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

TONGA PRODUCTIONS LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
07543163
Private Limited Company
Active

Company Overview

About Tonga Productions Ltd
TONGA PRODUCTIONS LIMITED was founded on 2011-02-25 and has its registered office in Wokingham. The organisation's status is listed as "Active". Tonga Productions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TONGA PRODUCTIONS LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in W1F
 
Filing Information
Company Number 07543163
Company ID Number 07543163
Date formed 2011-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TONGA PRODUCTIONS 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 TONGA PRODUCTIONS LIMITED
The following companies were found which have the same name as TONGA PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TONGA PRODUCTIONS (DB) LIMITED 12-13 Pilots View Heron Road Belfast BT3 9LE Active - Proposal to Strike off Company formed on the 2013-07-25
Tonga Productions, Inc. 8306 Wilshire Blvd Ste 544 Beverly Hills CA 90211 SOS/FTB Suspended Company formed on the 1995-04-17

Company Officers of TONGA PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2011-02-25
JENNIFER WRIGHT
Company Secretary 2018-04-06
CAROLINE JANE PERCY
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-09-06 2018-04-06
ANGUS ANTHONY FLETCHER
Director 2013-02-12 2018-03-26
TIM O'SHEA
Director 2013-03-28 2017-08-22
MICHAEL GERARD MURPHY
Director 2013-02-12 2017-02-22
MATTHEW TAYLOR BUGDEN
Director 2011-02-25 2017-02-15
JONATHAN PATRICK FREDERIK BRADLEY
Director 2011-02-25 2013-02-12
FERGUS KINGSLEY HAYCOCK
Director 2012-12-14 2013-02-12
JAMES EDWARD TAYLOR REEVE
Director 2011-02-25 2012-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE PERCY RAPTOR PICTURES LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
CAROLINE JANE PERCY PORCELAIN PABLO 2 PRODUCTIONS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
CAROLINE JANE PERCY MACHAME LIMITED Director 2017-08-25 CURRENT 2013-02-28 Active - Proposal to Strike off
CAROLINE JANE PERCY CINEMAZING LIMITED Director 2017-08-24 CURRENT 2013-02-21 Active - Proposal to Strike off
CAROLINE JANE PERCY TRELLECH LIMITED Director 2017-08-23 CURRENT 2016-08-11 Active
CAROLINE JANE PERCY BERGKAMP PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-02-10 Active
CAROLINE JANE PERCY REDGILL PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-12-13 Active - Proposal to Strike off
CAROLINE JANE PERCY MANIGOT PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2015-04-10 Active
CAROLINE JANE PERCY ARTILLO PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-03-09 Active
CAROLINE JANE PERCY GREAT BISON PRODUCTIONS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
CAROLINE JANE PERCY PAPER LILY PRODUCTIONS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
CAROLINE JANE PERCY DELISH FILMS (HTTTG) LIMITED Director 2017-08-07 CURRENT 2015-08-21 Active
CAROLINE JANE PERCY RANDOLPH PRODUCTIONS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
CAROLINE JANE PERCY PLEBS 4 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
CAROLINE JANE PERCY BLUE BUDGIE (SERENITY) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
CAROLINE JANE PERCY MAGARITZ PRODUCTIONS LIMITED Director 2017-02-10 CURRENT 2016-10-21 Active
CAROLINE JANE PERCY SIGH FILMS LIMITED Director 2017-02-02 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY AGAMEMNON FILMS LIMITED Director 2017-01-31 CURRENT 2014-12-19 Active
CAROLINE JANE PERCY ARBORETUM PRODUCTIONS LIMITED Director 2017-01-27 CURRENT 2014-10-28 Active
CAROLINE JANE PERCY BENNVAN PABLO PRODUCTIONS LIMITED Director 2017-01-16 CURRENT 2016-04-01 Active - Proposal to Strike off
CAROLINE JANE PERCY ELEOS WATERSHIP PRODUCTIONS LIMITED Director 2017-01-10 CURRENT 2015-10-29 Active
CAROLINE JANE PERCY GOLDFINCH AUSTRALIA LIMITED Director 2016-12-20 CURRENT 2014-04-25 Active
CAROLINE JANE PERCY CHECKLUCK FILMS LIMITED Director 2016-12-17 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY CINEVISUAL EVE LIMITED Director 2016-12-16 CURRENT 2014-03-28 Active
CAROLINE JANE PERCY AGRAFFE LIMITED Director 2016-12-15 CURRENT 2013-02-06 Active - Proposal to Strike off
CAROLINE JANE PERCY CARDUCCI PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2012-01-16 Dissolved 2017-10-10
CAROLINE JANE PERCY CINCLUS PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2011-01-14 Dissolved 2018-01-09
CAROLINE JANE PERCY PICARD PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2011-02-25 Dissolved 2018-01-09
CAROLINE JANE PERCY ADIRONDACK ENTERTAINMENT LIMITED Director 2016-12-05 CURRENT 2014-06-10 Active - Proposal to Strike off
CAROLINE JANE PERCY BIRKDALE FILM & TELEVISION LIMITED Director 2016-12-05 CURRENT 2015-02-12 Active
CAROLINE JANE PERCY SONATINA LIMITED Director 2016-12-05 CURRENT 2013-02-22 Active - Proposal to Strike off
CAROLINE JANE PERCY ELEOS PRODUCTIONS LIMITED Director 2016-12-05 CURRENT 2014-07-08 Active
CAROLINE JANE PERCY BENNVAN MEDIA LIMITED Director 2016-12-01 CURRENT 2014-10-20 Active - Proposal to Strike off
CAROLINE JANE PERCY UNBOUND FILMS LIMITED Director 2016-12-01 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY PORCELAIN PIG TELEVISION LIMITED Director 2016-11-30 CURRENT 2015-02-03 Active
CAROLINE JANE PERCY CINEVISUAL LIMITED Director 2016-11-28 CURRENT 2012-12-11 Active - Proposal to Strike off
CAROLINE JANE PERCY PRONTO PONY LIMITED Director 2016-10-13 CURRENT 2016-08-01 Active
CAROLINE JANE PERCY THE MARRICK CLOSE FREEHOLD COMPANY LIMITED Director 2005-05-20 CURRENT 2001-10-30 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
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-15SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075431630002
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075431630001
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-15Director's details changed for Duncan Murray Reid on 2023-03-09
2023-03-09APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL
2023-03-09DIRECTOR APPOINTED DUNCAN MURRAY REID
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-08-31AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CH01Director's details changed for Mr Gary Michael Bell on 2021-04-09
2021-04-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA01Current accounting period shortened from 03/04/20 TO 29/02/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALISON WILLIAMS
2020-06-10AP01DIRECTOR APPOINTED MR GARY MICHAEL BELL
2020-06-10AP02Appointment of Ingenious Media Director Limited as director on 2020-06-04
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-10-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE PERCY
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE PERCY
2019-10-04AP01DIRECTOR APPOINTED MRS KATHERINE ALISON WILLIAMS
2019-10-04AP01DIRECTOR APPOINTED MRS KATHERINE ALISON WILLIAMS
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 15 Golden Square London W1F 9JG
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 15 Golden Square London W1F 9JG
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2018-04-17SH10Particulars of variation of rights attached to shares
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-04-11RES01ADOPT ARTICLES 11/04/18
2018-04-04SH20Statement by Directors
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 668468.22
2018-04-04SH19Statement of capital on 2018-04-04 GBP 668,468.22
2018-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-04CAP-SSSolvency Statement dated 28/03/18
2018-04-03AA01Current accounting period shortened from 04/04/17 TO 03/04/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ANTHONY FLETCHER
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1062083.34
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-09-18AP01DIRECTOR APPOINTED MS CAROLINE JANE PERCY
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM O'SHEA
2017-04-29SH02Sub-division of shares on 2017-03-03
2017-04-28SH20Statement by Directors
2017-04-28SH19Statement of capital on 2017-04-28 GBP 1,062,083.34
2017-04-28CAP-SSSolvency Statement dated 26/04/17
2017-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-23MEM/ARTSARTICLES OF ASSOCIATION
2017-03-14SH10Particulars of variation of rights attached to shares
2017-03-14SH08Change of share class name or designation
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075431630003
2017-03-06SH20STATEMENT BY DIRECTORS
2017-03-06SH1906/03/17 STATEMENT OF CAPITAL GBP 1101950.36
2017-03-06CAP-SSSOLVENCY STATEMENT DATED 02/03/17
2017-03-06RES06REDUCE ISSUED CAPITAL 03/03/2017
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUGDEN
2017-01-05AAFULL ACCOUNTS MADE UP TO 05/04/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4824775
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR BUGDEN / 10/11/2016
2016-09-06AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 4824775
2016-01-26AR0131/12/15 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075431630002
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 4824775
2015-01-27AR0131/12/14 FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 4824775
2014-01-22AR0131/12/13 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-11-29ANNOTATIONClarification
2013-11-29RP04SECOND FILING FOR FORM SH01
2013-11-29RP04SECOND FILING FOR FORM SH01
2013-11-28SH0123/09/13 STATEMENT OF CAPITAL GBP 4824775
2013-11-28SH0123/08/13 STATEMENT OF CAPITAL GBP 4823598
2013-10-15SH0105/04/13 STATEMENT OF CAPITAL GBP 2626752
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075431630001
2013-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013
2013-08-22SH0112/08/13 STATEMENT OF CAPITAL GBP 4758909
2013-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-26SH0105/04/13 STATEMENT OF CAPITAL GBP 4183830
2013-04-02AP01DIRECTOR APPOINTED TIM O'SHEA
2013-02-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-02-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-02-18RES02REREG PLC TO PRI; RES02 PASS DATE:15/02/2013
2013-02-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-02-12AP01DIRECTOR APPOINTED MICHAEL GERARD MURPHY
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS HAYCOCK
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY
2013-02-12AP01DIRECTOR APPOINTED ANGUS ANTHONY FLETCHER
2013-01-29AR0131/12/12 FULL LIST
2012-12-17AP01DIRECTOR APPOINTED FERGUS KINGSLEY HAYCOCK
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REEVE
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2012-01-24AR0131/12/11 FULL LIST
2011-10-06RES01ADOPT ARTICLES 13/09/2011
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-03-07CERT8ACOMMENCE BUSINESS AND BORROW
2011-03-07SH50APPLICATION COMMENCE BUSINESS
2011-03-02AA01CURRSHO FROM 28/02/2012 TO 05/04/2011
2011-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TONGA PRODUCTIONS 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 TONGA PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-03 Outstanding INGENIOUS PROJECT FINANCE LIMITED
2015-05-28 Outstanding SIXTEEN SOUTH LIMITED
2013-09-16 Outstanding SIXTEEN SOUTH LIMITED
Filed Financial Reports
Annual Accounts
2019-04-05
Annual Accounts
2021-02-28

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 TONGA PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of TONGA PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TONGA PRODUCTIONS LIMITED
Trademarks
We have not found any records of TONGA PRODUCTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SIXTEEN SOUTH STUDIOS LIMITED 2013-08-19 Outstanding

We have found 1 mortgage charges which are owed to TONGA PRODUCTIONS LIMITED

Income
Government Income
We have not found government income sources for TONGA PRODUCTIONS 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 TONGA PRODUCTIONS 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 TONGA PRODUCTIONS 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 TONGA PRODUCTIONS 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 TONGA PRODUCTIONS 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.