Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DVV MEDIA HR GROUP LTD
Company Information for

DVV MEDIA HR GROUP LTD

1ST FLOOR CHANCERY HOUSE, ST. NICHOLAS WAY, SUTTON, SM1 1JB,
Company Registration Number
06776955
Private Limited Company
Active

Company Overview

About Dvv Media Hr Group Ltd
DVV MEDIA HR GROUP LTD was founded on 2008-12-18 and has its registered office in Sutton. The organisation's status is listed as "Active". Dvv Media Hr Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DVV MEDIA HR GROUP LTD
 
Legal Registered Office
1ST FLOOR CHANCERY HOUSE
ST. NICHOLAS WAY
SUTTON
SM1 1JB
Other companies in W1T
 
Previous Names
CENTAUR HUMAN RESOURCES LIMITED01/05/2019
THE FORUM FOR EXPATRIATE MANAGEMENT LIMITED05/12/2018
Filing Information
Company Number 06776955
Company ID Number 06776955
Date formed 2008-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB321568806  
Last Datalog update: 2024-02-07 00:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DVV MEDIA HR GROUP LTD
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 DVV MEDIA HR GROUP LTD

Current Directors
Officer Role Date Appointed
HELEN FRANCES SILVER
Company Secretary 2017-09-04
SWAGATAM MUKERJI
Director 2016-10-01
LINDA PATRICIA HENWORTH SMITH
Director 2016-09-01
ANDRIA LOUISE VIDLER
Director 2013-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAINNE BRANKIN
Company Secretary 2014-07-30 2017-06-30
GRAINNE BRANKIN
Director 2014-10-13 2017-06-30
MARK HENRY KERSWELL
Director 2012-04-04 2016-07-29
PHILIP STUART HAYNE
Director 2011-06-07 2014-08-29
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2014-01-29 2014-07-30
CLAIRE VANESSA BATY
Company Secretary 2012-10-01 2014-01-29
PETER JONATHAN HARRIS
Director 2013-07-18 2013-11-15
BRIAN SYDNEY FRIEDMAN
Director 2008-12-18 2013-08-22
GEOFFREY TRISTAN DESCARRIERS WILMOT
Director 2011-04-06 2013-05-24
TIMOTHY JOHN POTTER
Director 2011-04-06 2013-05-11
PHILIPPA ANNE KEITH
Company Secretary 2011-10-01 2012-10-01
NIGEL AYRES
Director 2011-04-06 2012-08-20
MICHAEL LALLY
Director 2011-04-06 2011-10-10
CLAIRE VANESSA BATY
Company Secretary 2011-04-06 2011-10-01
QA REGISTRARS LIMITED
Company Secretary 2008-12-18 2008-12-18
GRAHAM MICHAEL COWAN
Director 2008-12-18 2008-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWAGATAM MUKERJI CHIRON COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1972-11-14 Liquidation
SWAGATAM MUKERJI TAXBRIEFS HOLDINGS LIMITED Director 2016-10-01 CURRENT 1998-05-28 Active - Proposal to Strike off
SWAGATAM MUKERJI PRO-TALK LTD. Director 2016-10-01 CURRENT 2000-03-03 Liquidation
SWAGATAM MUKERJI XEIM LIMITED Director 2016-10-01 CURRENT 2004-09-28 Active
SWAGATAM MUKERJI VENTURE BUSINESS RESEARCH LIMITED Director 2016-10-01 CURRENT 2005-12-29 Active
SWAGATAM MUKERJI MAYFIELD PUBLISHING LTD. Director 2016-10-01 CURRENT 1986-07-07 Active - Proposal to Strike off
SWAGATAM MUKERJI E-CONSULTANCY.COM LIMITED Director 2016-10-01 CURRENT 2000-08-04 Active
SWAGATAM MUKERJI CENTAUR MEDIA PLC Director 2016-10-01 CURRENT 2003-10-30 Active
SWAGATAM MUKERJI METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2016-10-01 CURRENT 2007-11-28 Active
SWAGATAM MUKERJI YOUR BUSINESS MAGAZINE LIMITED Director 2016-10-01 CURRENT 1983-03-17 Active - Proposal to Strike off
SWAGATAM MUKERJI TAXBRIEFS LIMITED Director 2016-10-01 CURRENT 1976-03-05 Liquidation
SWAGATAM MUKERJI CENTAUR COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1981-11-03 Active
SWAGATAM MUKERJI POLESTAR STONES-WHEATONS LIMITED Director 2016-03-14 CURRENT 2016-03-14 In Administration/Administrative Receiver
SWAGATAM MUKERJI OLD TRAFFORD LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
LINDA PATRICIA HENWORTH SMITH CHIRON COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1972-11-14 Liquidation
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS HOLDINGS LIMITED Director 2016-09-01 CURRENT 1998-05-28 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH PRO-TALK LTD. Director 2016-09-01 CURRENT 2000-03-03 Liquidation
LINDA PATRICIA HENWORTH SMITH XEIM LIMITED Director 2016-09-01 CURRENT 2004-09-28 Active
LINDA PATRICIA HENWORTH SMITH VENTURE BUSINESS RESEARCH LIMITED Director 2016-09-01 CURRENT 2005-12-29 Active
LINDA PATRICIA HENWORTH SMITH MAYFIELD PUBLISHING LTD. Director 2016-09-01 CURRENT 1986-07-07 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH E-CONSULTANCY.COM LIMITED Director 2016-09-01 CURRENT 2000-08-04 Active
LINDA PATRICIA HENWORTH SMITH METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2016-09-01 CURRENT 2007-11-28 Active
LINDA PATRICIA HENWORTH SMITH YOUR BUSINESS MAGAZINE LIMITED Director 2016-09-01 CURRENT 1983-03-17 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS LIMITED Director 2016-09-01 CURRENT 1976-03-05 Liquidation
LINDA PATRICIA HENWORTH SMITH CENTAUR COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER GAMESYS GROUP LIMITED Director 2018-06-07 CURRENT 2016-07-29 Active
ANDRIA LOUISE VIDLER MARKET MAKERS INCORPORATED LIMITED Director 2017-08-02 CURRENT 2004-03-04 Liquidation
ANDRIA LOUISE VIDLER CHIRON COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1972-11-14 Liquidation
ANDRIA LOUISE VIDLER TAXBRIEFS HOLDINGS LIMITED Director 2013-11-13 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER PRO-TALK LTD. Director 2013-11-13 CURRENT 2000-03-03 Liquidation
ANDRIA LOUISE VIDLER XEIM LIMITED Director 2013-11-13 CURRENT 2004-09-28 Active
ANDRIA LOUISE VIDLER VENTURE BUSINESS RESEARCH LIMITED Director 2013-11-13 CURRENT 2005-12-29 Active
ANDRIA LOUISE VIDLER MAYFIELD PUBLISHING LTD. Director 2013-11-13 CURRENT 1986-07-07 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER E-CONSULTANCY.COM LIMITED Director 2013-11-13 CURRENT 2000-08-04 Active
ANDRIA LOUISE VIDLER METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2013-11-13 CURRENT 2007-11-28 Active
ANDRIA LOUISE VIDLER YOUR BUSINESS MAGAZINE LIMITED Director 2013-11-13 CURRENT 1983-03-17 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER TAXBRIEFS LIMITED Director 2013-11-13 CURRENT 1976-03-05 Liquidation
ANDRIA LOUISE VIDLER CENTAUR COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER CENTAUR MEDIA PLC Director 2013-11-04 CURRENT 2003-10-30 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
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-20AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 1st Floor, Chancery House St. Nicholas Way Sutton SM1 1JB
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM , 6th Floor Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England
2019-05-01RES15CHANGE OF COMPANY NAME 01/05/19
2019-05-01PSC02Notification of Dvv Media International Limited as a person with significant control on 2019-04-30
2019-05-01PSC07CESSATION OF CENTAUR COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01AP01DIRECTOR APPOINTED MR IAN ANDREW SALTER
2019-05-01TM02Termination of appointment of Helen Frances Silver on 2019-04-30
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SWAGATAM MUKERJI
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM , Wells Point 79 Wells Street, London, W1T 3QN
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067769550002
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-05RES15CHANGE OF COMPANY NAME 18/01/23
2018-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067769550002
2018-11-26MEM/ARTSARTICLES OF ASSOCIATION
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA HENWORTH SMITH
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-22AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-03-14CH01Director's details changed for Ms Linda Patricia Henworth Smith on 2018-03-13
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-18AP03Appointment of Helen Frances Silver as company secretary on 2017-09-04
2017-07-05TM02Termination of appointment of Grainne Brankin on 2017-06-30
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2017-01-10AP01DIRECTOR APPOINTED MR SWAGATAM MUKERJI
2017-01-10CH01Director's details changed for Mrs Andria Louise Gibb on 2016-12-01
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-01AP01DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0119/12/15 FULL LIST
2015-12-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-20AD02SAIL ADDRESS CHANGED FROM: EQUINITI DAVID VENUS LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0119/12/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MRS GRAINNE BRANKIN
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAYNE
2014-08-05AP03SECRETARY APPOINTED GRAINNE BRANKIN
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY
2014-02-04AP03SECRETARY APPOINTED MATTHEW DAVID ALEXANDER JONES
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0119/12/13 FULL LIST
2013-12-10AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2013-12-04AP01DIRECTOR APPOINTED ANDRIA LOUISE GIBB
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FRIEDMAN
2013-07-30AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMOT
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POTTER
2013-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-18AD02SAIL ADDRESS CREATED
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-19AR0119/12/12 FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AYRES
2012-10-02AP03SECRETARY APPOINTED CLAIRE VANESSA BATY
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH
2012-04-12AP01DIRECTOR APPOINTED MR MARK HENRY KERSWELL
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-11AR0119/12/11 FULL LIST
2012-01-10AR0118/12/11 FULL LIST
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 50 POLAND STREET LONDON W1F 7AX UNITED KINGDOM
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SYDNEY FRIEDMAN / 06/12/2011
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-03AP03SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY
2011-09-23AP01DIRECTOR APPOINTED PHILIP STUART HAYNE
2011-04-27AP01DIRECTOR APPOINTED MR GEOFFREY TRISTAN DESCARRIERS WILMOT
2011-04-19AA01CURRSHO FROM 31/12/2011 TO 30/06/2011
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM PEREGINE HOUSE 152 TOTTERIDGE LANE LONDON N20 8JJ
2011-04-07AP01DIRECTOR APPOINTED MICHAEL LALLY
2011-04-07AP01DIRECTOR APPOINTED NIGEL AYRES
2011-04-07AP03SECRETARY APPOINTED CLAIRE VANESSA BATY
2011-04-07AP01DIRECTOR APPOINTED MR TIMOTHY JOHN POTTER
2011-03-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-18AR0118/12/10 FULL LIST
2010-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SYDNEY FRIEDMAN / 18/12/2010
2010-10-25SH0119/10/10 STATEMENT OF CAPITAL GBP 1000
2010-03-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-25AR0118/12/09 FULL LIST
2009-12-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SYDNEY FRIEDMAN / 01/10/2009
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ
2009-02-09288aDIRECTOR APPOINTED BRIAN SYDNEY FRIEDMAN
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2008-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to DVV MEDIA HR GROUP LTD 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 DVV MEDIA HR GROUP LTD
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
DEBENTURE 2011-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DVV MEDIA HR GROUP LTD

Intangible Assets
Patents
We have not found any records of DVV MEDIA HR GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DVV MEDIA HR GROUP LTD
Trademarks
We have not found any records of DVV MEDIA HR GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DVV MEDIA HR GROUP LTD. 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 (94110 - Activities of business and employers membership organizations) as DVV MEDIA HR GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DVV MEDIA HR GROUP LTD 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 DVV MEDIA HR GROUP LTD 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 DVV MEDIA HR GROUP LTD 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.