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

DOLPHIN BROADCAST SERVICES LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
05643991
Private Limited Company
Liquidation

Company Overview

About Dolphin Broadcast Services Ltd
DOLPHIN BROADCAST SERVICES LIMITED was founded on 2005-12-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Dolphin Broadcast Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DOLPHIN BROADCAST SERVICES LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in EC4A
 
Filing Information
Company Number 05643991
Company ID Number 05643991
Date formed 2005-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 28/03/2017
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 10:25:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOLPHIN BROADCAST SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 DOLPHIN BROADCAST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN WELLS
Company Secretary 2005-12-05
DAVID JOHN GOFFIN
Director 2005-12-05
MICHAEL JOHN WELLS
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT REEVE
Director 2005-12-05 2006-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WELLS ZESTIFY MEDIA LIMITED Company Secretary 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off
MICHAEL JOHN WELLS HYDRA SOFTWARE SYSTEMS LIMITED Company Secretary 2007-01-29 CURRENT 2007-01-29 Active - Proposal to Strike off
MICHAEL JOHN WELLS DOLPHIN DIGITAL LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-04-12
MICHAEL JOHN WELLS DOLPHIN TELEVISION LIMITED Company Secretary 2002-10-01 CURRENT 2001-08-14 Liquidation
DAVID JOHN GOFFIN HYDRA SOFTWARE SYSTEMS LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active - Proposal to Strike off
DAVID JOHN GOFFIN DOLPHIN DIGITAL LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-04-12
DAVID JOHN GOFFIN DOLPHIN TELEVISION LIMITED Director 2001-08-14 CURRENT 2001-08-14 Liquidation
MICHAEL JOHN WELLS THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2012-03-06 CURRENT 2004-05-12 Active
MICHAEL JOHN WELLS ZESTIFY MEDIA LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off
MICHAEL JOHN WELLS HYDRA SOFTWARE SYSTEMS LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active - Proposal to Strike off
MICHAEL JOHN WELLS DOLPHIN DIGITAL LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-04-12
MICHAEL JOHN WELLS DOLPHIN TELEVISION LIMITED Director 2002-10-01 CURRENT 2001-08-14 Liquidation

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
2023-09-18Voluntary liquidation Statement of receipts and payments to 2023-07-20
2023-07-25Director's details changed for Mr Michael John Wells on 2023-07-06
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2022-09-07Voluntary liquidation Statement of receipts and payments to 2022-07-20
2022-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-20
2021-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-20
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DY
2020-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-20
2019-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-20
2018-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM One Eversholt Street Euston London NW1 2DN
2017-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-20
2017-08-25PSC02Notification of Dolphin Television Limited as a person with significant control on 2016-04-06
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM The Old Rectory Alton Road South Warnborough Hook Hampshire RG29 1RP
2016-08-044.20STATEMENT OF AFFAIRS/4.19
2016-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-044.20STATEMENT OF AFFAIRS/4.19
2016-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-08AR0130/05/16 FULL LIST
2016-07-08AR0130/05/16 FULL LIST
2016-04-19AAMDAmended account small company full exemption
2016-02-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-05AR0130/05/15 ANNUAL RETURN FULL LIST
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM 6Th Floor 25 Farringdon Street London EC4A 4AB
2015-03-11AA01Previous accounting period shortened from 29/06/14 TO 28/06/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-26AR0130/05/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Mr Michael John Wells on 2013-07-01
2014-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN WELLS on 2013-07-01
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM 66 Chiltern Street London W1U 4JT United Kingdom
2013-09-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0130/05/13 ANNUAL RETURN FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 24/04/2013
2013-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN WELLS on 2013-04-24
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOFFIN / 24/04/2013
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 3RD FLOOR 114 ST MARTINS LANE LONDON WC2N 4BE
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-28AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 30/03/2012
2012-05-30AR0130/05/12 FULL LIST
2012-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-01AR0130/05/11 FULL LIST
2011-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-02AR0130/05/10 FULL LIST
2010-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM DOLPHIN TELEVISION LIMITED 3RD FLOOR 114 ST MARTIN'S LANE LONDON WC2N 4BE
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-13363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-02363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-09-11288bDIRECTOR RESIGNED
2006-06-1988(2)RAD 13/06/06--------- £ SI 200@1=200 £ IC 800/1000
2006-02-22225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOLPHIN BROADCAST SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-28
Notices to Creditors2016-07-28
Appointment of Liquidators2016-07-28
Meetings of Creditors2016-07-14
Fines / Sanctions
No fines or sanctions have been issued against DOLPHIN BROADCAST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2011-07-07 Outstanding INGENIOUS RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 DOLPHIN BROADCAST SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DOLPHIN BROADCAST SERVICES LIMITED registering or being granted any patents
Domain Names

DOLPHIN BROADCAST SERVICES LIMITED owns 2 domain names.

naughtymatchmaking4men.co.uk   matchmaking4men.co.uk  

Trademarks
We have not found any records of DOLPHIN BROADCAST SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOLPHIN BROADCAST SERVICES 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 (82990 - Other business support service activities n.e.c.) as DOLPHIN BROADCAST SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOLPHIN BROADCAST SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDOLPHIN BROADCAST SERVICES LIMITEDEvent Date2016-07-26
We, Trevor John Binyon and Joanne Kim Rolls both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 21 July 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 19 August 2016 to prove their debts by sending to the undersigned, Trevor John Binyon of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder details: Trevor John Binyon and Joanne Kim Rolls (IP Nos. 9285 and 8867) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com, Tel: 020 7268 3337.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOLPHIN BROADCAST SERVICES LIMITEDEvent Date2016-07-21
At a General Meeting of the above named company duly convened and held at Goodman Jones LLP, 29/30 Fitzroy Square, London, W1T 6LQ on 21 July 2016 at 3.00 pm, the following resolutions were duly passed as a special and ordinary resolution: "That it has been resolved by special resolution that the Company be wound up voluntarily and that Trevor John Binyon and Joanne Kim Rolls , both of Opus Restructuring LLP , The Old Rectory Alton Road, South Warnborough, Hook, Hampshire, RG29 1RP , (IP Nos. 9285 and 8867) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally". At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Trevor John Binyon and Joanne Kim Rolls as Joint Liquidators. For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com, Tel: 020 7268 3337. David Goffin , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOLPHIN BROADCAST SERVICES LIMITEDEvent Date2016-07-21
Trevor John Binyon and Joanne Kim Rolls , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . : For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com, Tel: 020 7268 3337.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDOLPHIN BROADCAST SERVICES LIMITEDEvent Date2016-07-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Goodman Jones LLP, 29/30 Fitzroy Square, London, W1T 6LQ on 21 July 2016 at 3.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, no later than 12 noon on 20 July 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. A resolution will be sought at the meeting to approve the sum of 5,000 plus disbursements estimated at 1,000 and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the company. Name of Insolvency Practitioners calling the meeting: Trevor John Binyon and Joanne Kim Rolls (IP Nos. 9285 and 8867) of C/O Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOLPHIN BROADCAST SERVICES 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 DOLPHIN BROADCAST SERVICES 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.