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

DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED

1ST FLOOR, 8 BRIDLE CLOSE, KINGSTON UPON THAMES, SURREY, KT1 2JW,
Company Registration Number
04325487
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Discovery Communications & Technologies Ltd
DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED was founded on 2001-11-20 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active - Proposal to Strike off". Discovery Communications & Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED
 
Legal Registered Office
1ST FLOOR
8 BRIDLE CLOSE
KINGSTON UPON THAMES
SURREY
KT1 2JW
Other companies in KT3
 
Filing Information
Company Number 04325487
Company ID Number 04325487
Date formed 2001-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 26/08/2021
Account next due 26/05/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-07 06:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERY COMMUNICATIONS & TECHNOLOGIES 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 DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ELSTOW SECRETARIES LIMITED
Company Secretary 2013-06-14
ELSTOW INVESTMENTS LIMITED
Director 2013-06-14
KATHERINE ANNE HICKSON
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER DUDLEY HODGKINSON
Director 2013-06-14 2018-04-23
MATARIN LIMITED
Company Secretary 2001-11-20 2013-06-14
ALASTAIR MATTHEW CUNNINGHAM
Director 2008-12-16 2013-06-14
ELSTOW INVESTMENTS LIMITED
Director 2001-11-20 2013-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELSTOW SECRETARIES LIMITED UBTOWER LTD Company Secretary 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
ELSTOW SECRETARIES LIMITED EMI VENTURE CAPITAL LTD Company Secretary 2014-09-19 CURRENT 2014-09-19 Active
ELSTOW SECRETARIES LIMITED LEYSFIELD INVESTMENTS LTD Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
ELSTOW SECRETARIES LIMITED ZACHARIAS INVESTMENTS LTD Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2016-02-23
ELSTOW SECRETARIES LIMITED NELCROFT PROPERTIES AND CONSULTING LIMITED Company Secretary 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-01-19
ELSTOW SECRETARIES LIMITED HEALTHTONE LTD Company Secretary 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
ELSTOW SECRETARIES LIMITED CARTER BROKING LIMITED Company Secretary 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
ELSTOW SECRETARIES LIMITED SALTBURN PROPERTIES LIMITED Company Secretary 2013-10-23 CURRENT 2004-05-17 Active
ELSTOW SECRETARIES LIMITED EUROPA EAST MEDIA LIMITED Company Secretary 2013-09-12 CURRENT 2013-09-12 Active
ELSTOW SECRETARIES LIMITED EUPHORIA LUX LTD Company Secretary 2013-06-03 CURRENT 2013-06-03 Dissolved 2017-08-15
ELSTOW SECRETARIES LIMITED MILLEN FINANCE SERVICES LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
ELSTOW SECRETARIES LIMITED EMLYN SOLUTIONS LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Dissolved 2017-01-31
ELSTOW INVESTMENTS LIMITED LEYSFIELD INVESTMENTS LTD Director 2018-04-23 CURRENT 2014-06-20 Active - Proposal to Strike off
ELSTOW INVESTMENTS LIMITED HEALTHTONE LTD Director 2018-01-24 CURRENT 2014-01-30 Active - Proposal to Strike off
ELSTOW INVESTMENTS LIMITED UBTOWER LTD Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
ELSTOW INVESTMENTS LIMITED MILLENIUM TRADE BANK LIMITED Director 2015-09-23 CURRENT 2002-10-09 Dissolved 2016-12-20
ELSTOW INVESTMENTS LIMITED ZACHARIAS INVESTMENTS LTD Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2016-02-23
ELSTOW INVESTMENTS LIMITED NELCROFT PROPERTIES AND CONSULTING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-01-19
ELSTOW INVESTMENTS LIMITED CARTER BROKING LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
ELSTOW INVESTMENTS LIMITED EUROPA EAST MEDIA LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
ELSTOW INVESTMENTS LIMITED EUPHORIA LUX LTD Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2017-08-15
ELSTOW INVESTMENTS LIMITED MILLEN FINANCE SERVICES LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
ELSTOW INVESTMENTS LIMITED OSTERLEY ASSOCIATES LIMITED Director 2013-01-29 CURRENT 2000-02-22 Dissolved 2015-10-06
ELSTOW INVESTMENTS LIMITED EMLYN SOLUTIONS LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2017-01-31
KATHERINE ANNE HICKSON KAMS SOFTWARE LTD Director 2018-04-23 CURRENT 2017-06-16 Active
KATHERINE ANNE HICKSON HORSEFERRY LIMITED Director 2018-04-23 CURRENT 1999-04-21 Active - Proposal to Strike off
KATHERINE ANNE HICKSON DANOCO FUELS LTD. Director 2018-04-23 CURRENT 2000-06-16 Active
KATHERINE ANNE HICKSON OXBURGH SECRETARIAL SERVICES LTD Director 2018-04-23 CURRENT 2002-03-30 Active
KATHERINE ANNE HICKSON LATYMER CORPORATION LIMITED Director 2018-04-23 CURRENT 2003-02-03 Active
KATHERINE ANNE HICKSON CITY F&P LTD Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON EUROPA EAST MEDIA LIMITED Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON KVV DEVELOPMENT LTD Director 2018-04-23 CURRENT 2013-10-22 Active
KATHERINE ANNE HICKSON LEYSFIELD INVESTMENTS LTD Director 2018-04-23 CURRENT 2014-06-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON EMI VENTURE CAPITAL LTD Director 2018-04-23 CURRENT 2014-09-19 Active
KATHERINE ANNE HICKSON ROYSTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-02-20 Active
KATHERINE ANNE HICKSON TOPEX INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON TIA IMAGINEERING LIMITED Director 2018-04-23 CURRENT 1999-03-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON T.I.A. ASSET MANAGEMENT LIMITED Director 2018-04-23 CURRENT 2000-02-11 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RAYMORE INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2003-02-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON SALTBURN PROPERTIES LIMITED Director 2018-04-23 CURRENT 2004-05-17 Active
KATHERINE ANNE HICKSON ROXBURGH BUSINESS INC. LIMITED Director 2018-04-23 CURRENT 2009-06-23 Active
KATHERINE ANNE HICKSON WINNELL SERVICES LIMITED Director 2018-04-23 CURRENT 2012-07-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RESTATE MANAGEMENT LTD Director 2018-04-23 CURRENT 2013-07-25 Active
KATHERINE ANNE HICKSON MERIDIAN CORPORATE SERVICES LTD Director 2018-04-23 CURRENT 2013-10-07 Active - Proposal to Strike off
KATHERINE ANNE HICKSON UBTOWER LTD Director 2018-04-23 CURRENT 2016-01-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLWARD INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-01-02 Active
KATHERINE ANNE HICKSON BABYLON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-06-16 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MATARIN LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON ESCAMAX INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2004-05-11 Active
KATHERINE ANNE HICKSON LONGFIELD CORPORATION LIMITED Director 2018-04-23 CURRENT 2006-04-29 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KRAMER TRADING LIMITED Director 2018-04-23 CURRENT 2007-03-28 Active - Proposal to Strike off
KATHERINE ANNE HICKSON NEW BRAND ASSOCIATES LIMITED Director 2018-04-23 CURRENT 2011-09-15 Active
KATHERINE ANNE HICKSON ELSTOW INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2012-05-16 Active
KATHERINE ANNE HICKSON HEALTHTONE LTD Director 2018-04-23 CURRENT 2014-01-30 Active - Proposal to Strike off
KATHERINE ANNE HICKSON CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
KATHERINE ANNE HICKSON THAXTON SERVICES LIMITED Director 2018-04-23 CURRENT 1998-09-07 Active
KATHERINE ANNE HICKSON VENCOURT VENTURES LIMITED Director 2018-04-23 CURRENT 1998-11-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON ITMAN RESOURCES LIMITED Director 2018-04-23 CURRENT 1999-09-15 Active
KATHERINE ANNE HICKSON VERNON VENTURES LIMITED Director 2018-04-23 CURRENT 2000-08-24 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KNIGHTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 2001-10-12 Active
KATHERINE ANNE HICKSON SANDHOLME PRODUCTIONS LIMITED Director 2018-04-23 CURRENT 2010-08-26 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLEN FINANCE SERVICES LIMITED Director 2018-04-23 CURRENT 2013-04-24 Active - Proposal to Strike off

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
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-04Application to strike the company off the register
2022-01-04DS01Application to strike the company off the register
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 4 the Mews Bridge Road Twickenham London TW1 1RF England
2021-10-27AA26/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA01Previous accounting period shortened from 30/11/21 TO 26/08/21
2021-07-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CH01Director's details changed for Ms. Katherine Anne Hickson on 2020-07-04
2020-02-20CH01Director's details changed for Ms. Katherine Anne Hickson on 2019-05-20
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-06-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-20AD02Register inspection address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom to 4 the Mews Bridge Road Twickenham London TW1 1RF
2018-08-22CH02Director's details changed for Elstow Investments Limited on 2018-08-22
2018-08-22CH04SECRETARY'S DETAILS CHNAGED FOR ELSTOW SECRETARIES LIMITED on 2018-08-22
2018-07-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AP01DIRECTOR APPOINTED MISS KATHERINE ANNE HICKSON
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER DUDLEY HODGKINSON
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR DYMOV
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-20PSC09Withdrawal of a person with significant control statement on 2017-11-20
2017-10-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-28PSC08Notification of a person with significant control statement
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-23AD02Register inspection address changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2015-11-20AD03Registers moved to registered inspection location of 186 Hammersmith Road London W6 7DJ
2014-12-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM Unit 90 Kingspark Business Centre 152-178 Kingston Road Surrey New Malden KT3 3ST
2014-05-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-11-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 20/11/2013
2013-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSTOW SECRETARIES LIMITED / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROGER DUDLEY HODGKINSON / 20/11/2013
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2013-06-20AP04CORPORATE SECRETARY APPOINTED ELSTOW SECRETARIES LIMITED
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY MATARIN LIMITED
2013-06-20AP01DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON
2013-06-20AP02CORPORATE DIRECTOR APPOINTED ELSTOW INVESTMENTS LIMITED
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ELSTOW INVESTMENTS LIMITED
2013-03-19AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-20AR0120/11/12 FULL LIST
2012-07-25AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10
2012-07-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2012-07-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2012-07-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2011-11-22AR0120/11/11 FULL LIST
2011-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATARIN LIMITED / 16/08/2011
2011-08-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-10AR0120/11/10 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM UNIT 90,KINGSPARK BUSINESS CNT 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 26/08/2010
2010-08-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 26/08/2010
2010-07-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM SUITE 404 ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2009-12-01AR0120/11/09 FULL LIST
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELSTOW INVESTMENTS LIMITED / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 30/11/2009
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATARIN LIMITED / 30/11/2009
2009-11-03AA30/11/08 TOTAL EXEMPTION SMALL
2009-11-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2009-11-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2009-11-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2008-12-19288aDIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: SUITE 401 302 REGENT STREET LONDON W1R 6HH
2006-12-21363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-20RES03EXEMPTION FROM APPOINTING AUDITORS
2005-12-05363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2004-12-20RES03EXEMPTION FROM APPOINTING AUDITORS
2004-12-20363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-03-13RES03EXEMPTION FROM APPOINTING AUDITORS
2004-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-16RES03EXEMPTION FROM APPOINTING AUDITORS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 12 LANGHAM PLACE BURLINGTON LANE LONDON W4 2QL
2003-12-11363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2002-12-30RES03EXEMPTION FROM APPOINTING AUDITORS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DISCOVERY COMMUNICATIONS & TECHNOLOGIES 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 DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-08-26

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 DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED
Trademarks
We have not found any records of DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOVERY COMMUNICATIONS & TECHNOLOGIES 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 (70229 - Management consultancy activities other than financial management) as DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERY COMMUNICATIONS & TECHNOLOGIES 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 DISCOVERY COMMUNICATIONS & TECHNOLOGIES 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 DISCOVERY COMMUNICATIONS & TECHNOLOGIES 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.