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

DOUGLAS VALENTINE LIMITED

FIRST FLOOR, 17-19 FOLEY STREET, LONDON, W1W 6DW,
Company Registration Number
04401476
Private Limited Company
Active

Company Overview

About Douglas Valentine Ltd
DOUGLAS VALENTINE LIMITED was founded on 2002-03-22 and has its registered office in London. The organisation's status is listed as "Active". Douglas Valentine Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOUGLAS VALENTINE LIMITED
 
Legal Registered Office
FIRST FLOOR
17-19 FOLEY STREET
LONDON
W1W 6DW
Other companies in W1T
 
Previous Names
SOPHIE ELLIS BEXTOR LIMITED13/12/2009
Filing Information
Company Number 04401476
Company ID Number 04401476
Date formed 2002-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB944202936  
Last Datalog update: 2024-03-06 10:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS VALENTINE 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 DOUGLAS VALENTINE LIMITED
The following companies were found which have the same name as DOUGLAS VALENTINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOUGLAS VALENTINE CONSULTANCY LTD 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY UNITED KINGDOM DE22 1DZ Dissolved Company formed on the 2010-08-17

Company Officers of DOUGLAS VALENTINE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ST JOHN LIMITED
Company Secretary 2011-04-01
SOPHIE ELLIS BEXTOR
Director 2002-03-22
RICHARD JONES
Director 2012-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ST JOHN LLP
Company Secretary 2008-10-28 2011-03-31
DIANE HEATHER SWAINE
Company Secretary 2003-03-01 2008-10-28
POLLY MOCKFORD
Company Secretary 2002-03-22 2003-03-01
ROBIN JOHN BEXTOR
Director 2002-03-22 2003-03-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-03-22 2002-03-22
WATERLOW NOMINEES LIMITED
Nominated Director 2002-03-22 2002-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ST JOHN LIMITED QUICK CLASSIFICATION LTD Company Secretary 2016-04-14 CURRENT 2016-02-12 Dissolved 2017-08-01
THOMAS ST JOHN LIMITED THE BOURNE ENTITY LIMITED Company Secretary 2016-03-01 CURRENT 2016-01-05 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED ROBBIE KEANE PROMOTIONS LIMITED Company Secretary 2015-07-23 CURRENT 1999-03-23 Active
THOMAS ST JOHN LIMITED LEWSI INVESTMENTS LTD Company Secretary 2014-11-14 CURRENT 2014-11-14 Active
THOMAS ST JOHN LIMITED DIFFUSED MUSIC LTD Company Secretary 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED FITZ PRODUCTIONS LIMITED Company Secretary 2014-06-06 CURRENT 2012-09-21 Active
THOMAS ST JOHN LIMITED ALCHEMIST MEDIA LIMITED Company Secretary 2014-04-01 CURRENT 2005-07-18 Active
THOMAS ST JOHN LIMITED MICHAEL KAPLAN DESIGN LIMITED Company Secretary 2013-07-24 CURRENT 2013-07-24 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED FANFAIR FARM LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2015-07-14
THOMAS ST JOHN LIMITED VENIFARM LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED URBAN GENTLEMAN LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED JIVE BUNNY LIMITED Company Secretary 2013-07-01 CURRENT 2013-07-01 Active
THOMAS ST JOHN LIMITED DARREN GILFORD (UK) LIMITED Company Secretary 2013-06-10 CURRENT 2013-06-10 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED APPIAN ABBEY LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED ARIANNE PHILLIPS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2015-12-08
THOMAS ST JOHN LIMITED PJ TOURS LIMITED Company Secretary 2013-02-20 CURRENT 2010-08-19 Dissolved 2014-11-25
THOMAS ST JOHN LIMITED EMEKA LONDON LIMITED Company Secretary 2013-02-20 CURRENT 2010-03-16 Dissolved 2016-02-25
THOMAS ST JOHN LIMITED IMHOTEP MUSIC LIMITED Company Secretary 2013-02-20 CURRENT 2010-02-04 Active
THOMAS ST JOHN LIMITED WHAT WE WEAR LIMITED Company Secretary 2013-02-04 CURRENT 2012-03-08 Active
THOMAS ST JOHN LIMITED LONGSTEM LIMITED Company Secretary 2013-01-23 CURRENT 2013-01-23 Active
THOMAS ST JOHN LIMITED HC SPORT HORSES 1 LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-15 Dissolved 2016-04-26
THOMAS ST JOHN LIMITED THE SECOND ACT LIMITED Company Secretary 2012-11-16 CURRENT 2009-01-29 Dissolved 2018-03-20
THOMAS ST JOHN LIMITED FLY EYE RECORDINGS LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-08 Active
THOMAS ST JOHN LIMITED JOENERO LTD Company Secretary 2012-09-10 CURRENT 2010-10-01 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED CYBERDAN SYSTEMS LTD Company Secretary 2012-09-10 CURRENT 2010-10-29 Active
THOMAS ST JOHN LIMITED WHATEVA LIMITED Company Secretary 2012-08-22 CURRENT 2010-03-01 Dissolved 2017-10-17
THOMAS ST JOHN LIMITED FLY EYE PUBLISHING LTD Company Secretary 2011-11-16 CURRENT 2011-11-16 Active
THOMAS ST JOHN LIMITED DAYDREAMER FILMS LTD Company Secretary 2011-09-22 CURRENT 2011-09-22 Dissolved 2014-09-16
THOMAS ST JOHN LIMITED DUKES EMPORIUM LIMITED Company Secretary 2011-09-02 CURRENT 2011-09-02 Dissolved 2015-04-28
THOMAS ST JOHN LIMITED CH MUSIC LIMITED Company Secretary 2011-07-04 CURRENT 2006-10-20 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED MIRAGE EUROPE LIMITED Company Secretary 2011-04-01 CURRENT 2000-12-22 Dissolved 2015-02-03
THOMAS ST JOHN LIMITED K2 MUSIC LIMITED Company Secretary 2011-04-01 CURRENT 2009-03-17 Dissolved 2013-11-05
THOMAS ST JOHN LIMITED TOURING HURTS LIMITED Company Secretary 2011-04-01 CURRENT 2009-10-15 Dissolved 2015-12-23
THOMAS ST JOHN LIMITED HOUSE OF OPPORTUNITY LTD Company Secretary 2011-04-01 CURRENT 2010-09-09 Dissolved 2017-02-28
THOMAS ST JOHN LIMITED HARRIS KNITWEAR LIMITED Company Secretary 2011-04-01 CURRENT 2004-05-20 Dissolved 2017-08-01
THOMAS ST JOHN LIMITED HOOP LONDON LTD Company Secretary 2011-04-01 CURRENT 2010-09-09 Active
THOMAS ST JOHN LIMITED DEAMON LIMITED Company Secretary 2011-04-01 CURRENT 2006-02-01 Active
THOMAS ST JOHN LIMITED LIVON PRODUCTIONS LTD Company Secretary 2011-04-01 CURRENT 2007-09-12 Active
THOMAS ST JOHN LIMITED A.W.O.L MUSIC LIMITED Company Secretary 2011-04-01 CURRENT 2009-04-15 Active
THOMAS ST JOHN LIMITED TOAST LTD Company Secretary 2011-04-01 CURRENT 2008-04-21 Active
THOMAS ST JOHN LIMITED CHIPS LTD Company Secretary 2011-04-01 CURRENT 2008-05-09 Liquidation
THOMAS ST JOHN LIMITED OLD CHAPEL STUDIOS LIMITED Company Secretary 2011-04-01 CURRENT 2000-11-09 Active
THOMAS ST JOHN LIMITED COLOURFRAME LIMITED Company Secretary 2011-04-01 CURRENT 2003-10-03 Active
THOMAS ST JOHN LIMITED DAVID BAMBER LIMITED Company Secretary 2011-04-01 CURRENT 2008-07-18 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED COLE FILMS LIMITED Company Secretary 2011-04-01 CURRENT 2008-08-14 Active - Proposal to Strike off
THOMAS ST JOHN LIMITED HUDSWELL HOLDINGS LTD Company Secretary 2011-04-01 CURRENT 2009-07-21 Active
THOMAS ST JOHN LIMITED ADAM HURTS LIMITED Company Secretary 2011-04-01 CURRENT 2009-07-21 Active
THOMAS ST JOHN LIMITED BURNS MUSIC LTD Company Secretary 2011-03-31 CURRENT 2011-03-31 Dissolved 2018-02-20

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
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-10-18Termination of appointment of Thomas St John Limited on 2023-10-18
2023-10-18Director's details changed for Mrs Sophie Ellis Bextor on 2023-10-18
2023-10-18Director's details changed for Mr Richard Peter Jones on 2023-10-18
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom
2023-10-16Change of details for Mrs Sophie Ellis Bextor as a person with significant control on 2023-10-16
2023-10-16Change of details for Mr Richard Peter Jones as a person with significant control on 2023-10-16
2023-07-26CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-02-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-06-28CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2021-01-04
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05PSC04Change of details for Mrs Sophie Ellis Bextor as a person with significant control on 2021-01-01
2021-01-05CH01Director's details changed for Mrs Sophie Ellis Bextor on 2021-01-01
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM 30 Market Place London W1W 8AP United Kingdom
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2019-10-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 01/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 01/03/2017
2017-01-04AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2017-01-04AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2016-07-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-03AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Sophie Ellis Bextor on 2016-04-11
2016-04-11CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2016-03-01
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM Castle House 75 Wells Street London W1T 3QH
2015-09-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-23AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-21CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LTD on 2014-03-21
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0122/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05CH01Director's details changed for Sophie Ellis Bextor on 2012-10-16
2012-10-16CH01Director's details changed for Sophie Ellis Bextor on 2012-10-16
2012-04-11AR0122/03/12 ANNUAL RETURN FULL LIST
2012-04-11AP01DIRECTOR APPOINTED MR RICHARD JONES
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY THOMAS ST JOHN LLP
2011-10-18AP04CORPORATE SECRETARY APPOINTED THOMAS ST JOHN LTD
2011-03-23AR0122/03/11 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 75 WELLS STREET LONDON W1T 3QT UNITED KINGDOM
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 83-87 CRAWFORD STREET LONDON W1H 2HB
2010-12-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELLIS BEXTOR / 23/03/2010
2010-04-19AR0122/03/10 FULL LIST
2009-12-16AA01CURREXT FROM 31/03/2010 TO 30/04/2010
2009-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-13CERTNMCOMPANY NAME CHANGED SOPHIE ELLIS BEXTOR LIMITED CERTIFICATE ISSUED ON 13/12/09
2009-11-25RES15CHANGE OF NAME 18/11/2009
2009-06-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELLIS BEXTOR / 23/03/2008
2008-10-30288aSECRETARY APPOINTED THOMAS ST JOHN LLP
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY DIANE SWAINE
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM ARKENIS HOUSE, BROOK WAY LEATHERHEAD SURREY KT22 7NA
2007-04-20363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-20363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O N WEBSTER-SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB
2005-04-07363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288aNEW SECRETARY APPOINTED
2003-07-02288bSECRETARY RESIGNED
2003-07-02363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288bSECRETARY RESIGNED
2002-04-11288aNEW SECRETARY APPOINTED
2002-04-11288bDIRECTOR RESIGNED
2002-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Provisions For Liabilities Charges 2013-04-30 £ 322
Provisions For Liabilities Charges 2012-04-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-03-31
Annual Accounts
2016-04-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DOUGLAS VALENTINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2013-04-30 £ 188,079
Cash Bank In Hand 2012-04-30 £ 252,165
Cash Bank In Hand 2012-04-30 £ 252,165
Cash Bank In Hand 2011-04-30 £ 377,719
Current Assets 2013-04-30 £ 616,731
Current Assets 2012-04-30 £ 786,163
Current Assets 2012-04-30 £ 786,163
Current Assets 2011-04-30 £ 537,301
Debtors 2013-04-30 £ 428,652
Debtors 2012-04-30 £ 533,998
Debtors 2012-04-30 £ 533,998
Debtors 2011-04-30 £ 159,582
Fixed Assets 2013-04-30 £ 250,000
Fixed Assets 2012-04-30 £ 6,843
Fixed Assets 2012-04-30 £ 6,843
Fixed Assets 2011-04-30 £ 142,236
Shareholder Funds 2013-04-30 £ 664,849
Shareholder Funds 2012-04-30 £ 602,383
Shareholder Funds 2012-04-30 £ 602,383
Shareholder Funds 2011-04-30 £ 446,141
Tangible Fixed Assets 2013-04-30 £ 0
Tangible Fixed Assets 2012-04-30 £ 951
Tangible Fixed Assets 2012-04-30 £ 951
Tangible Fixed Assets 2011-04-30 £ 4,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOUGLAS VALENTINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGLAS VALENTINE LIMITED
Trademarks
We have not found any records of DOUGLAS VALENTINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGLAS VALENTINE 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 (93290 - Other amusement and recreation activities n.e.c.) as DOUGLAS VALENTINE 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 DOUGLAS VALENTINE 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 DOUGLAS VALENTINE 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 DOUGLAS VALENTINE 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.