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

COMPLETE ENTERTAINMENT RESOURCES LIMITED

12-18 HOXTON STREET, THIRD FLOOR, THIRD FLOOR, LONDON, N1 6NG,
Company Registration Number
06518990
Converted/Closed
Converted / Closed

Company Overview

About Complete Entertainment Resources Ltd
COMPLETE ENTERTAINMENT RESOURCES LIMITED was founded on 2008-02-29 and has its registered office in Third Floor. The organisation's status is listed as "Converted / Closed". Complete Entertainment Resources Limited is a Converted/Closed 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
COMPLETE ENTERTAINMENT RESOURCES LIMITED
 
Legal Registered Office
12-18 HOXTON STREET
THIRD FLOOR
THIRD FLOOR
LONDON
N1 6NG
Other companies in EC1R
 
Filing Information
Company Number 06518990
Company ID Number 06518990
Date formed 2008-02-29
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2014-12-31
Account next due 30/09/2015
Latest return 2015-02-28
Return next due 27/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-27 00:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE ENTERTAINMENT RESOURCES 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 COMPLETE ENTERTAINMENT RESOURCES LIMITED
The following companies were found which have the same name as COMPLETE ENTERTAINMENT RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE ENTERTAINMENT RESOURCES LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Liquidation Company formed on the 2007-05-31
COMPLETE ENTERTAINMENT RESOURCES (CANADA) LTD. 50 BURNHAMTHORPE ROAD WEST SUITE 900 MISSISSAUGA Ontario L5B 3C2 Dissolved Company formed on the 2013-04-17
COMPLETE ENTERTAINMENT RESOURCES LLC Delaware Unknown
COMPLETE ENTERTAINMENT RESOURCES LLC California Unknown
COMPLETE ENTERTAINMENT RESOURCES LLC Tennessee Unknown

Company Officers of COMPLETE ENTERTAINMENT RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
IAN HOGARTH
Director 2015-06-01
MATTHEW OWEN JONES
Director 2008-02-29
SAUL CHARLES KLEIN
Director 2015-06-03
HERMANN SIEGFRIED JORG MOHAUPT
Director 2011-11-17
ADAM JEREMY SCHIFFER
Director 2013-06-18
SHOU-HWEI MICHELLE YOU
Director 2015-06-03
ALEJANDRO ZUBILLAGA ORTIZ
Director 2011-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAVIER ALEJANDRO MARTINEZ
Director 2013-06-18 2015-06-03
ADAM BURKE RAY
Director 2013-06-18 2015-06-03
ASHLEY PAUL DEXTER
Company Secretary 2010-02-01 2012-12-21
GREGORY JOHN DELANEY
Director 2009-04-01 2012-12-21
ASHLEY PAUL DEXTER
Director 2009-02-27 2012-12-21
MARTYN FRANCIS NOBLE
Director 2008-07-01 2012-12-10
SEBASTIAN WEBBER
Director 2008-07-01 2010-07-15
GREGORY JOHN DELANEY
Company Secretary 2008-02-29 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW OWEN JONES COMPLETE ENTERTAINMENT RESOURCES LIMITED Director 2015-06-03 CURRENT 2007-05-31 Liquidation
MATTHEW OWEN JONES THE LEAGUE (INTERNATIONAL) LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2018-01-09
MATTHEW OWEN JONES SPORTS ENABLEMENT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2013-11-12
MATTHEW OWEN JONES CROWDSURGE LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
SAUL CHARLES KLEIN PHOENIX COURT SPACES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
SAUL CHARLES KLEIN FACULTY SCIENCE LIMITED Director 2016-04-21 CURRENT 2014-02-03 Active
SAUL CHARLES KLEIN PLATOON LTD Director 2015-09-17 CURRENT 2015-09-17 Active
SAUL CHARLES KLEIN EXODUS TRADING LTD Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
SAUL CHARLES KLEIN CHARITY PROJECTS Director 2015-05-27 CURRENT 1984-04-05 Active
SAUL CHARLES KLEIN MIND CANDY LIMITED Director 2013-09-30 CURRENT 2004-05-05 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
2016-01-25MISCCONFIRMATION OF TRANSFER AND ASSETS AND LIABILITIES
2016-01-25MISCNOTIFICATION FROM OVERSEAS REGISTRY OF COMPLETION OF MERGER
2016-01-18MISCCOPY OF ORDER BY COMPETENT AUTHORITY IN CONNECTION WITH CROSS BORDER MERGER
2015-10-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-11MISCCB01 NOTICE OF A CROSS BORDER MERGER
2015-07-08AP01DIRECTOR APPOINTED SHOU-HWEI MICHELLE YOU
2015-07-08AP01DIRECTOR APPOINTED MR SAUL CHARLES KLEIN
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1505374.64
2015-06-29SH0103/06/15 STATEMENT OF CAPITAL GBP 1505374.64
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER MARTINEZ
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RAY
2015-06-25AP01DIRECTOR APPOINTED IAN HOGARTH
2015-06-25RES01ALTER ARTICLES 03/06/2015
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ
2015-06-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-06-25RES01ALTER ARTICLES 13/04/2015
2015-06-25RES01ALTER ARTICLES 21/05/2015
2015-05-29SH0108/05/15 STATEMENT OF CAPITAL GBP 1504978.630
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN SIEGFRIED JORG MOHAUPT / 24/04/2015
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JEREMY SCHIFFER / 17/02/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BURKE RAY / 28/02/2015
2015-04-15AR0128/02/15 FULL LIST
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065189900002
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM, 2ND FLOOR MARKET BUILDING, 72-82 ROSEBERY AVENUE, LONDON, EC1R 4RW, ENGLAND
2014-11-14SH0107/10/14 STATEMENT OF CAPITAL GBP 1504039.809
2014-10-14SH0116/09/14 STATEMENT OF CAPITAL GBP 1504014.784
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065189900002
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30SH0130/06/14 STATEMENT OF CAPITAL GBP 1503874.788
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 2ND FLOOR, 44-46 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, 2ND FLOOR, 44-46, WHITFIELD STREET, LONDON, W1T 2RJ, UNITED KINGDOM
2014-07-25RES01ADOPT ARTICLES 17/06/2014
2014-03-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2014-03-27AR0128/02/14 FULL LIST
2014-03-20SH0111/12/13 STATEMENT OF CAPITAL GBP 1503717.08
2014-03-20SH0130/10/13 STATEMENT OF CAPITAL GBP 1503087.84
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-29AD02SAIL ADDRESS CREATED
2013-07-29SH0121/06/13 STATEMENT OF CAPITAL GBP 1503086.67
2013-07-29SH0121/06/13 STATEMENT OF CAPITAL GBP 1503086.67
2013-07-29SH0121/06/13 STATEMENT OF CAPITAL GBP 1503086.67
2013-07-25AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-18RES01ADOPT ARTICLES 18/06/2013
2013-07-18AP01DIRECTOR APPOINTED ADAM JEREMY SCHIFFER
2013-07-18AP01DIRECTOR APPOINTED ADAM BURKE RAY
2013-07-18AP01DIRECTOR APPOINTED JAVIER ALEJANDRO MARTINEZ
2013-07-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-10RP04SECOND FILING WITH MUD 28/02/13 FOR FORM AR01
2013-07-10ANNOTATIONClarification
2013-04-17AR0128/02/13 FULL LIST
2013-03-08AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN NOBLE
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DELANEY
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY DEXTER
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY DEXTER
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN SIEGFRIED JORG MOHAUPT / 26/03/2012
2012-03-21AR0128/02/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED ALEJANDRO ZUBILLAGA ORTIZ
2012-01-11AP01DIRECTOR APPOINTED HERMANN SIEGFRIED JORG MOHAUPT
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-13RES12VARYING SHARE RIGHTS AND NAMES
2011-12-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-07RP04SECOND FILING WITH MUD 28/02/10 FOR FORM AR01
2011-12-07ANNOTATIONClarification
2011-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-23RES01ADOPT ARTICLES 07/11/2011
2011-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-21SH02SUB-DIVISION 08/06/11
2011-06-21RES01ALTER ARTICLES 08/06/2011
2011-06-21RES13SUB-DIVIDE 08/06/2011
2011-03-10AR0128/02/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WEBBER
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, 6B PARKWAY, PORTERS WOOD, ST ALBANS, HERTFORDSHIRE, AL3 6PA
2010-03-23AR0128/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN WEBBER / 28/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FRANCIS NOBLE / 28/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OWEN JONES / 28/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL DEXTER / 28/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG JOHN DELANEY / 28/02/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLEY DEXTER / 28/02/2010
2010-03-19AP01DIRECTOR APPOINTED MR GREG JOHN DELANEY
2010-03-03AP03SECRETARY APPOINTED ASHLEY DEXTER
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY GREGORY DELANEY
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-04-07288aDIRECTOR APPOINTED ASHLEY DEXTER
2009-03-26288aDIRECTOR APPOINTED SEBASTIAN WEBBER LOGGED FORM
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-06RES01ADOPT ARTICLES 11/11/2008
2009-03-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-03-06128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-03-05288aDIRECTOR APPOINTED MARTYN FRANCIS NOBLE LOGGED FORM
2009-02-23288aDIRECTOR APPOINTED SEBASTIAN WEBBER
2009-02-23288aDIRECTOR APPOINTED MARTYN FRANCIS NOBLE
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, THIRD FLOOR 111 CHARTERHOUSE STREET, LONDON, EC1M 6AW
2008-02-29NEWINCINCORPORATION 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COMPLETE ENTERTAINMENT RESOURCES 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 COMPLETE ENTERTAINMENT RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Satisfied GVH CAPITAL LLC
RENT DEPOSIT DEED 2011-12-22 Satisfied O K PARTNERSHIP LLP
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,790,714
Creditors Due Within One Year 2012-03-31 £ 615,557
Creditors Due Within One Year 2012-03-31 £ 615,557
Creditors Due Within One Year 2011-03-31 £ 680,277
Provisions For Liabilities Charges 2013-03-31 £ 13,666
Provisions For Liabilities Charges 2012-03-31 £ 12,096
Provisions For Liabilities Charges 2012-03-31 £ 12,096
Provisions For Liabilities Charges 2011-03-31 £ 1,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 COMPLETE ENTERTAINMENT RESOURCES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,499,993
Called Up Share Capital 2012-03-31 £ 1,499,993
Called Up Share Capital 2012-03-31 £ 1,499,993
Cash Bank In Hand 2013-03-31 £ 282,201
Cash Bank In Hand 2012-03-31 £ 715,715
Cash Bank In Hand 2012-03-31 £ 715,715
Cash Bank In Hand 2011-03-31 £ 68,337
Current Assets 2013-03-31 £ 835,330
Current Assets 2012-03-31 £ 1,245,440
Current Assets 2012-03-31 £ 1,245,440
Current Assets 2011-03-31 £ 396,391
Debtors 2013-03-31 £ 553,129
Debtors 2012-03-31 £ 529,725
Debtors 2012-03-31 £ 529,725
Debtors 2011-03-31 £ 328,054
Fixed Assets 2013-03-31 £ 79,006
Fixed Assets 2012-03-31 £ 71,158
Fixed Assets 2012-03-31 £ 71,158
Fixed Assets 2011-03-31 £ 5,701
Shareholder Funds 2012-03-31 £ 688,945
Shareholder Funds 2012-03-31 £ 688,945
Tangible Fixed Assets 2013-03-31 £ 68,329
Tangible Fixed Assets 2012-03-31 £ 60,481
Tangible Fixed Assets 2012-03-31 £ 60,481
Tangible Fixed Assets 2011-03-31 £ 5,701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE ENTERTAINMENT RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE ENTERTAINMENT RESOURCES LIMITED
Trademarks
We have not found any records of COMPLETE ENTERTAINMENT RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE ENTERTAINMENT RESOURCES 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 not elsewhere classified) as COMPLETE ENTERTAINMENT RESOURCES 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 COMPLETE ENTERTAINMENT RESOURCES 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 COMPLETE ENTERTAINMENT RESOURCES 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 COMPLETE ENTERTAINMENT RESOURCES 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.