 CURRENT 2002-06-18 Active
TIMOTHY DOUGLAS DAVIE BBC COMMERCIAL LIMITED Director 2017-09-18 CURRENT 2002-06-18 Active
TIMOTHY DOUGLAS DAVIE CHARITY PROJECTS Director 2013-09-18 CURRENT 1984-04-05 Active
TIMOTHY DOUGLAS DAVIE UK GOLD HOLDINGS LIMITED Director 2013-04-01 CURRENT 1997-01-03 Liquidation
TIMOTHY DOUGLAS DAVIE UK CHANNEL MANAGEMENT LIMITED Director 2013-04-01 CURRENT 1997-02-21 Liquidation
TIMOTHY DOUGLAS DAVIE UKTV INTERACTIVE LIMITED Director 2013-04-01 CURRENT 2000-03-17 Liquidation
TIMOTHY DOUGLAS DAVIE ROYAL TELEVISION SOCIETY Director 2013-01-29 CURRENT 1930-07-12 Active
TIMOTHY DOUGLAS DAVIE BBC STUDIOS DISTRIBUTION LIMITED Director 2012-11-11 CURRENT 1979-05-15 Active
SIMONE NARDI UK GOLD HOLDINGS LIMITED Director 2014-04-11 CURRENT 1997-01-03 Liquidation
SIMONE NARDI UK CHANNEL MANAGEMENT LIMITED Director 2014-04-11 CURRENT 1997-02-21 Liquidation
JOSEPH GERARD NECASTRO UK GOLD SERVICES LIMITED Director 2012-12-20 CURRENT 1992-04-01 Liquidation
JOSEPH GERARD NECASTRO UK GOLD HOLDINGS LIMITED Director 2011-10-01 CURRENT 1997-01-03 Liquidation
JOSEPH GERARD NECASTRO UK CHANNEL MANAGEMENT LIMITED Director 2011-10-01 CURRENT 1997-02-21 Liquidation
JOSEPH GERARD NECASTRO LIGHTDRAGON HOLDINGS 2 LIMITED Director 2006-12-05 CURRENT 2006-11-30 Dissolved 2014-06-10
JOSEPH GERARD NECASTRO LIGHTDRAGON HOLDINGS LIMITED Director 2006-03-15 CURRENT 2002-11-19 Dissolved 2014-06-10
JAMES DONALD SAMPLES LIGHTDRAGON HOLDINGS LIMITED Director 2013-10-01 CURRENT 2002-11-19 Dissolved 2014-06-10
JAMES DONALD SAMPLES LIGHTDRAGON LIMITED Director 2013-10-01 CURRENT 2009-09-29 Dissolved 2016-09-06
JAMES DONALD SAMPLES UK GOLD HOLDINGS LIMITED Director 2012-06-20 CURRENT 1997-01-03 Liquidation
JAMES DONALD SAMPLES UK CHANNEL MANAGEMENT LIMITED Director 2012-06-20 CURRENT 1997-02-21 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-08Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-01
2023-03-10Director's details changed for Mr Grant James Welland on 2023-03-03
2023-03-10CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-31TM02Termination of appointment of Anthony Corriette on 2022-05-30
2022-05-31AP03Appointment of Mrs Jackline Ryland as company secretary on 2022-05-30
2022-04-12AP01DIRECTOR APPOINTED MISS LORRAINE YASMIN BURGESS
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CYRUS FUSSELL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED MR GRANT JAMES WELLAND
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY BURROWS
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP01DIRECTOR APPOINTED MS SUZANNE MARY BURROWS
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS DAVIES
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-BRIAC JULIEN PERRETTE
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NIKHIL BAHEL
2018-10-12PSC05Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
2018-09-28AP01DIRECTOR APPOINTED MR THOMAS CYRUS FUSSELL
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY BURROWS
2018-07-10AP01DIRECTOR APPOINTED MR NIKHIL BAHEL
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE NARDI
2018-04-05AP01DIRECTOR APPOINTED MR JEAN-BRIAC JULIEN PERRETTE
2018-04-03AP01DIRECTOR APPOINTED MR BRUCE CAMPBELL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LORI ANN HICKOK
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-08-31AUDAUDITOR'S RESIGNATION
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR OLIVER JAMES ALPORT LANG
2017-01-11AP01DIRECTOR APPOINTED MR STEPHEN THOMAS DAVIES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PETER ARTHUR
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Television Centre 101 Wood Lane London W12 7FA United Kingdom
2016-11-18AP01DIRECTOR APPOINTED MS LORI HICKOK
2015-05-07MISCSECTION 519
2015-04-19MISCSECTION 519
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1025
2015-03-03AR0125/02/15 FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE NARDI / 08/01/2015
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 10/11/2014
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 01/09/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PETER ARTHUR / 13/08/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PETER ARTHUR / 13/08/2014
2014-04-30AP01DIRECTOR APPOINTED MR SIMONE NARDI
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LOWE
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1025
2014-02-28AR0125/02/14 FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOTT / 10/01/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23AP01DIRECTOR APPOINTED ANDREW BOTT
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT
2013-05-15AP01DIRECTOR APPOINTED TIMOTHY DAVIE
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEMPSEY
2013-03-18AR0125/02/13 FULL LIST
2013-03-14RP04SECOND FILING WITH MUD 25/02/12 FOR FORM AR01
2013-03-14ANNOTATIONClarification
2013-01-31AP01DIRECTOR APPOINTED MR PAUL FRANCIS DEMPSEY
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AP01DIRECTOR APPOINTED MARCUS PETER ARTHUR
2012-10-11AP01DIRECTOR APPOINTED MR JAMES DONALD SAMPLES
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANSING
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JANA BENNETT
2012-03-02AR0125/02/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 28/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 25/11/2011
2011-11-10AP01DIRECTOR APPOINTED JOHN LANSING
2011-11-09AP01DIRECTOR APPOINTED KENNETH WAYNE LOWE
2011-11-09AP01DIRECTOR APPOINTED JOSEPH GERALD NECASTRO
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN O'HARE
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DRESSER
2011-11-09AP01DIRECTOR APPOINTED PHILIP JAMES VINCENT
2011-04-01AP01DIRECTOR APPOINTED SCOTT GEOFFREY DRESSER
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2011-03-25AR0125/02/11 FULL LIST
2011-03-16AP01DIRECTOR APPOINTED JANA EVE BENNETT
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ESTHER MURPHY
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AP01DIRECTOR APPOINTED CAROLINE ESTHER MURPHY
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS
2010-08-19AP01DIRECTOR APPOINTED MR EAMONN O'HARE
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCHWEITZER
2010-06-28AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY JANE EARL
2010-03-19AR0125/02/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARIO MACKENZIE / 01/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SCHWEITZER / 01/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CHILDS / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SMITH / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JANE EARL / 23/11/2009
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUEZANN HOLMES
2009-10-06AP01DIRECTOR APPOINTED MARK ANDREW SCHWEITZER
2009-06-25288aSECRETARY APPOINTED JANE EARL
2009-06-19288aDIRECTOR APPOINTED ROBERT MARIO MACKENZIE
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM WALL
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES STEVENSON
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 27/04/2009
2009-03-09363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / SUEZANN HOLMES / 02/02/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
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 UK PROGRAMME DISTRIBUTION 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 UK PROGRAMME DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK PROGRAMME DISTRIBUTION 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

Intangible Assets
Patents
We have not found any records of UK PROGRAMME DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK PROGRAMME DISTRIBUTION LIMITED
Trademarks
We have not found any records of UK PROGRAMME DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK PROGRAMME DISTRIBUTION 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 UK PROGRAMME DISTRIBUTION 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 UK PROGRAMME DISTRIBUTION 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 UK PROGRAMME DISTRIBUTION 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 UK PROGRAMME DISTRIBUTION 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.