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

TULCHAN COMMUNICATIONS GROUP LIMITED

11 PILGRIM STREET, LONDON, EC4V 6RN,
Company Registration Number
04020139
Private Limited Company
Active

Company Overview

About Tulchan Communications Group Ltd
TULCHAN COMMUNICATIONS GROUP LIMITED was founded on 2000-06-19 and has its registered office in London. The organisation's status is listed as "Active". Tulchan Communications Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TULCHAN COMMUNICATIONS GROUP LIMITED
 
Legal Registered Office
11 PILGRIM STREET
LONDON
EC4V 6RN
Other companies in EC4Y
 
Filing Information
Company Number 04020139
Company ID Number 04020139
Date formed 2000-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 06:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULCHAN COMMUNICATIONS GROUP 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 TULCHAN COMMUNICATIONS GROUP LIMITED
The following companies were found which have the same name as TULCHAN COMMUNICATIONS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TULCHAN COMMUNICATIONS GROUP LIMITED Singapore Active Company formed on the 2011-07-27

Company Officers of TULCHAN COMMUNICATIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RUTH JOANNE ROYSTON
Company Secretary 2001-09-19
SUSAN MICHELLE CLARK
Director 2017-03-01
ANDREW WILLIAM EDWARD FOTHERGILL GRANT
Director 2000-06-19
HAMISH ROBERT MUIR MACKENZIE
Director 2012-02-01
ROBERT HILES SUTTON
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY TUPPEN
Director 2012-02-01 2016-09-30
DAVID MARK OWINGS SHRIVER
Director 2014-09-23 2016-08-31
NEIL ANTHONY DUFFY
Director 2012-02-01 2012-04-27
BRIAN JOSEPH RAFFERTY
Director 2000-06-19 2010-05-12
BRIAN COLLETT
Company Secretary 2000-06-19 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MICHELLE CLARK BAKKAVOR GROUP PLC Director 2017-10-20 CURRENT 2017-09-28 Active
SUSAN MICHELLE CLARK EDINBURGH BUSINESS SCHOOL Director 2017-07-14 CURRENT 1997-03-12 Active
SUSAN MICHELLE CLARK BRITVIC PLC Director 2016-02-29 CURRENT 2005-10-27 Active
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN ANALYTICS LIMITED Director 2017-05-18 CURRENT 2015-10-22 Active - Proposal to Strike off
ANDREW WILLIAM EDWARD FOTHERGILL GRANT VOX MEDIA LIMITED Director 2014-06-25 CURRENT 2004-08-04 Active
ANDREW WILLIAM EDWARD FOTHERGILL GRANT BRIEFCASE.NEWS LTD Director 2013-12-11 CURRENT 2013-12-11 Liquidation
ANDREW WILLIAM EDWARD FOTHERGILL GRANT BALLINTOBER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
ANDREW WILLIAM EDWARD FOTHERGILL GRANT MILTON HOUSE INVESTMENTS LIMITED Director 2011-03-10 CURRENT 2011-03-03 Liquidation
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN HOLDINGS LIMITED Director 2009-11-13 CURRENT 2008-06-11 Dissolved 2017-12-25
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN PARTNERS LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
ANDREW WILLIAM EDWARD FOTHERGILL GRANT TULCHAN LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
HAMISH ROBERT MUIR MACKENZIE TERNARY LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
HAMISH ROBERT MUIR MACKENZIE GENESIS HEALTHCARE CAPITAL PARTNERS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2016-12-20
HAMISH ROBERT MUIR MACKENZIE ORIGIN BIOSCIENCES LIMITED Director 2014-02-20 CURRENT 2014-02-20 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
2024-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-18Appointment of Corporation Service Company (Uk) Limited as company secretary on 2024-06-07
2024-07-18Register inspection address changed from 6 More London Place London SE1 2DA England to 11 Pilgrim Street London EC4V 6RN
2024-07-18CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2024-06-27APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM EDWARD FOTHERGILL GRANT
2024-03-15REGISTRATION OF A CHARGE / CHARGE CODE 040201390004
2024-01-04Previous accounting period shortened from 31/01/24 TO 31/12/23
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 5th Floor 6 More London Place London SE1 2DA England
2023-06-20Register inspection address changed from 10 Norwich Street London EC4A 1BD to 6 More London Place London SE1 2DA
2023-06-20Register(s) moved to registered office address 5th Floor 6 More London Place London SE1 2DA
2023-06-20CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 040201390003
2023-03-07Previous accounting period shortened from 31/03/23 TO 31/01/23
2023-02-21Statement of company's objects
2023-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-10Memorandum articles filed
2023-02-08Particulars of variation of rights attached to shares
2023-02-08Change of share class name or designation
2023-02-08SH10Particulars of variation of rights attached to shares
2023-02-08SH08Change of share class name or designation
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON FELDMAN
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ROBERT HILES SUTTON
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN BUHLMANN
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SUNITI KIRANSINH CHAUHAN
2023-02-03Termination of appointment of Ruth Joanne Royston on 2023-01-26
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE CLARK
2023-02-03APPOINTMENT TERMINATED, DIRECTOR HAMISH ROBERT MUIR MACKENZIE
2023-02-03DIRECTOR APPOINTED MR STEVEN MICHAEL SULLIVAN
2023-02-03DIRECTOR APPOINTED MR LEO NICHOLAS MARK VAN DER BORGH
2023-02-03DIRECTOR APPOINTED MR OLIVER DANIEL CHILDS
2023-02-03DIRECTOR APPOINTED MR BASIL NICOLAOU
2023-02-03CESSATION OF MILTON HOUSE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03Notification of Teneo Strategy Limited as a person with significant control on 2023-01-26
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM 85 Fleet Street London EC4Y 1AE
2023-02-03Change of details for Teneo Strategy Limited as a person with significant control on 2023-01-26
2023-02-03PSC05Change of details for Teneo Strategy Limited as a person with significant control on 2023-01-26
2023-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/23 FROM 85 Fleet Street London EC4Y 1AE
2023-02-03PSC02Notification of Teneo Strategy Limited as a person with significant control on 2023-01-26
2023-02-03PSC07CESSATION OF MILTON HOUSE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03AP01DIRECTOR APPOINTED MR STEVEN MICHAEL SULLIVAN
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON FELDMAN
2023-02-03TM02Termination of appointment of Ruth Joanne Royston on 2023-01-26
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MS SUNITI KIRANSINH CHAUHAN
2022-02-02AP01DIRECTOR APPOINTED MS SUNITI KIRANSINH CHAUHAN
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-08CH01Director's details changed for Mr Andrew William Edward Fothergill Grant on 2021-07-20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-18CH01Director's details changed for Mr Robert Hiles Sutton on 2021-03-11
2021-01-04AP01DIRECTOR APPOINTED MR JEREMY MARTIN BUHLMANN
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-08AP01DIRECTOR APPOINTED LORD ANDREW SIMON FELDMAN
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-20AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 967.83
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MRS SUSAN MICHELLE CLARK
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HILARY TUPPEN
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK OWINGS SHRIVER
2016-07-04AR0119/06/16 ANNUAL RETURN FULL LIST
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 967.83
2015-07-02AR0119/06/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-26AP01DIRECTOR APPOINTED MR DAVID MARK OWINGS SHRIVER
2014-07-25CH01Director's details changed for Mr Andrew William Edward Fothergill Grant on 2014-07-08
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 967.83
2014-07-01AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-03MISCAud sect 519
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-04CH01Director's details changed for Mr Andrew William Edward Fothergill Grant on 2013-06-19
2013-07-04AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/13 FROM 85 Fleet Street London EC4Y 1HA United Kingdom
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MS RUTH JOANNE MERRYWEATHER on 2010-04-10
2012-07-12AR0119/06/12 ANNUAL RETURN FULL LIST
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS RUTH JOANNE MERRYWEATHER / 19/06/2012
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFY
2012-03-15AP01DIRECTOR APPOINTED HAMISH ROBERT MUIR MACKENZIE
2012-03-08AP01DIRECTOR APPOINTED HILARY TUPPEN
2012-03-08AP01DIRECTOR APPOINTED MR NEIL ANTHONY DUFFY
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-07-07AR0119/06/11 FULL LIST
2011-02-04RES13RATIFY ALLOTMENT OF SHARES 26/07/2010
2011-02-04SH0125/08/10 STATEMENT OF CAPITAL GBP 967.83
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-11SH0120/06/10 STATEMENT OF CAPITAL GBP 956.83
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 6TH FLOOR KILDARE HOUSE 3 DORSET RISE LONDON EC4Y 8EN
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RAFFERTY
2010-07-15AR0119/06/10 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS RUTH JOANNE MERRYWEATHER / 10/04/2010
2010-05-07MEM/ARTSARTICLES OF ASSOCIATION
2010-05-07RES01ALTER ARTICLES 29/04/2010
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 02/11/2009
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-04AD02SAIL ADDRESS CREATED
2009-07-16363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-29288aDIRECTOR APPOINTED ROBERT HILES SUTTON
2008-07-29363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-29169GBP IC 1000/955 20/02/08 GBP SR 4500@0.01=45
2008-02-26RES13AGREEMENT 11/02/2008
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-02RES12VARYING SHARE RIGHTS AND NAMES
2007-07-10363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-21169£ IC 1025/1000 28/03/07 £ SR 2500@.01=25
2007-06-01RES12VARYING SHARE RIGHTS AND NAMES
2007-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-0188(2)RAD 28/03/07--------- £ SI 2500@.01=25 £ IC 1000/1025
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-31353LOCATION OF REGISTER OF MEMBERS
2006-09-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 8TH FLOOR 21 NEW FETTER LANE LONDON EC4A 1AE
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-28363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TULCHAN COMMUNICATIONS GROUP 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 TULCHAN COMMUNICATIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-12-15 ALL of the property or undertaking has been released from charge TMW PRAMERICA PROPERTY INVESTMENT GMBH
Intangible Assets
Patents
We have not found any records of TULCHAN COMMUNICATIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULCHAN COMMUNICATIONS GROUP LIMITED
Trademarks
We have not found any records of TULCHAN COMMUNICATIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULCHAN COMMUNICATIONS GROUP 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 (82990 - Other business support service activities n.e.c.) as TULCHAN COMMUNICATIONS GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TULCHAN COMMUNICATIONS GROUP 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 TULCHAN COMMUNICATIONS GROUP 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 TULCHAN COMMUNICATIONS GROUP 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.