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

PAN ADVERTISING LIMITED

LONDON, UNITED KINGDOM, W1F,
Company Registration Number
04953404
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Pan Advertising Ltd
PAN ADVERTISING LIMITED was founded on 2003-11-05 and had its registered office in London. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
PAN ADVERTISING LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04953404
Date formed 2003-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2017-08-20 11:47:38
Primary Source:Companies House
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 PAN ADVERTISING LIMITED
The following companies were found which have the same name as PAN ADVERTISING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAN ADVERTISING RANGOON ROAD Singapore 218396 Dissolved Company formed on the 2008-09-09
PAN ADVERTISING DECO BALESTIER ROAD Singapore 329844 Dissolved Company formed on the 2008-09-11
PAN ADVERTISING & PRODUCTIONS BALESTIER ROAD Singapore 329844 Dissolved Company formed on the 2008-09-11

Company Officers of PAN ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
KATHRYN LOUISE HERRICK
Director 2014-07-01
MARK ALAN WATKINS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE CHRISTOPHER BRIEN
Director 2006-12-01 2017-03-24
PAUL TURNBULL
Director 2012-09-01 2016-06-17
CITY GROUP PLC
Company Secretary 2006-12-01 2016-04-01
ARRON O'HARE
Director 2011-04-01 2016-02-26
CATHERINE LOUISE WARNE
Director 2013-06-03 2015-11-30
JULIA STRAKER
Director 2013-04-01 2015-10-09
ERIC HANSEN
Director 2014-07-01 2015-09-30
SARAH VERHOEFF
Director 2013-09-01 2015-05-26
JONATHON LINSCOTT
Director 2009-04-01 2014-07-18
DONALD HUNTER ELGIE
Director 2006-12-01 2014-03-31
ROY JOHN ROBERTSON
Director 2005-04-28 2012-08-24
BENJAMIN GRANTON DAVIES
Director 2003-11-05 2012-03-31
CLAIRE LOUISE DOBBS
Director 2006-05-23 2012-02-01
DAVID JOHN HARRIS
Director 2011-04-01 2011-10-17
NATASHA RAIKOV
Director 2007-10-01 2011-06-28
STEVEN PINN
Director 2003-11-05 2010-11-12
CRAIG PAUL MILLS
Director 2003-11-05 2009-03-31
ELIZABETH ANNE YATES
Company Secretary 2003-11-05 2006-12-01
ANTHONY SAMUEL YATES
Director 2003-11-05 2006-12-01
ELIZABETH ANNE YATES
Director 2003-11-05 2006-12-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-11-05 2003-11-10
BRIGHTON DIRECTOR LTD
Nominated Director 2003-11-05 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off
MARK ALAN WATKINS RED DOOR COMMUNICATIONS GROUP LIMITED Director 2016-08-01 CURRENT 2000-03-27 Active - Proposal to Strike off
MARK ALAN WATKINS HEALTH UNLIMITED LIMITED Director 2016-08-01 CURRENT 1998-06-03 Active
MARK ALAN WATKINS LIBERATION COMMUNICATIONS LIMITED Director 2016-08-01 CURRENT 2013-07-26 Active - Proposal to Strike off
MARK ALAN WATKINS ROCK MEDICAL COMMUNICATIONS LIMITED Director 2016-08-01 CURRENT 2010-06-18 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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA WALKER / 13/04/2017
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM CRESTON HOUSE 10 GREAT PULTENEY STREET LONDON W1F 9NB
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BRIEN
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-09DS01APPLICATION FOR STRIKING-OFF
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049534040003
2016-12-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1106
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MARK ALAN WATKINS
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL
2016-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-04-01AD02SAIL ADDRESS CREATED
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2016-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-04-01AD02SAIL ADDRESS CREATED
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ARRON O'HARE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARNE
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1106
2015-11-12AR0105/11/15 FULL LIST
2015-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 12/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON O'HARE / 12/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 12/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNBULL / 12/11/2015
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA STRAKER
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HANSEN
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049534040003
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VERHOEFF
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1106
2014-11-10AR0105/11/14 FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNBULL / 05/11/2014
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON LINSCOTT
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-07-02AP01DIRECTOR APPOINTED MR ERIC HANSEN
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1106
2013-11-08AR0105/11/13 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03AP01DIRECTOR APPOINTED SARAH VERHOEFF
2013-09-16AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE WARNE
2013-04-26AP01DIRECTOR APPOINTED MS JULIA STRAKER
2012-11-22AR0105/11/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 05/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON O'HARE / 05/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LINSCOTT / 05/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 05/11/2012
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY ROBERTSON
2012-09-04AP01DIRECTOR APPOINTED PAUL TURNBULL
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOBBS
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIES
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0105/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LINSCOTT / 05/11/2011
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA RAIKOV
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA RAIKOV
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PINN
2011-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN HARRIS
2011-04-01AP01DIRECTOR APPOINTED MR ARRON O'HARE
2010-11-11AR0105/11/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-14AR0104/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ROBERTSON / 05/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA RAIKOV / 05/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PINN / 05/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LINSCOTT / 05/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOBBS / 05/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GRANTON DAVIES / 05/11/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 05/11/2009
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20288aDIRECTOR APPOINTED MR JONATHON LINSCOTT
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MILLS
2008-11-12363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-19288aDIRECTOR APPOINTED NATASHA RAIKOV
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-1088(2)RAD 27/11/06--------- £ SI 3530@.01=35 £ IC 1070/1105
2007-06-2588(2)RAD 01/12/06--------- £ SI 6470@.01=64 £ IC 1006/1070
2007-01-11363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-20AUDAUDITOR'S RESIGNATION
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PAN ADVERTISING 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 PAN ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION 2006-12-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PAN ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAN ADVERTISING LIMITED
Trademarks
We have not found any records of PAN ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAN ADVERTISING 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 (73110 - Advertising agencies) as PAN ADVERTISING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PAN ADVERTISING 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 PAN ADVERTISING 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 PAN ADVERTISING 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.