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

I SPY MARKETING LIMITED

10 TRITON STREET, REGENT'S PLACE, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
05361387
Private Limited Company
Active - Proposal to Strike off

Company Overview

About I Spy Marketing Ltd
I SPY MARKETING LIMITED was founded on 2005-02-11 and has its registered office in Regent's Place. The organisation's status is listed as "Active - Proposal to Strike off". I Spy Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
I SPY MARKETING LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Previous Names
I-SPY SEARCH LIMITED21/07/2010
HEXAGON 314 LIMITED09/06/2005
Filing Information
Company Number 05361387
Company ID Number 05361387
Date formed 2005-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-02-11
Return next due 2018-02-25
Type of accounts DORMANT
Last Datalog update: 2018-01-14 06:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I SPY MARKETING 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 I SPY MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2012-12-03
MARY MARGARET BASTERFIELD
Director 2016-10-12
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-10-12
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2012-07-31 2015-05-22
PETER GARY WALLACE
Director 2012-07-31 2013-08-30
JAMES ROBERT BRIGDEN
Director 2009-02-17 2012-07-31
JONATHAN KENT CLAYDON
Director 2009-02-17 2012-07-31
CHRISTOPHER WHITELAW
Director 2005-07-28 2012-07-31
NICHOLAS STEWART JONES
Director 2009-02-17 2012-02-29
SHANE MCENRAGHT GALTRESS
Company Secretary 2005-06-14 2008-02-12
SHANE MCENRAGHT GALTRESS
Director 2005-06-14 2008-02-12
HEXAGON REGISTRARS LIMITED
Nominated Secretary 2005-02-11 2005-07-28
HEXAGON DIRECTORS LIMITED
Nominated Director 2005-02-11 2005-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 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
2018-01-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-31DS01Application to strike the company off the register
2017-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-10-10RES01ALTER ARTICLES 25/09/2017
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 102165.2
2017-09-28SH0125/09/17 STATEMENT OF CAPITAL GBP 102165.2
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 65001.2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 65001.2
2016-02-18AR0111/02/16 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 65001.2
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 65001.2
2014-02-14AR0111/02/14 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-02RES01ADOPT ARTICLES 02/05/13
2013-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-02-19AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-04AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITELAW
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAYDON
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIGDEN
2012-09-03AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2012-09-03AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2012-08-13MISCSECTION 519
2012-08-13SH0130/07/12 STATEMENT OF CAPITAL GBP 5061.200
2012-08-09RP04SECOND FILING WITH MUD 11/02/12 FOR FORM AR01
2012-08-09ANNOTATIONClarification
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 2ND FLOOR, 5 LANGLEY STREET LONDON WC2H 9JA UNITED KINGDOM
2012-08-07RP04SECOND FILING WITH MUD 11/02/11 FOR FORM AR01
2012-08-07ANNOTATIONClarification
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-18SH0618/07/12 STATEMENT OF CAPITAL GBP 64864.5
2012-07-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-11MEM/ARTSARTICLES OF ASSOCIATION
2012-06-11RES01ALTER ARTICLES 29/02/2012
2012-03-28RP04SECOND FILING WITH MUD 11/02/12 FOR FORM AR01
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES
2012-02-20AR0111/02/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITELAW / 01/02/2012
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-07ANNOTATIONOther
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-16AR0111/02/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITELAW / 31/08/2010
2011-03-11SH0611/03/11 STATEMENT OF CAPITAL GBP 64864.50
2011-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-21RES15CHANGE OF NAME 26/06/2010
2010-07-21CERTNMCOMPANY NAME CHANGED I-SPY SEARCH LIMITED CERTIFICATE ISSUED ON 21/07/10
2010-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, 5 LANGLEY STREET, 2ND FLOOR, LONDON, WC2H 9JA, UNITED KINGDOM
2010-03-12AR0111/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITELAW / 11/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART JONES / 11/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BRIGDEN / 11/02/2010
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, 75 PARK LANE, CROYDON, SURREY, CR9 1XS
2010-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-12SH0101/02/10 STATEMENT OF CAPITAL GBP 64913.50
2010-01-22SH0117/02/09 STATEMENT OF CAPITAL GBP 60901
2009-12-02AA01CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-0388(2)AD 17/02/09 GBP SI 27960@0.1=2796 GBP IC 60500/63296
2009-04-01RES04NC INC ALREADY ADJUSTED 17/02/2009
2009-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-01123NC INC ALREADY ADJUSTED 17/02/09
2009-04-01RES01ADOPT ARTICLES 17/02/2009
2009-04-01288aDIRECTOR APPOINTED JONATHAN KENT CLAYDON
2009-04-01288aDIRECTOR APPOINTED NICHOLAS STEWART JONES
2009-04-01288aDIRECTOR APPOINTED JAMES ROBERT BRIGDEN
2009-03-26363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITELAW / 15/05/2006
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to I SPY MARKETING 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 I SPY MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-04-06 Satisfied THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2009-10-02 Satisfied THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
ALL ASSETS DEBENTURE 2008-09-03 Satisfied CALVERTON FACTORS LIMITED
DEBENTURE 2006-07-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of I SPY MARKETING LIMITED registering or being granted any patents
Domain Names

I SPY MARKETING LIMITED owns 6 domain names.

uptimise.co.uk   uptimization.co.uk   uptimize.co.uk   upcasttechnology.co.uk   ispysearch.co.uk   financial-gossip.co.uk  

Trademarks
We have not found any records of I SPY MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I SPY MARKETING 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 (99999 - Dormant Company) as I SPY MARKETING 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 I SPY MARKETING 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 I SPY MARKETING 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 I SPY MARKETING 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.