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

THG STUDIOS LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
06293681
Private Limited Company
Active

Company Overview

About Thg Studios Ltd
THG STUDIOS LIMITED was founded on 2007-06-26 and has its registered office in Altrincham. The organisation's status is listed as "Active". Thg Studios Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THG STUDIOS LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in SK3
 
Previous Names
HANGAR SEVEN LIMITED20/12/2021
OP4 LIMITED05/02/2009
Filing Information
Company Number 06293681
Company ID Number 06293681
Date formed 2007-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB946796262  
Last Datalog update: 2024-04-06 17:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THG STUDIOS 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 THG STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW GALLEMORE
Director 2017-04-12
JAMES PATRICK POCHIN
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JEREMY BARRITT MIDDLETON
Company Secretary 2010-09-13 2017-04-12
PHILIP KENNETH ANDREWS
Director 2012-05-28 2017-04-12
JONATHAN DARK
Director 2016-06-01 2017-04-12
MICHAEL KEATING
Director 2011-08-18 2017-04-12
ANDREW MARTIN LITTLEWOOD
Director 2016-06-01 2017-04-12
ARTHUR JEREMY BARRITT MIDDLETON
Director 2009-01-19 2017-04-12
SIMON PEERS
Director 2016-06-01 2017-04-12
ANDREW PHILIP ROSSON
Director 2011-08-15 2017-04-12
NICHOLAS ALDRICH
Director 2009-12-01 2014-02-21
DAVID STEPHEN LLOYD
Director 2011-08-15 2012-02-10
DAVID POWELL
Director 2007-06-26 2009-01-20
KAREN PULLEN
Company Secretary 2007-06-26 2008-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 Active
JAMES PATRICK POCHIN LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JAMES PATRICK POCHIN MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JAMES PATRICK POCHIN M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JAMES PATRICK POCHIN THG PLC Director 2018-04-18 CURRENT 2008-03-19 Active
JAMES PATRICK POCHIN ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JAMES PATRICK POCHIN ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JAMES PATRICK POCHIN BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JAMES PATRICK POCHIN MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JAMES PATRICK POCHIN THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JAMES PATRICK POCHIN THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JAMES PATRICK POCHIN AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JAMES PATRICK POCHIN HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 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
2024-03-13CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-01PSC05Change of details for The Hut.Com Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-20Company name changed hangar seven LIMITED\certificate issued on 20/12/21
2021-12-20CERTNMCompany name changed hangar seven LIMITED\certificate issued on 20/12/21
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13RP04CS01
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062936810005
2019-12-17CH01Director's details changed for Mr John Andrew Gallemore on 2017-04-12
2019-12-16CH01Director's details changed for Mr James Patrick Pochin on 2017-04-12
2019-11-19CC04Statement of company's objects
2019-11-19SH10Particulars of variation of rights attached to shares
2019-11-19SH08Change of share class name or designation
2019-11-11CH01Director's details changed for Mr James Patrick Pochin on 2018-02-07
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-21PSC09Withdrawal of a person with significant control statement on 2019-03-21
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17SH0112/04/17 STATEMENT OF CAPITAL GBP 95.81
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 95.81
2018-04-18CS01Clarification A second filed CS01(amending statement of capital and shareholders info) was registered on 13/08/2020.
2018-03-05PSC02Notification of The Hut.Com Limited as a person with significant control on 2017-04-12
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Way Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England
2017-10-23RES01ADOPT ARTICLES 23/10/17
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-04-20AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-04-20AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREWS
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSSON
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEERS
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLEWOOD
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATING
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DARK
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MIDDLETON
2017-04-20TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR MIDDLETON
2017-04-20AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 91.44
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-07RES01ADOPT ARTICLES 08/07/2016
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-25AP01DIRECTOR APPOINTED MR ANDREW MARTIN LITTLEWOOD
2016-07-25AP01DIRECTOR APPOINTED MR JONATHAN DARK
2016-07-25AP01DIRECTOR APPOINTED MR SIMON PEERS
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 91.44
2016-03-31AR0110/03/16 FULL LIST
2016-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-07AR0110/03/15 FULL LIST
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 91.44
2015-07-07SH0630/04/15 STATEMENT OF CAPITAL GBP 91.44
2015-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 95.49
2015-01-13SH0601/12/14 STATEMENT OF CAPITAL GBP 95.49
2015-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 99.54
2014-08-01SH0630/06/14 STATEMENT OF CAPITAL GBP 99.54
2014-05-28AR0110/03/14 FULL LIST
2014-04-07SH0607/04/14 STATEMENT OF CAPITAL GBP 103.59
2014-04-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALDRICH
2014-03-21RES12VARYING SHARE RIGHTS AND NAMES
2014-03-21RES13PURCHASE CONTRACT APPROVAL 21/02/2014
2014-03-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-04-04AR0110/03/13 FULL LIST
2012-11-14AP01DIRECTOR APPOINTED MR PHILIP KENNETH ANDREWS
2012-07-16AR0110/03/12 FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-26SH0626/06/12 STATEMENT OF CAPITAL GBP 107.65
2012-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-10AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-11RES13SUB DIVIDED 30/09/2011
2011-10-11SH02SUB-DIVISION 30/09/11
2011-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-11SH0130/09/11 STATEMENT OF CAPITAL GBP 117.65
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-21AP01DIRECTOR APPOINTED MICHAEL KEATING
2011-08-31AP01DIRECTOR APPOINTED MR ANDREW PHILIP ROSSON
2011-08-31AP01DIRECTOR APPOINTED DAVID STEPHEN LLOYD
2011-08-16AR0110/03/11 FULL LIST
2011-08-15AP03SECRETARY APPOINTED MR ARTHUR JEREMY BARRITT MIDDLETON
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-28AR0110/03/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-23AA01PREVSHO FROM 30/06/2009 TO 31/05/2009
2010-02-10AP01DIRECTOR APPOINTED MR NICHOLAS ALDRICH
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-01363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWELL
2009-03-13288aDIRECTOR APPOINTED ARTHUR JEREMY BARRITT MIDDLETON
2009-03-1388(2)AD 19/01/09 GBP SI 99@1=99 GBP IC 1/100
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-05CERTNMCOMPANY NAME CHANGED OP4 LIMITED CERTIFICATE ISSUED ON 05/02/09
2008-08-21363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY KAREN PULLEN
2007-06-26NEWINCINCORPORATION 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 THG STUDIOS 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 THG STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-10-05 Satisfied CATAPULT GROWTH FUND LIMITED PARTNERSHIP
DEBENTURE 2009-04-22 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THG STUDIOS LIMITED registering or being granted any patents
Domain Names

THG STUDIOS LIMITED owns 3 domain names.

hangerseven.co.uk   imagegenerator.co.uk   h7virtual.co.uk  

Trademarks
We have not found any records of THG STUDIOS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
HANGAR SEVEN (LEEDS) LIMITED 2013-06-12 Outstanding
DEBENTURE HANGAR SEVEN DIGITAL LIMITED 2012-11-10 Outstanding
HANGAR SEVEN (LONDON) LIMITED 2013-11-27 Outstanding

We have found 3 mortgage charges which are owed to THG STUDIOS LIMITED

Income
Government Income
We have not found government income sources for THG STUDIOS 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 THG STUDIOS 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 THG STUDIOS 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.
Import/Export of Goods
Goods imported/exported by THG STUDIOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0173211110Appliances for baking, frying, grilling and cooking with oven, incl. separate ovens, for domestic use, of iron or steel, for gas fuel or for both gas and other fuels (excl. large cooking appliances)
2010-09-0184661038Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THG STUDIOS 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 THG STUDIOS 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.