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

SUB-ZERO EVENTS LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
06499361
Private Limited Company
Liquidation

Company Overview

About Sub-zero Events Ltd
SUB-ZERO EVENTS LIMITED was founded on 2008-02-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Sub-zero Events 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
SUB-ZERO EVENTS LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in W12
 
Filing Information
Company Number 06499361
Company ID Number 06499361
Date formed 2008-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB928042822  
Last Datalog update: 2022-01-06 13:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUB-ZERO EVENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 SUB-ZERO EVENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CORRIETTE
Company Secretary 2010-10-21
SUZANNE MARY BURROWS
Director 2013-03-28
JAMES ROBIN BRUCE COOKE-PRIEST
Director 2012-01-26
STEPHEN THOMAS DAVIES
Director 2013-08-05
CHRISTOPHER PAUL HUGHES
Director 2008-03-07
ADAM WADDELL
Director 2008-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PAUL WILDERSPIN
Director 2009-09-25 2016-09-12
PHILIP ANDREW MURPHY
Director 2011-10-31 2013-08-05
RICHARD BEESTON
Director 2012-01-26 2013-01-31
KEVIN DONALD LANGFORD
Director 2008-02-11 2011-10-31
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Director 2008-03-07 2009-09-25
JAMES DAVID STEVENSON
Company Secretary 2008-02-11 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE MARY BURROWS UKTV MEDIA LIMITED Director 2016-12-30 CURRENT 2001-08-07 Active
SUZANNE MARY BURROWS UKTV MEDIA HOLDINGS LIMITED Director 2016-12-30 CURRENT 2011-04-07 Active
JAMES ROBIN BRUCE COOKE-PRIEST FAST LIVE HOLDINGS LIMITED Director 2016-11-23 CURRENT 2015-12-18 Active
JAMES ROBIN BRUCE COOKE-PRIEST FAST LIVE PRODUCTIONS LIMITED Director 2016-11-23 CURRENT 2016-01-25 Liquidation
JAMES ROBIN BRUCE COOKE-PRIEST BRAND EVENTS HOLDINGS LIMITED Director 2013-12-17 CURRENT 2007-05-23 Active
JAMES ROBIN BRUCE COOKE-PRIEST BRAND EVENTS 2 LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
JAMES ROBIN BRUCE COOKE-PRIEST PTSF LTD Director 2012-07-09 CURRENT 2012-07-09 Active
STEPHEN THOMAS DAVIES NATIONAL AUTISTIC SOCIETY(THE) Director 2013-07-23 CURRENT 1975-03-27 Active
STEPHEN THOMAS DAVIES NAS SERVICES LIMITED Director 2013-07-23 CURRENT 1992-10-19 Active
STEPHEN THOMAS DAVIES AUTISM UK LIMITED Director 2013-07-23 CURRENT 1995-12-04 Active
STEPHEN THOMAS DAVIES CRIMSON PRODUCTIONS LIMITED Director 2012-12-03 CURRENT 1988-06-22 Active
STEPHEN THOMAS DAVIES F-BEAT RECORDS LIMITED Director 2012-12-03 CURRENT 1979-11-05 Active
STEPHEN THOMAS DAVIES DEMON RECORDS LIMITED Director 2012-12-03 CURRENT 1980-05-06 Active
STEPHEN THOMAS DAVIES DEMON MUSIC GROUP LIMITED Director 2012-12-03 CURRENT 1982-03-16 Active
STEPHEN THOMAS DAVIES MCI MUSIC PUBLISHING LIMITED Director 2012-12-03 CURRENT 1994-11-24 Active
CHRISTOPHER PAUL HUGHES GOURMET PICTURE COMPANY LIMITED Director 2017-12-04 CURRENT 2017-03-21 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES PUB IN THE PARK LIMITED Director 2017-12-04 CURRENT 2017-09-06 Active
CHRISTOPHER PAUL HUGHES SEARCYS EVENTS LIMITED Director 2017-12-04 CURRENT 2017-09-05 Active
CHRISTOPHER PAUL HUGHES FAST LIVE HOLDINGS LIMITED Director 2016-11-23 CURRENT 2015-12-18 Active
CHRISTOPHER PAUL HUGHES FAST LIVE PRODUCTIONS LIMITED Director 2016-11-23 CURRENT 2016-01-25 Liquidation
CHRISTOPHER PAUL HUGHES MARLOW PICTUREHOUSE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES BRAND EVENTS MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES RADIO TIMES EVENTS LIMITED Director 2015-08-18 CURRENT 2015-02-05 Active
CHRISTOPHER PAUL HUGHES BRAND EVENTS 2 LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES BRAND EVENTS TM LIMITED Director 2013-10-22 CURRENT 2013-10-22 In Administration
CHRISTOPHER PAUL HUGHES BRAND PRODUCTIONS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
CHRISTOPHER PAUL HUGHES LUNA LIVE LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2017-07-04
CHRISTOPHER PAUL HUGHES GOLF LIVE LIMITED Director 2009-10-12 CURRENT 2009-10-12 Dissolved 2016-11-29
CHRISTOPHER PAUL HUGHES BRAND EVENTS HOLDINGS LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
CHRISTOPHER PAUL HUGHES TOAST FESTIVALS LIMITED Director 2004-05-17 CURRENT 2001-04-06 Dissolved 2014-06-17
CHRISTOPHER PAUL HUGHES BRAND EVENTS LIMITED Director 2003-12-15 CURRENT 2003-10-10 Liquidation
ADAM WADDELL BEDDER 6 LIMITED Director 2009-09-10 CURRENT 2006-10-30 Dissolved 2017-09-12

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
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 1 Television Centre 101 Wood Lane London W12 7FA United Kingdom
2021-06-29600Appointment of a voluntary liquidator
2021-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-17
2021-06-28LIQ01Voluntary liquidation declaration of solvency
2021-03-17AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-10CH01Director's details changed for Mr Stephen Thomas Davies on 2020-03-17
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY BURROWS
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBIN BRUCE COOKE-PRIEST
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-12PSC05Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Television Centre 101 Wood Lane London W12 7FA United Kingdom
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL WILDERSPIN
2016-02-12AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM Media Centre 201 Wood Lane London W12 7TQ
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AP01DIRECTOR APPOINTED MR STEPHEN THOMAS DAVIES
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MURPHY
2013-05-22AP01DIRECTOR APPOINTED SUZANNE BURROWS
2013-02-19AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESTON
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-16AR0111/02/12 ANNUAL RETURN FULL LIST
2012-01-30AP01DIRECTOR APPOINTED JAMES ROBIN BRUCE COOKE-PRIEST
2012-01-27AP01DIRECTOR APPOINTED MR RICHARD BEESTON
2012-01-09CH01Director's details changed for Mr Philip Andrew Murphy on 2012-01-09
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AP01DIRECTOR APPOINTED MR PHILIP ANDREW MURPHY
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LANGFORD
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 2ND FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2011-03-04AR0111/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HUGHES / 10/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL WILDERSPIN / 10/02/2011
2011-01-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ
2010-03-19AR0111/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WADDELL / 01/03/2010
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 01/12/2009
2009-10-09AP01DIRECTOR APPOINTED MARK WILDERSPIN
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN BRUCE-MORGAN
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES STEVENSON
2009-02-19363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WOODLANDS 80 WOOD LANE LONDON W12 0TT
2008-04-01RES01ADOPT ARTICLES 07/03/2008
2008-04-01225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-04-01288aDIRECTOR APPOINTED CHRISTOPHER PAUL HUGHES
2008-04-01288aDIRECTOR APPOINTED TORSTEN MORRIS TOMAS BRUCE-MORGAN
2008-04-0188(2)AD 07/03/08 GBP SI 1@1=1 GBP IC 1/2
2008-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUB-ZERO EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-06-24
Resolution2021-06-24
Appointmen2021-06-24
Dismissal of Winding Up Petition2013-04-11
Petitions to Wind Up (Companies)2013-03-22
Fines / Sanctions
No fines or sanctions have been issued against SUB-ZERO EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUB-ZERO EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of SUB-ZERO EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUB-ZERO EVENTS LIMITED
Trademarks
We have not found any records of SUB-ZERO EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUB-ZERO EVENTS 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 (93290 - Other amusement and recreation activities n.e.c.) as SUB-ZERO EVENTS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where SUB-ZERO EVENTS 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 SUB-ZERO EVENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0187087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2014-06-0187088099Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel)
2010-04-0187113090Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 380 cm³ to 500 cm³

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySUB-ZERO EVENTS LIMITEDEvent Date2021-06-24
 
Initiating party Event TypeResolution
Defending partySUB-ZERO EVENTS LIMITEDEvent Date2021-06-24
 
Initiating party Event TypeAppointmen
Defending partySUB-ZERO EVENTS LIMITEDEvent Date2021-06-24
Name of Company: SUB-ZERO EVENTS LIMITED Company Number: 06499361 Nature of Business: Other amusement and recreation activities not elsewhere classified Registered office: 1 Television Centre, 101 Woo…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySUB-ZERO EVENTS LIMITEDEvent Date2013-02-12
In the High Court of Justice (Chancery Division) Bristol District Registry case number 104 A Petition to wind up the above-named Company, Registration Number 6499361, of Media Centre, 201 Wood Lane, London W12 7TQ , presented on 12 February 2013 by ARTIST & EVENTBOLAGET SAARINEN OCR , whose trading office address is situate at Box 2337, 1032 18 Stockholm, Sweden , claiming to be a Creditor of the Company, was advertised in The London Gazette on 22 March 2013 and heard at the Bristol District Registry, 2 Redcliff Street, Bristol BS1 6GR , on Thursday 4 April 2013 . The petition was dismissed. The Solicitors for the Petitioner are Blaser Mills Solicitors , Park House, 31 London Road, High Wycombe, Buckinghamshire HP11 1BZ . (Ref GPB/FCIPB82316.) :
 
Initiating party ARTIST & EVENTBOLAGET SAARINEN OCREvent TypePetitions to Wind Up (Companies)
Defending partySUB-ZERO EVENTS LIMITEDEvent Date2013-02-12
In the Bristol District Registry (Chancery Division) case number 104 A Petition to wind up the above-named Company of Media Centre, 201 Wood Lane, London W12 7TQ presented on 12 February 2013 by ARTIST & EVENTBOLAGET SAARINEN OCR whose trading office address is situate at Box 2337, 103 18 Stockholm, Sweden claiming to be a creditor of the Company will be heard at the Bristol District Registry sitting at 2 Redcliff Street, Bristol BS1 6GR on Thursday 4 April 2013 at 1000 hours (or as soon thereafter as the petition can be heard) Any person itending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Wednesday 3 April 2013 . The Petitioners Solicitor is Blaser Mills Solicitors , Park House, 31 London Road, High Wycombe, Buckinghamshire HP11 1BZ . (Ref: GPB/FCIPB82316) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUB-ZERO EVENTS 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 SUB-ZERO EVENTS 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.