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

EALING STUDIOS ENTERPRISES LIMITED

5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
03935252
Private Limited Company
Liquidation

Company Overview

About Ealing Studios Enterprises Ltd
EALING STUDIOS ENTERPRISES LIMITED was founded on 2000-02-28 and has its registered office in 248a Marylebone Road. The organisation's status is listed as "Liquidation". Ealing Studios Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EALING STUDIOS ENTERPRISES LIMITED
 
Legal Registered Office
5TH FLOOR, GROVE HOUSE
248A MARYLEBONE ROAD
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W5
 
Previous Names
DACELINE LIMITED09/05/2000
Filing Information
Company Number 03935252
Company ID Number 03935252
Date formed 2000-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-01-05
Return next due 2017-01-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-10 10:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EALING STUDIOS ENTERPRISES 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 EALING STUDIOS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
BARNABY DAVID WATERHOUSE THOMPSON
Director 2000-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEORGE
Company Secretary 2002-09-14 2016-03-10
ALEXANDER JAMES SPRING
Director 2003-04-24 2013-11-01
URI FRUCHTMANN
Director 2000-04-14 2013-10-31
LAWRENCE WILKINSON
Director 2002-02-05 2013-10-31
AVIV SHLOMO GILADI
Director 2003-12-01 2012-04-18
HARRY HANDELSMAN
Director 2000-04-14 2011-05-14
CHARLES GERALD THOROTON STONEHILL
Director 2005-11-29 2010-12-01
TODD DAGRES
Director 2003-09-09 2005-11-29
SEAN HINTON
Director 2003-04-24 2005-10-31
JOHN KAO
Director 2000-04-14 2003-09-09
GABRIELLE KANE
Company Secretary 2001-11-06 2002-09-02
SUSAN YVONNE GLAGOW
Company Secretary 2000-04-12 2001-11-06
HAL MANAGEMENT LIMITED
Company Secretary 2000-03-01 2001-11-06
HAL DIRECTORS LIMITED
Director 2000-03-01 2000-04-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-28 2000-03-01
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-28 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARNABY DAVID WATERHOUSE THOMPSON 202 FILMS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
BARNABY DAVID WATERHOUSE THOMPSON PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
BARNABY DAVID WATERHOUSE THOMPSON FT2T FILMS LIMITED Director 2015-01-01 CURRENT 2008-08-28 Active - Proposal to Strike off
BARNABY DAVID WATERHOUSE THOMPSON HAL 10001 LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
BARNABY DAVID WATERHOUSE THOMPSON DORIAN GRAY FILMS LTD Director 2014-03-27 CURRENT 2008-05-28 Active
BARNABY DAVID WATERHOUSE THOMPSON GRACE FILM PRODUCTION LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-02-17
BARNABY DAVID WATERHOUSE THOMPSON WATERSIDE 19 LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2016-07-26
BARNABY DAVID WATERHOUSE THOMPSON EASY VIRTUE FILMS LIMITED Director 2008-01-04 CURRENT 2008-01-04 Dissolved 2016-06-07
BARNABY DAVID WATERHOUSE THOMPSON NINA POST-PRODUCTION LIMITED Director 2005-03-15 CURRENT 2005-03-15 Dissolved 2015-04-07
BARNABY DAVID WATERHOUSE THOMPSON EALING STUDIOS MANAGEMENT LIMITED Director 2000-04-14 CURRENT 1995-05-24 Active - Proposal to Strike off
BARNABY DAVID WATERHOUSE THOMPSON FIVE GIRLS LIMITED Director 1997-05-20 CURRENT 1997-02-17 Dissolved 2017-04-11

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
2018-05-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-03-244.20STATEMENT OF AFFAIRS/4.19
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-244.20STATEMENT OF AFFAIRS/4.19
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM EALING STUDIOS EALING GREEN EALING LONDON W5 5EP
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2108930.814
2016-01-05AR0105/01/16 FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY DAVID WATERHOUSE THOMPSON / 05/01/2016
2016-01-05AR0105/01/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2108930.814
2015-01-12AR0111/01/15 FULL LIST
2015-01-12AR0111/01/15 FULL LIST
2015-01-12AR0111/01/15 FULL LIST
2014-07-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2108930.814
2014-02-11AR0111/01/14 FULL LIST
2014-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 10/01/2014
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPRING
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILKINSON
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR URI FRUCHTMANN
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039352520003
2013-01-29AR0111/01/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILKINSON / 28/01/2013
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HARRY HANDELSMAN
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR AVIV GILADI
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / URI FRUCHTMANN / 22/02/2012
2012-02-06AR0111/01/12 FULL LIST
2011-01-19AR0111/01/11 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STONEHILL
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0111/01/10 FULL LIST
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SPRING / 21/07/2009
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-21363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-1788(2)RAD 04/06/07--------- £ SI 11723@.001=11 £ IC 2108922/2108933
2007-06-1788(2)RAD 04/06/07--------- £ SI 3734@.001=3 £ IC 2108919/2108922
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-22363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-23363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-2488(2)RAD 25/11/04--------- £ SI 39084@.001=39 £ IC 1261/1300
2004-11-08244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-0488(2)RAD 01/06/04--------- £ SI 39084@.001=39 £ IC 1222/1261
2004-05-28MISCAMENDING FORM 882R
2004-05-2588(2)RAD 02/12/03--------- £ SI 156336@.001
2004-05-2588(2)RAD 11/05/04--------- £ SI 13755@.001=13 £ IC 1209/1222
2004-05-17MISCAMENDING 88(2) 07/01/03
2004-05-17MISCAMENDING 88(2) 06/01/03
2004-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-13123NC INC ALREADY ADJUSTED 01/12/03
2004-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-13RES12VARYING SHARE RIGHTS AND NAMES
2004-05-13RES04£ NC 5000/2205980 01/1
2004-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-1388(2)RAD 01/12/03--------- £ SI 39084@.001
2004-05-1388(2)RAD 01/12/03--------- £ SI 273586@.001
2004-05-1388(2)RAD 01/12/03--------- £ SI 117900@.001
2004-05-1388(2)RAD 07/01/04--------- £ SI 3892@.001
2004-05-1388(2)RAD 01/12/03--------- £ SI 210492774@.01
2004-05-1388(2)RAD 02/12/03--------- £ SI 156336@.001
2004-05-1388(2)RAD 06/01/04--------- £ SI 92220@.001
2004-04-27288aNEW DIRECTOR APPOINTED
2004-02-25363aRETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-15RES13SECTION 320 ACQUISITION 01/12/03
2003-11-20123NC INC ALREADY ADJUSTED 09/06/03
2003-11-20RES04£ NC 1100/5000 09/06/0
2003-10-05288cDIRECTOR'S PARTICULARS CHANGED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-14RES12VARYING SHARE RIGHTS AND NAMES
2003-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-14RES12VARYING SHARE RIGHTS AND NAMES
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to EALING STUDIOS ENTERPRISES 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 Liquidators2016-03-22
Resolutions for Winding-up2016-03-22
Meetings of Creditors2016-02-18
Fines / Sanctions
No fines or sanctions have been issued against EALING STUDIOS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-07 Outstanding WATERSIDE 19 LIMITED, A COMPANT INCORPORATED IN EANGALND AND WALES WITH NUMBER 3935252, WHOS REGISTERED OFFICE IS CHANCERY PAVILION, BOYCOTT, OLDBROOCK, MILTON KEYNES, MK 62TA
GUARANTEE & DEBENTURE 2009-04-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-07-13 Satisfied JARVIS SLADE AND HCR, INC.
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 345,788
Creditors Due Within One Year 2012-01-01 £ 2,353,591
Other Creditors Due Within One Year 2012-01-01 £ 1,470,068
Taxation Social Security Due Within One Year 2012-01-01 £ 254,580
Trade Creditors Within One Year 2012-01-01 £ 134,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 EALING STUDIOS ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,762,833
Cash Bank In Hand 2012-01-01 £ 1,885
Current Assets 2012-01-01 £ 771,327
Debtors 2012-01-01 £ 769,442
Fixed Assets 2012-01-01 £ 2,116
Other Debtors 2012-01-01 £ 751,195
Shareholder Funds 2012-01-01 £ 1,580,148
Tangible Fixed Assets 2012-01-01 £ 421

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EALING STUDIOS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EALING STUDIOS ENTERPRISES LIMITED
Trademarks
We have not found any records of EALING STUDIOS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EALING STUDIOS ENTERPRISES 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 (90030 - Artistic creation) as EALING STUDIOS ENTERPRISES LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where EALING STUDIOS ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEALING STUDIOS ENTERPRISES LIMITEDEvent Date2016-03-17
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Urooj Choudhry.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEALING STUDIOS ENTERPRISES LIMITEDEvent Date2016-03-17
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 17 March 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Urooj Choudhry. B Thompson , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEALING STUDIOS ENTERPRISES LIMITEDEvent Date2016-02-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 17 March 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: N A Bennett, (IP No. 9530), Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Urooj Choudhry
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EALING STUDIOS ENTERPRISES 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 EALING STUDIOS ENTERPRISES 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.