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

THE PICTURE DESK LIMITED

93 Tabernacle Street, London, EC2A 4BA,
Company Registration Number
03568282
Private Limited Company
Liquidation

Company Overview

About The Picture Desk Ltd
THE PICTURE DESK LIMITED was founded on 1998-05-21 and has its registered office in London. The organisation's status is listed as "Liquidation". The Picture Desk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE PICTURE DESK LIMITED
 
Legal Registered Office
93 Tabernacle Street
London
EC2A 4BA
Other companies in HA9
 
Filing Information
Company Number 03568282
Company ID Number 03568282
Date formed 1998-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-09-30
Account next due 29/06/2018
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB730935143  
Last Datalog update: 2024-03-07 11:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PICTURE DESK 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.
Companies with same name THE PICTURE DESK LIMITED
The following companies were found which have the same name as THE PICTURE DESK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PICTURE DESK, INC. 1202 LEXINGTON AVE / #341 NEW YORK NEW YORK NEW YORK 10028 Active Company formed on the 2000-06-06
THE PICTURE DESK PTY LTD Active Company formed on the 2018-06-22

Company Officers of THE PICTURE DESK LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ANDRE COHEN
Director 2008-10-01
ANNE MARIE CRAVEN
Director 2008-09-01
LAURETTA DIVES
Director 1999-03-31
WILLIAM MARTIN DIVES
Director 1998-05-21
MIRIAM HINRICHS
Director 2008-10-01
DAVID KENT
Director 1999-03-31
COLIN DAVID SMEDLEY
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENT
Company Secretary 1999-03-31 2015-09-10
ANNE MARIE EHRLICH
Director 1999-03-31 2006-08-31
COLIN DAVID SMEDLEY
Company Secretary 1998-05-21 2001-05-08
HOWARD THOMAS
Nominated Secretary 1998-05-21 1998-05-21
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-05-21 1998-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ANDRE COHEN KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
JOSEPH ANDRE COHEN THE ART ARCHIVE LIMITED Director 2008-09-04 CURRENT 1997-05-23 Liquidation
JOSEPH ANDRE COHEN THE KOBAL LIBRARY LIMITED Director 2008-09-01 CURRENT 1969-10-30 Active - Proposal to Strike off
ANNE MARIE CRAVEN KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
ANNE MARIE CRAVEN EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
ANNE MARIE CRAVEN THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
ANNE MARIE CRAVEN THE ART ARCHIVE LIMITED Director 2008-09-04 CURRENT 1997-05-23 Liquidation
ANNE MARIE CRAVEN THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
ANNE MARIE CRAVEN NO. 19 ALBANY STREET MANAGEMENT LIMITED Director 1991-10-10 CURRENT 1987-12-10 Active
LAURETTA DIVES RETROPEEPERS LTD Director 2016-04-26 CURRENT 2016-04-26 Active
LAURETTA DIVES KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
LAURETTA DIVES EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
LAURETTA DIVES THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
LAURETTA DIVES THE KOBAL LIBRARY LIMITED Director 2008-09-01 CURRENT 1969-10-30 Active - Proposal to Strike off
LAURETTA DIVES THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
LAURETTA DIVES THE ART ARCHIVE LIMITED Director 1999-03-31 CURRENT 1997-05-23 Liquidation
WILLIAM MARTIN DIVES RETROPEEPERS LTD Director 2016-04-26 CURRENT 2016-04-26 Active
WILLIAM MARTIN DIVES KOBAL COLLECTION (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
WILLIAM MARTIN DIVES STAND TO REASON Director 2010-11-30 CURRENT 2007-06-14 Dissolved 2013-11-19
WILLIAM MARTIN DIVES EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
WILLIAM MARTIN DIVES THE KOBAL COLLECTION LIMITED Director 1999-03-08 CURRENT 1999-03-01 Active
WILLIAM MARTIN DIVES THE CORONA GROUP LIMITED Director 1997-06-16 CURRENT 1997-06-16 Liquidation
WILLIAM MARTIN DIVES THE ART ARCHIVE LIMITED Director 1997-05-23 CURRENT 1997-05-23 Liquidation
WILLIAM MARTIN DIVES THE KOBAL LIBRARY LIMITED Director 1991-08-01 CURRENT 1969-10-30 Active - Proposal to Strike off
MIRIAM HINRICHS KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
MIRIAM HINRICHS EDUPICS LIMITED Director 2012-11-18 CURRENT 2008-09-18 Dissolved 2017-11-14
MIRIAM HINRICHS THE ART ARCHIVE LIMITED Director 2008-10-01 CURRENT 1997-05-23 Liquidation
MIRIAM HINRICHS THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
MIRIAM HINRICHS THE CORONA GROUP LIMITED Director 1999-03-18 CURRENT 1997-06-16 Liquidation
DAVID KENT KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
DAVID KENT EDUPICS LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2017-11-14
DAVID KENT THE KOBAL COLLECTION LIMITED Director 1999-03-31 CURRENT 1999-03-01 Active
DAVID KENT THE CORONA GROUP LIMITED Director 1997-06-16 CURRENT 1997-06-16 Liquidation
DAVID KENT THE ART ARCHIVE LIMITED Director 1997-05-23 CURRENT 1997-05-23 Liquidation
DAVID KENT THE KOBAL LIBRARY LIMITED Director 1991-08-01 CURRENT 1969-10-30 Active - Proposal to Strike off
COLIN DAVID SMEDLEY KOBAL COLLECTION (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2012-10-26 Active
COLIN DAVID SMEDLEY EDUPICS LIMITED Director 2010-10-19 CURRENT 2008-09-18 Dissolved 2017-11-14
COLIN DAVID SMEDLEY THE KOBAL COLLECTION LIMITED Director 2008-10-01 CURRENT 1999-03-01 Active
COLIN DAVID SMEDLEY THE KOBAL LIBRARY LIMITED Director 2008-09-01 CURRENT 1969-10-30 Active - Proposal to Strike off
COLIN DAVID SMEDLEY THE CORONA GROUP LIMITED Director 2008-09-01 CURRENT 1997-06-16 Liquidation
COLIN DAVID SMEDLEY THE ART ARCHIVE LIMITED Director 1999-03-31 CURRENT 1997-05-23 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
2024-03-07Final Gazette dissolved via compulsory strike-off
2023-12-07Voluntary liquidation. Notice of members return of final meeting
2023-05-16Voluntary liquidation Statement of receipts and payments to 2023-03-19
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA
2022-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-19
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-19
2020-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-19
2020-05-01600Appointment of a voluntary liquidator
2020-05-01LIQ10Removal of liquidator by court order
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Ltd Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XD
2019-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-19
2018-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-19
2017-12-29LIQ10Removal of liquidator by court order
2017-04-11600Appointment of a voluntary liquidator
2017-04-11LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-20
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 56 Milverton Road London NW6 7AP England
2017-03-314.70DECLARATION OF SOLVENCY
2017-03-314.70DECLARATION OF SOLVENCY
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM 12th Floor York House Empire Way Wembley Middx HA9 0PA
2016-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-08-16AUDAUDITOR'S RESIGNATION
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2016-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-04CH01Director's details changed for Joseph Andre Cohen on 2015-09-11
2015-09-22TM02Termination of appointment of David Kent on 2015-09-10
2015-06-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-21
2015-06-22ANNOTATIONClarification
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-06AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 2 THE QUADRANT 135 SALUSBURY ROAD LONDON NW6 6RJ
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM, 2 THE QUADRANT, 135 SALUSBURY ROAD, LONDON, NW6 6RJ
2013-07-24AR0121/05/13 ANNUAL RETURN FULL LIST
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-07-04AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2012-06-18AR0121/05/12 NO CHANGES
2011-08-15AR0121/05/11 NO CHANGES
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-22AR0121/05/10 FULL LIST
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-04MISCSECTION 519
2009-09-28288aDIRECTOR APPOINTED JOSEPH ANDRE COHEN
2009-09-28288aDIRECTOR APPOINTED MIRIAM HINRICHS
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-09-01288aDIRECTOR APPOINTED ANNE MARIE CRAVEN
2009-08-04363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN SMEDLEY / 30/05/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN SMEDLEY / 31/05/2009
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-22363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-04363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2006-09-29288bDIRECTOR RESIGNED
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-08363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-06-03363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-12363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4TH FLOOR 184 DRUMMOND STREET LONDON NW1 3HP
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4TH FLOOR, 184 DRUMMOND STREET, LONDON, NW1 3HP
2001-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-24363(288)SECRETARY RESIGNED
2001-05-24363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-04363aRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-03363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-09-29288aNEW DIRECTOR APPOINTED
1999-05-18225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
1999-05-15395PARTICULARS OF MORTGAGE/CHARGE
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-11288aNEW DIRECTOR APPOINTED
1998-06-11287REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1998-06-11287REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY
1998-06-10288bSECRETARY RESIGNED
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-10288bDIRECTOR RESIGNED
1998-06-10288aNEW SECRETARY APPOINTED
1998-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74202 - Other specialist photography




Licences & Regulatory approval
We could not find any licences issued to THE PICTURE DESK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-28
Resolutions for Winding-up2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against THE PICTURE DESK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-03 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-22 Satisfied BANK LEUMI (UK) PLC
SUPPLEMENTAL ASSIGNMENT AND CHARGE 2000-02-22 Satisfied BANK LEUMI (UK) PLC
MORTGAGE DEBENTURE 1999-05-12 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of THE PICTURE DESK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PICTURE DESK LIMITED
Trademarks
We have not found any records of THE PICTURE DESK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PICTURE DESK 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 (74202 - Other specialist photography) as THE PICTURE DESK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PICTURE DESK 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.
Import/Export of Goods
Goods imported/exported by THE PICTURE DESK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0149119100Pictures, prints and photographs, n.e.s.
2013-05-0149111090Trade advertising material and the like (other than commercial catalogues)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyTHE PICTURE DESK LIMITEDEvent Date2017-03-20
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031
 
Initiating party Event Type
Defending partyTHE PICTURE DESK LIMITEDEvent Date2017-03-20
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031
 
Initiating party Event Type
Defending partyTHE PICTURE DESK LIMITEDEvent Date2017-03-20
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PICTURE DESK 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 THE PICTURE DESK 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.