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

HUMAN MEDIA LTD

12TH FLOOR, BRUNEL BUILDING, 2 CANALSIDE WALK, LONDON, W2 1DG,
Company Registration Number
05505763
Private Limited Company
Active

Company Overview

About Human Media Ltd
HUMAN MEDIA LTD was founded on 2005-07-12 and has its registered office in London. The organisation's status is listed as "Active". Human Media Ltd 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
HUMAN MEDIA LTD
 
Legal Registered Office
12TH FLOOR, BRUNEL BUILDING
2 CANALSIDE WALK
LONDON
W2 1DG
Other companies in W1F
 
Previous Names
SILVER RIVER PRODUCTIONS LIMITED16/01/2018
Filing Information
Company Number 05505763
Company ID Number 05505763
Date formed 2005-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB864137320  
Last Datalog update: 2024-03-06 23:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMAN MEDIA LTD
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 HUMAN MEDIA LTD
The following companies were found which have the same name as HUMAN MEDIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMAN MEDIA, LLC 304 W PACIFIC AVE STE 210 SPOKANE WA 992014331 Active Company formed on the 2015-08-19
HUMAN MEDIA PRIVATE LIMITED 579-A GANDHI NAGAR JAMMU Jammu and Kashmir 180004 ACTIVE Company formed on the 2012-04-13
HUMAN MEDIA PTY. LIMITED NSW 2024 Active Company formed on the 1986-08-20
Human Media Inc. Delaware Unknown
HUMAN MEDIA LLC Georgia Unknown
HUMAN MEDIA California Unknown
HUMAN MEDIATION LTD 12 READS FIELD FOUR MARKS ALTON GU34 5XA Active - Proposal to Strike off Company formed on the 2019-05-16
HUMAN MEDIA GROUP, LLC 100 N TAMPA ST TAMPA FL 33602 Active Company formed on the 2019-09-30
HUMAN MEDIA LLC Georgia Unknown

Company Officers of HUMAN MEDIA LTD

Current Directors
Officer Role Date Appointed
RICHARD JOHN PARSONS
Company Secretary 2015-04-08
LAURA MCGAUGHEY
Director 2018-03-22
RICHARD JOHN PARSONS
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROY FORRESTER
Director 2016-06-15 2018-03-22
ANDREA WONG
Director 2012-02-23 2017-03-31
JANE DOCKERY
Director 2012-02-23 2016-06-15
DONNA GRANDY CUNNINGHAM
Director 2012-12-06 2016-01-22
ALAN GEORGE CASTLE
Company Secretary 2012-03-27 2015-04-08
DAISY GEORGIA GOODWIN
Director 2005-07-12 2014-11-05
SAMANTHA ELIZABETH LAWRENCE
Director 2011-05-04 2014-09-02
JANET TSAI DARGAN
Director 2012-02-23 2012-12-06
LEE TUCKER
Company Secretary 2008-04-07 2012-03-27
IVOR JOSEPH SCHLOSBERG
Director 2005-07-12 2012-02-23
DAISY GEORGIA GOODWIN
Company Secretary 2005-07-12 2008-04-07
HARRY WILLIAM THOMPSON
Director 2005-07-12 2005-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA MCGAUGHEY GOGGLEBOX ENTERTAINMENT LIMITED Director 2018-03-22 CURRENT 2007-09-07 Active - Proposal to Strike off
LAURA MCGAUGHEY ELECTRIC RAY LIMITED Director 2018-03-22 CURRENT 2013-07-11 Liquidation
RICHARD JOHN PARSONS STELLIFY MEDIA (NI) LTD Director 2018-04-17 CURRENT 2014-02-10 Active
RICHARD JOHN PARSONS VICTORY TELEVISION LIMITED Director 2017-10-17 CURRENT 2011-01-12 Active - Proposal to Strike off
RICHARD JOHN PARSONS SONY PICTURES TELEVISION UK RIGHTS LIMITED Director 2017-09-08 CURRENT 1992-06-01 Active
RICHARD JOHN PARSONS GOGGLEBOX ENTERTAINMENT LIMITED Director 2016-03-03 CURRENT 2007-09-07 Active - Proposal to Strike off
RICHARD JOHN PARSONS COLUMBIA PICTURES HOLDINGS ARABIA LIMITED Director 2016-01-22 CURRENT 2010-03-29 Liquidation
RICHARD JOHN PARSONS LEFT BANK PICTURES LTD. Director 2016-01-22 CURRENT 2006-11-01 Active
RICHARD JOHN PARSONS CILL HOLDINGS LIMITED Director 2016-01-21 CURRENT 1996-08-30 Dissolved 2018-05-09
RICHARD JOHN PARSONS 2WAYTRAFFIC UK LIMITED Director 2016-01-21 CURRENT 2007-05-21 Liquidation
RICHARD JOHN PARSONS ELECTRIC RAY LIMITED Director 2015-12-17 CURRENT 2013-07-11 Liquidation
RICHARD JOHN PARSONS SILVER RIVER MUSIC LIMITED Director 2014-12-23 CURRENT 2005-09-16 Dissolved 2016-03-22
RICHARD JOHN PARSONS SONY PICTURES TELEVISION PRODUCTION UK LIMITED Director 2014-11-07 CURRENT 1996-08-09 Active
RICHARD JOHN PARSONS RJP ADVISORY LTD Director 2012-05-08 CURRENT 2012-05-08 Active

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
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-26Termination of appointment of Richard John Parsons on 2023-07-25
2023-07-26DIRECTOR APPOINTED MR DARREN NIGEL HOPGOOD
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PARSONS
2023-07-26DIRECTOR APPOINTED DR WAYNE FERNLEY GARVIE
2023-07-14CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28Director's details changed for Mr David Teague on 2022-06-28
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-02-18AP01DIRECTOR APPOINTED MR DAVID TEAGUE
2022-01-26APPOINTMENT TERMINATED, DIRECTOR LAURA MCGAUGHEY
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MCGAUGHEY
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-05-25PSC05Change of details for Columbia Pictures Corporation Limited as a person with significant control on 2020-06-15
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Sony Pictures Europe House 25 Golden Square London W1F 9LU
2020-01-21CH01Director's details changed for Ms Laura Mcgaughey on 2018-08-18
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-04-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-16SH0129/03/19 STATEMENT OF CAPITAL GBP 1228.44
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROY FORRESTER
2018-03-22AP01DIRECTOR APPOINTED MS LAURA MCGAUGHEY
2018-01-16RES15CHANGE OF COMPANY NAME 16/01/18
2018-01-16CERTNMCOMPANY NAME CHANGED SILVER RIVER PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 16/01/18
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17RP04PSC02Second filing of notification of person of significant controlColumbia Pictures Corporation Limited
2017-08-17RP04PSC07Second filing of notification of cessation of person of significant controlSony Pictures Television Production Uk Ltd
2017-08-17ANNOTATIONClarification
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-19PSC02Notification of Columbia Pictures Corporation Limited as a person with significant control on 2017-02-07
2017-07-19PSC07CESSATION OF SONY PICTURES TELEVISION PRODUCTION UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1228.43
2017-06-28SH0113/06/17 STATEMENT OF CAPITAL GBP 1228.43
2017-06-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WONG
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE DOCKERY
2016-06-15AP01DIRECTOR APPOINTED MR MARK ROY FORRESTER
2016-01-22AP01DIRECTOR APPOINTED MR RICHARD JOHN PARSONS
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DONNA GRANDY CUNNINGHAM
2015-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1228
2015-07-22AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Jane Caldwell on 2015-07-22
2015-04-09AP03Appointment of Mr Richard John Parsons as company secretary on 2015-04-08
2015-04-09TM02Termination of appointment of Alan George Castle on 2015-04-08
2015-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAISY GOODWIN
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LAWRENCE
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1228.42
2014-07-15AR0112/07/14 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA GRANDY CUNNINGHAM / 04/07/2013
2013-07-17AR0112/07/13 FULL LIST
2012-12-07AP01DIRECTOR APPOINTED MRS DONNA GRANDY CUNNINGHAM
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET DARGAN
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-24AR0112/07/12 FULL LIST
2012-04-27AP03SECRETARY APPOINTED MR ALAN GEORGE CASTLE
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY LEE TUCKER
2012-03-19AP01DIRECTOR APPOINTED ANDREA WONG
2012-03-12AP01DIRECTOR APPOINTED JANE CALDWELL
2012-03-02AP01DIRECTOR APPOINTED JANET TSAI DARGAN
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-29AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IVOR SCHLOSBERG
2012-02-29SH02SUB-DIVISION 17/02/12
2012-02-29RES01ADOPT ARTICLES 23/02/2012
2012-02-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-29RES12VARYING SHARE RIGHTS AND NAMES
2012-02-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2012-02-29SH0123/02/12 STATEMENT OF CAPITAL GBP 1228.42
2012-02-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-29SH0117/02/12 STATEMENT OF CAPITAL GBP 1117
2012-02-29SH0117/02/12 STATEMENT OF CAPITAL GBP 1167
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-04AR0112/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAISY GEORGIA GOODWIN / 12/07/2011
2011-07-12AP01DIRECTOR APPOINTED SAMANTHA ELIZABETH LAWRENCE
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOSEPH SCHLOSBERG / 12/11/2010
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-02AR0112/07/10 FULL LIST
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-18363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-08-18288cSECRETARY'S CHANGE OF PARTICULARS / LEE TUCKER / 12/07/2009
2008-09-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-18363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY DAISY GOODWIN
2008-04-21288aSECRETARY APPOINTED LEE TUCKER
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-08-09363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19288bDIRECTOR RESIGNED
2005-09-22225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-09-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 45-51 WHITFIELD STREET LONDON W1T 4HB
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to HUMAN MEDIA LTD 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 HUMAN MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-02 Outstanding DAISY GOODWIN, FIONA DUFF AND KATHLEEN HURLEY (AS TRUSTEES OF LARRY THOMPSON), SAMANTHA LAWRENCE, DAN GOLDSACK AND LEE TUCKER
MORTGAGE 2012-03-02 Outstanding DAISY GOOWIN, FIONA DUFF AND KATHLEEN HURLEY (AS TRUSTEES OF LARRY THOMPSON), SAMANTHA LAWRENCE, DAN GOLDSACK AND LEE TUCKER
SECURITY AGREEMENT, ASSIGNMENT AND MORTGAGE OF COPYRIGHT 2012-02-28 Outstanding SONY PICTURES TELEVISION PRODUCTION UK LIMITED
COPYRIGHT MORTGAGE AND ASSIGNMENT 2012-02-28 Outstanding SONY PICTURES TELEVISION PRODUCTION UK LIMITED
DEBENTURE 2012-02-28 Outstanding SONY PICTURES TELEVISION PRODUCTION UK LIMITED
RENT DEPOSIT DEED 2011-07-07 Outstanding ANDREW JONATHAN WEISZ
DEED OF CHARGE 2007-09-26 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-07-08 Outstanding DELOITTE & TOUCHE LLP
DEBENTURE 2006-05-02 Satisfied BARCLAYS BANK PLC
LEASE 2005-08-22 Satisfied DERWENT VALLEY CENTRAL LIMITED
Intangible Assets
Patents
We have not found any records of HUMAN MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HUMAN MEDIA LTD
Trademarks

Trademark applications by HUMAN MEDIA LTD

HUMAN MEDIA LTD is the Original Applicant for the trademark Image for mark UK00003052494 The Big Allotment Challenge ™ (UK00003052494) through the UKIPO on the 2014-04-23
Trademark classes: Pre-recorded Television Series available in all recorded media. Book. Broadcasting of a TV series. Entertainment series for TV.
Income
Government Income
We have not found government income sources for HUMAN MEDIA LTD. 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 (59113 - Television programme production activities) as HUMAN MEDIA LTD are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where HUMAN MEDIA LTD 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 HUMAN MEDIA LTD 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 HUMAN MEDIA LTD 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.