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

IMMEDIATE MEDIA COMPANY LONDON LIMITED

VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT,
Company Registration Number
06189487
Private Limited Company
Active

Company Overview

About Immediate Media Company London Ltd
IMMEDIATE MEDIA COMPANY LONDON LIMITED was founded on 2007-03-28 and has its registered office in London. The organisation's status is listed as "Active". Immediate Media Company London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMMEDIATE MEDIA COMPANY LONDON LIMITED
 
Legal Registered Office
VINEYARD HOUSE 44 BROOK GREEN
HAMMERSMITH
LONDON
W6 7BT
Other companies in W6
 
Previous Names
BBC MAGAZINES LIMITED01/11/2011
Filing Information
Company Number 06189487
Company ID Number 06189487
Date formed 2007-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 20:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMEDIATE MEDIA COMPANY LONDON 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 IMMEDIATE MEDIA COMPANY LONDON LIMITED
The following companies were found which have the same name as IMMEDIATE MEDIA COMPANY LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMMEDIATE MEDIA COMPANY LONDON LIMITED Singapore Active Company formed on the 2012-07-13

Company Officers of IMMEDIATE MEDIA COMPANY LONDON LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONLON
Company Secretary 2011-10-31
THOMAS PIERRE BUREAU
Director 2011-10-31
KEVIN DONALD LANGFORD
Director 2007-03-28
STEPHEN JAMES LAVIN
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CORRIETTE
Company Secretary 2010-07-23 2011-10-31
NICHOLAS RICHARD JOHN BRETT
Director 2011-07-22 2011-10-31
PETER SANGSTER PHIPPEN
Director 2007-03-28 2011-10-31
JANE EARL
Company Secretary 2009-05-20 2010-07-24
JAMES DAVID STEVENSON
Company Secretary 2007-03-28 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PIERRE BUREAU MUMDRUM LIMITED Director 2015-01-30 CURRENT 2012-05-10 Active - Proposal to Strike off
THOMAS PIERRE BUREAU DIAMOND NEWCO LIMITED Director 2015-01-30 CURRENT 1994-05-05 Active
THOMAS PIERRE BUREAU FIPP LIMITED Director 2014-10-15 CURRENT 1971-04-05 Active
THOMAS PIERRE BUREAU FRONTLINE LIMITED Director 2014-01-22 CURRENT 1937-07-08 Active
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY ORIGIN LIMITED Director 2012-02-07 CURRENT 1997-07-22 Active - Proposal to Strike off
THOMAS PIERRE BUREAU PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2011-11-17 CURRENT 1913-11-21 Active
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED Director 2011-10-31 CURRENT 2006-03-10 Active - Proposal to Strike off
THOMAS PIERRE BUREAU VISORDOWN LTD. Director 2008-10-20 CURRENT 2005-09-16 Active - Proposal to Strike off
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED Director 2008-06-16 CURRENT 2006-04-13 Active - Proposal to Strike off
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED Director 2008-06-16 CURRENT 1999-08-19 Active - Proposal to Strike off
KEVIN DONALD LANGFORD ESSENTIAL PUBLISHING LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
KEVIN DONALD LANGFORD CROSSCO (2023) LIMITED Director 2018-03-05 CURRENT 2004-07-07 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA TV LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
KEVIN DONALD LANGFORD RADIO TIMES EVENTS LIMITED Director 2015-04-29 CURRENT 2015-02-05 Active
KEVIN DONALD LANGFORD MUMDRUM LIMITED Director 2015-01-30 CURRENT 2012-05-10 Active - Proposal to Strike off
KEVIN DONALD LANGFORD DIAMOND NEWCO LIMITED Director 2015-01-30 CURRENT 1994-05-05 Active
KEVIN DONALD LANGFORD VISORDOWN LTD. Director 2012-07-04 CURRENT 2005-09-16 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED Director 2012-07-04 CURRENT 1999-08-19 Active - Proposal to Strike off
KEVIN DONALD LANGFORD VANCOUVER MIDCO 2 LIMITED Director 2011-10-31 CURRENT 2011-05-13 Liquidation
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED Director 2011-10-31 CURRENT 2006-04-13 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY LIMITED Director 2011-10-31 CURRENT 2011-05-16 Active
KEVIN DONALD LANGFORD VANCOUVER MIDCO 1 LIMITED Director 2011-10-31 CURRENT 2011-05-13 Liquidation
KEVIN DONALD LANGFORD VANCOUVER TOPCO LIMITED Director 2011-10-31 CURRENT 2011-05-13 Active
KEVIN DONALD LANGFORD FRONTLINE LIMITED Director 2008-05-09 CURRENT 1937-07-08 Active
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED Director 2006-05-03 CURRENT 2006-03-10 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY SERVICES LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
KEVIN DONALD LANGFORD OUR MEDIA LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active
KEVIN DONALD LANGFORD CUSTOMER INTERFACE 2 LIMITED Director 2005-09-01 CURRENT 2005-04-06 Active - Proposal to Strike off
KEVIN DONALD LANGFORD DOVETAIL SERVICES (UK) LIMITED Director 2005-04-04 CURRENT 2005-04-04 Liquidation
KEVIN DONALD LANGFORD DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Liquidation
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY ORIGIN LIMITED Director 2004-02-20 CURRENT 1997-07-22 Active - Proposal to Strike off
STEPHEN JAMES LAVIN RADIO TIMES EVENTS LIMITED Director 2015-04-29 CURRENT 2015-02-05 Active
STEPHEN JAMES LAVIN MUMDRUM LIMITED Director 2015-01-30 CURRENT 2012-05-10 Active - Proposal to Strike off
STEPHEN JAMES LAVIN DIAMOND NEWCO LIMITED Director 2015-01-30 CURRENT 1994-05-05 Active
STEPHEN JAMES LAVIN IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED Director 2008-09-01 CURRENT 2006-04-13 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
2024-10-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-24CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES
2024-04-05CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CH01Director's details changed for Stephen James Lavin on 2021-06-22
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR DAN CONSTANDA
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DONALD LANGFORD
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27CH01Director's details changed for Mr Thomas Pierre Bureau on 2019-08-27
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-03-28CH01Director's details changed for Mr Thomas Pierre Bureau on 2011-10-31
2018-03-28AD02Register inspection address changed from C/O Bond Pearce C/O Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA England to C/O Womble Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061894870004
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061894870005
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061894870006
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-28AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-03-27AD02Register inspection address changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Pearce C/O Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA
2017-03-24AD03Registers moved to registered inspection location of C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA
2017-03-24AD04Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 061894870006
2015-12-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 061894870004
2015-12-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 061894870005
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 061894870006
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / KETHERINE CONLON / 31/10/2011
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 061894870005
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0128/03/14 FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061894870004
2013-05-13AR0128/03/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ
2012-05-03AR0128/03/12 FULL LIST
2012-05-03AD02SAIL ADDRESS CREATED
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04AP01DIRECTOR APPOINTED STEPHEN JAMES LAVIN
2011-11-15AP01DIRECTOR APPOINTED THOMAS PIERRE BUREAU
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRETT
2011-11-10RES13RESOLUTION 31/10/2011
2011-11-10RES01ADOPT ARTICLES 31/10/2011
2011-11-10AP03SECRETARY APPOINTED KETHERINE CONLON
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CORRIETTE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHIPPEN
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-01RES15CHANGE OF NAME 31/10/2011
2011-11-01CERTNMCOMPANY NAME CHANGED BBC MAGAZINES LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-26AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD JOHN BRETT
2011-04-01AR0128/03/11 FULL LIST
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY JANE EARL
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-04-23AR0128/03/10 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SANGSTER PHIPPEN / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JANE EARL / 23/11/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28288aSECRETARY APPOINTED JANE EARL
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES STEVENSON
2009-04-02363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WOODLANDS 80 WOOD LANE LONDON W12 0TT
2008-04-28363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-05-29ELRESS386 DISP APP AUDS 15/05/07
2007-05-29ELRESS366A DISP HOLDING AGM 15/05/07
2007-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals


Licences & Regulatory approval
We could not find any licences issued to IMMEDIATE MEDIA COMPANY LONDON 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 IMMEDIATE MEDIA COMPANY LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-06-06 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-09-19 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC (IN ITS CAPACITY AS THE SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
RENT DEPOSIT DEED (INCORPORATING CHARGE) 2012-10-13 Outstanding TUCAN INVESTMENTS PLC
SUPPLEMENTAL DEED OF ASSIGNMENT 2011-12-31 Satisfied BARCLAYS BANK PLC (IN IT'S CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2011-10-31 Satisfied BARCLAYS BANK PLC (IN IT'S CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of IMMEDIATE MEDIA COMPANY LONDON LIMITED registering or being granted any patents
Domain Names

IMMEDIATE MEDIA COMPANY LONDON LIMITED owns 40 domain names.

babyexpert.co.uk   babyexpertdietclub.co.uk   avreview.co.uk   flyingstork.co.uk   juniorbookshop.co.uk   junioreducation.co.uk   juniorfashion.co.uk   juniorhealth.co.uk   johnson-matthey.co.uk   juniorhealthypregnancy.co.uk   juniorlondon.co.uk   juniormag.co.uk   juniorpregnancy.co.uk   juniortravel.co.uk   madeformum.co.uk   madeformums.co.uk   made4mums.co.uk   magicaliacommerce.co.uk   madefordads.co.uk   outdoormagic.co.uk   tellmewhymag.co.uk   birthbox.co.uk   bernardgray.co.uk   childrensapparel.co.uk   museums4kids.co.uk   mumsplanet.co.uk   parentwisemagazine.co.uk   olivemag.co.uk   olivemagazine.co.uk   theflyingstork.co.uk   megamag.co.uk   pregnancyandbaby.co.uk   pregnancycalendar.co.uk   primababy.co.uk   primababydietclub.co.uk   primababygifts.co.uk   surfmagic.co.uk   voguebambini.co.uk   voguesposa.co.uk   thennow.co.uk  

Trademarks

Trademark applications by IMMEDIATE MEDIA COMPANY LONDON LIMITED

IMMEDIATE MEDIA COMPANY LONDON LIMITED is the Original Applicant for the trademark MINDFUL WOMAN ™ (88087336) through the USPTO on the 2018-08-21
Print media, namely, printed publications in the fields of physical, mental and spiritual wellbeing, and creativity
IMMEDIATE MEDIA COMPANY LONDON LIMITED is the for the trademark GARDENS ILLUSTRATED ™ (75466897) through the USPTO on the 1998-04-13
Issue New Certificate to: Immediate Media Company London Limited (Corporation of United Kingdom) Vineyard House, 44 Brook Green London United Kingdom W6 7BT
Income
Government Income
We have not found government income sources for IMMEDIATE MEDIA COMPANY LONDON 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 (58142 - Publishing of consumer and business journals and periodicals) as IMMEDIATE MEDIA COMPANY LONDON LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where IMMEDIATE MEDIA COMPANY LONDON 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 IMMEDIATE MEDIA COMPANY LONDON 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 IMMEDIATE MEDIA COMPANY LONDON 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.