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

CHECKING ADVERTISING SERVICES LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
03580727
Private Limited Company
Active

Company Overview

About Checking Advertising Services Ltd
CHECKING ADVERTISING SERVICES LIMITED was founded on 1998-06-12 and has its registered office in London. The organisation's status is listed as "Active". Checking Advertising Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHECKING ADVERTISING SERVICES LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Filing Information
Company Number 03580727
Company ID Number 03580727
Date formed 1998-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB718970206  
Last Datalog update: 2023-10-08 08:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHECKING ADVERTISING 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 CHECKING ADVERTISING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MORAG JENIFER HURRELL BLAZEY
Director 2014-03-31
ANDREW DAVID NOBLE
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN ADAMS
Director 2011-07-14 2014-03-31
EDWARD MORGAN OLIVER
Company Secretary 2003-04-30 2013-07-29
MARK IAN REEN
Director 2011-07-14 2013-07-15
PAUL GREGORY
Director 2008-08-06 2013-03-10
PAUL PHILIP KEMP
Director 2008-12-03 2009-03-31
DAVID PRINGLE KERR
Director 2004-11-23 2008-08-06
ADRIAN PAUL WORSLEY
Director 2004-11-23 2008-08-06
GARRY CLARKE
Director 2000-10-01 2005-08-30
ANTHONY TOWNING
Company Secretary 1998-06-22 2003-04-30
GAVIN WADE
Director 1998-06-22 2000-09-08
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-06-12 1998-06-22
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-06-12 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORAG JENIFER HURRELL BLAZEY ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
MORAG JENIFER HURRELL BLAZEY EBIQUITY ASSOCIATES LIMITED Director 2015-10-23 CURRENT 1997-01-09 Active
MORAG JENIFER HURRELL BLAZEY EBIQUITY PLC Director 2015-10-15 CURRENT 2000-04-04 Active
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22

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
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-12AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2021-02-12AP01DIRECTOR APPOINTED MR NICK WATERS
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2019-03-08AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MORAG JENIFER HURRELL BLAZEY
2019-01-02AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-04PSC02Notification of Ebiquity Plc as a person with significant control on 2016-04-06
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0112/06/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0112/06/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MS MORAG JENIFER HURRELL BLAZEY
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY EDWARD OLIVER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK REEN
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY
2013-07-09AR0112/06/13 FULL LIST
2013-01-17MISC519
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-17AA01PREVEXT FROM 31/12/2011 TO 30/04/2012
2012-09-17AR0112/06/12 FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 61 A/B/C THE ARCHES NORTH WOOLWICH ROAD LONDON E16 2AA
2011-09-02AP01DIRECTOR APPOINTED MR PAUL ADAMS
2011-08-09AP01DIRECTOR APPOINTED MR MARK IAN REEN
2011-08-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-29AR0112/06/11 FULL LIST
2011-07-22RES01ADOPT ARTICLES 14/07/2011
2010-07-09AR0112/06/10 FULL LIST
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP
2010-04-20AA31/12/09 TOTAL EXEMPTION FULL
2010-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-22AR0112/06/09 FULL LIST
2009-07-20AA31/12/08 TOTAL EXEMPTION FULL
2008-12-12288aDIRECTOR APPOINTED PAUL PHILIP KEMP
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID KERR
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WORSLEY
2008-08-11288aDIRECTOR APPOINTED PAUL GREGORY
2008-08-11225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-08-06363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-03-18AA30/11/07 TOTAL EXEMPTION FULL
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-05363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-07363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-07-07288bDIRECTOR RESIGNED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 704 HIGH ROAD LEYTONSTONE LONDON E11 3AJ
2005-07-08363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-07-03363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288bSECRETARY RESIGNED
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-07-18363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27288aNEW DIRECTOR APPOINTED
2000-10-06288bDIRECTOR RESIGNED
2000-08-14363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-16AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-07-09MISCAMMENDING 882R
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 CHECKING ADVERTISING 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 CHECKING ADVERTISING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-12 Outstanding HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE
CHARGE ON DEBTS 2001-06-20 Outstanding ISIS FACTORS PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHECKING ADVERTISING SERVICES LIMITED

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

CHECKING ADVERTISING SERVICES LIMITED owns 2 domain names.

adverify.co.uk   evouch.co.uk  

Trademarks
We have not found any records of CHECKING ADVERTISING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHECKING ADVERTISING 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 CHECKING ADVERTISING SERVICES LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CHECKING ADVERTISING 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 CHECKING ADVERTISING 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 CHECKING ADVERTISING 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.