Company Information for MEDIABURST LIMITED
MERCURY HOUSE, 117 WATERLOO ROAD, LONDON, SE1 8UL,
|
Company Registration Number
04103437
Private Limited Company
Active |
Company Name | |
---|---|
MEDIABURST LIMITED | |
Legal Registered Office | |
MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL Other companies in LS10 | |
Company Number | 04103437 | |
---|---|---|
Company ID Number | 04103437 | |
Date formed | 2000-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-06 22:37:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN GUICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL JOHNSTON |
Director | ||
BRENDAN JOHN FATCHETT |
Director | ||
GARY BURY |
Company Secretary | ||
STUART THOMAS BROWN |
Director | ||
GARY MARTIN BURY |
Director | ||
JEREMY JAMES WILTON BYGRAVE |
Director | ||
PHILIP ROY O'CONNELL |
Director | ||
JEREMY JAMES WILTON BYGRAVE |
Company Secretary | ||
ALEXANDER MARK HESLIP |
Director | ||
CLAIRE LOUISE HIGHAM |
Company Secretary | ||
CATHERINE MARY BYGRAVE |
Company Secretary | ||
JEREMY JAMES WILTON BYGRAVE |
Company Secretary | ||
CHRISTINE MARY HUGHES |
Company Secretary | ||
AMANDA JANE TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECLIPSE MARKETING LIMITED | Director | 2018-08-06 | CURRENT | 1987-10-29 | Active - Proposal to Strike off | |
SRCL LIMITED | Director | 2017-12-01 | CURRENT | 1996-07-18 | Active | |
EMERGENCY RESPONSE SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2003-09-04 | Active | |
CLINICAL ENERGY LIMITED | Director | 2017-10-01 | CURRENT | 1989-09-06 | Active - Proposal to Strike off | |
PROJECT ENSA LTD | Director | 2017-10-01 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
IQ COMPAN LIMITED | Director | 2017-10-01 | CURRENT | 2013-10-18 | Active - Proposal to Strike off | |
WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED | Director | 2017-10-01 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
SPIRECHEM NORTH WEST LIMITED | Director | 2017-10-01 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
STERICYCLE (EUROPE) LIMITED | Director | 2017-10-01 | CURRENT | 2000-11-24 | Active - Proposal to Strike off | |
TEXTANYWHERE LIMITED | Director | 2017-10-01 | CURRENT | 2001-04-30 | Liquidation | |
STERILE TECHNOLOGIES (UK) LIMITED | Director | 2017-10-01 | CURRENT | 2003-10-23 | Active - Proposal to Strike off | |
NORTON WASTE SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2003-12-02 | Active - Proposal to Strike off | |
THORNFIELDS TRAINING LIMITED | Director | 2017-10-01 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
MEDIFORCE LIMITED | Director | 2017-10-01 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
STERICYCLE INTERNATIONAL HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2011-06-20 | Active | |
STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED | Director | 2017-10-01 | CURRENT | 2011-10-03 | Active | |
TEXTWORLD LIMITED | Director | 2017-10-01 | CURRENT | 2012-09-12 | Liquidation | |
STERILE TECHNOLOGIES INC. (N.I.) LIMITED | Director | 2017-10-01 | CURRENT | 1997-06-13 | Active - Proposal to Strike off | |
PROJECT JACK LIMITED | Director | 2017-10-01 | CURRENT | 1999-03-08 | Active - Proposal to Strike off | |
ROCK HIGHLAND LIMITED | Director | 2017-10-01 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
EMAC DELTA LIMITED | Director | 2017-10-01 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
BFH GROUP LIMITED | Director | 2017-10-01 | CURRENT | 1997-12-31 | Active - Proposal to Strike off | |
AVANTI AWS LIMITED | Director | 2017-10-01 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
ECO-SAFE SYSTEMS LIMITED | Director | 2017-10-01 | CURRENT | 1999-01-14 | Active - Proposal to Strike off | |
HEALTHCARE WASTE LIMITED | Director | 2017-10-01 | CURRENT | 1999-09-24 | Active - Proposal to Strike off | |
CENTRAL SAFETY SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1999-12-15 | Active - Proposal to Strike off | |
BFH INCINERATION TRUSTEE LIMITED | Director | 2017-10-01 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
MEDICAL SERVICES (NORTH-EAST) LIMITED | Director | 2017-10-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
RAPID & SECURE LIMITED | Director | 2017-10-01 | CURRENT | 2003-08-04 | Active - Proposal to Strike off | |
NESTON TANK CLEANERS LIMITED | Director | 2017-10-01 | CURRENT | 2004-11-26 | Active - Proposal to Strike off | |
AUTOMOTIVE WASTE SOLUTIONS LIMITED | Director | 2017-10-01 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
ERS INTERNATIONAL GROUP LIMITED | Director | 2017-10-01 | CURRENT | 2008-01-15 | Active | |
ERS TRAINING LIMITED | Director | 2017-10-01 | CURRENT | 2008-02-04 | Active | |
DEBONAIR NURSING SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2008-09-26 | Active | |
AST AMBULANCE SERVICE LIMITED | Director | 2017-10-01 | CURRENT | 2009-11-25 | Active | |
MY SURGERY WEBSITE LIMITED | Director | 2017-10-01 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
HIGHLAND WASTE SERVICES LTD. | Director | 2017-10-01 | CURRENT | 1995-09-21 | Active - Proposal to Strike off | |
ECOLOGY SCOTLAND LTD. | Director | 2017-10-01 | CURRENT | 1996-06-27 | Active | |
EMAC RECYCLING LIMITED | Director | 2017-10-01 | CURRENT | 2001-10-17 | Active - Proposal to Strike off | |
360CRM LIMITED | Director | 2017-10-01 | CURRENT | 2004-01-15 | Active - Proposal to Strike off | |
CENTRAL AMBULANCE SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1988-05-11 | Active - Proposal to Strike off | |
STERICYCLE (UK) LIMITED | Director | 2017-10-01 | CURRENT | 1990-02-02 | Active - Proposal to Strike off | |
DYVELL (HOLDINGS) LIMITED | Director | 2017-10-01 | CURRENT | 1990-08-15 | Active - Proposal to Strike off | |
DYVELL LIMITED | Director | 2017-10-01 | CURRENT | 1991-06-07 | Active - Proposal to Strike off | |
DYVELL WASTE CARE LIMITED | Director | 2017-10-01 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
DYVELL INCINERATION SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1993-09-30 | Active - Proposal to Strike off | |
MEDICAL COURIER SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1993-12-14 | Active - Proposal to Strike off | |
CLINISERVE LIMITED | Director | 2017-10-01 | CURRENT | 1994-03-01 | Active - Proposal to Strike off | |
CLINISERVE HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 1998-03-12 | Active - Proposal to Strike off | |
NORVIC AMBULANCE SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2000-06-21 | Active - Proposal to Strike off | |
WHITE ROSE ENVIRONMENTAL LIMITED | Director | 2017-10-01 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
STERICYCLE INTERNATIONAL, LTD. | Director | 2017-10-01 | CURRENT | 2004-06-01 | Active | |
S.C.L. CONSULTANTS LIMITED | Director | 2017-10-01 | CURRENT | 2006-03-15 | Liquidation | |
ERS PATIENT TRANSPORT SERVICES LTD | Director | 2017-10-01 | CURRENT | 2009-10-23 | Active | |
IQ MED HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2013-10-16 | Active - Proposal to Strike off | |
ARTECH REDUCTION TECHNOLOGIES LIMITED | Director | 2016-04-19 | CURRENT | 2003-03-13 | Active | |
GUICE PROPERTY LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
VULCAN CORP LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
SHRED-IT LIMITED | Director | 2015-12-09 | CURRENT | 2000-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/24 TO 31/12/23 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/20 FROM 20 Wollaton Street Nottingham NG1 5FW England | |
PSC02 | Notification of Art Healthcare Software Ltd as a person with significant control on 2020-11-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ERIC JONATHON BURTON | |
PSC07 | CESSATION OF COMMIFY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED INGOLV URNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER BURNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
PSC02 | Notification of Commify Uk Limited as a person with significant control on 2020-02-05 | |
PSC07 | CESSATION OF S.C.L CONSULTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN HANSCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GREER BOUCHER | |
AP01 | DIRECTOR APPOINTED MR THOMAS GREER BOUCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADRIAN LOVE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALEXANDER BURNETT | |
PSC05 | Change of details for S.C.L Consultants Limited as a person with significant control on 2019-03-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL V GINNETTI | |
AP01 | DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/19 FROM Indigo House Sussex Avenue Leeds LS10 2LF | |
RES13 | Resolutions passed:
| |
SH19 | Statement of capital on 2019-03-04 GBP 1.00 | |
AP01 | DIRECTOR APPOINTED MR DANIEL V GINNETTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GUICE | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-31 GBP 0.000200 | |
CAP-SS | Solvency Statement dated 30/01/19 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN GUICE | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 499690 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/12/15 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 499690 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 29/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 499690 | |
AR01 | 08/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN FATCHETT | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/09/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JOHN FATCHETT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM SUITE 18 18 HILTON STREET MANCHESTER M1 1FR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY BURY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 499690 | |
AR01 | 08/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA | |
AR01 | 08/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BURY / 08/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY BURY / 08/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH19 | 16/08/10 STATEMENT OF CAPITAL GBP 499690.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/07/10 | |
RES06 | REDUCE ISSUED CAPITAL 27/07/2010 | |
AR01 | 08/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
RES01 | ADOPT ARTICLES 24/10/2008 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY BYGRAVE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/05/07 | |
RES04 | NC INC ALREADY ADJUSTED 24/05/07 | |
RES13 | ISSUE SHARES TO SHAHOLD 24/05/07 | |
RES04 | £ NC 30000/630000 24/05 | |
88(2)R | AD 24/05/07--------- £ SI 590624@1=590624 £ IC 24930/615554 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: HART SHAW 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 12/06/03 | |
123 | £ NC 1000/30000 12/06/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES14 | CAPIT £24780 12/06/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 12/06/03--------- £ SI 24780@1=24780 £ IC 150/24930 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 MEDIABURST LIMITED
MEDIABURST LIMITED owns 6 domain names.
getflorence.co.uk onlinetext.co.uk mediaburst.co.uk mbstatic.co.uk promptext.co.uk desktoptext.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
Childs Servs Educat & Skills |
City of York Council | |
|
Childs Servs Educat & Skills |
City of York Council | |
|
Childs Servs Educat & Skills |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Buckinghamshire County Council | |
|
|
City of York Council | |
|
|
South Tyneside Council | |
|
|
City of York Council | |
|
|
East Sussex County Council | |
|
|
City of York Council | |
|
|
Buckinghamshire County Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of Westminster Council | |
|
|
Wolverhampton City Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
East Sussex County Council | |
|
|
City of Westminster Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
East Sussex County Council | |
|
|
Epping Forest District Council | |
|
|
St Helens Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |