Company Information for IMMEDIATE MEDIA COMPANY LIMITED
VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
IMMEDIATE MEDIA COMPANY LIMITED | ||||
Legal Registered Office | ||||
VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Other companies in W6 | ||||
Previous Names | ||||
|
Company Number | 07635200 | |
---|---|---|
Company ID Number | 07635200 | |
Date formed | 2011-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB870006651 |
Last Datalog update: | 2024-12-05 10:32:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMMEDIATE MEDIA COMPANY LONDON LIMITED | VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT | Active | Company formed on the 2007-03-28 | |
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED | VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT | Active - Proposal to Strike off | Company formed on the 2006-04-13 | |
IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED | VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT | Active - Proposal to Strike off | Company formed on the 1999-08-19 | |
IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED | VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT | Active - Proposal to Strike off | Company formed on the 2006-03-10 | |
IMMEDIATE MEDIA COMPANY ORIGIN LIMITED | VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT | Active - Proposal to Strike off | Company formed on the 1997-07-22 | |
IMMEDIATE MEDIA COMPANY SERVICES LIMITED | VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT | Active - Proposal to Strike off | Company formed on the 2006-02-27 | |
![]() |
IMMEDIATE MEDIA COMPANY AUSTRALIA PTY LIMITED | NSW 2000 | Active | Company formed on the 2014-07-23 |
![]() |
IMMEDIATE MEDIA COMPANY SINGAPORE PRIVATE LIMITED | WILKIE ROAD Singapore 228095 | Active | Company formed on the 2012-07-13 |
![]() |
IMMEDIATE MEDIA COMPANY NORTH AMERICA INC | Delaware | Unknown | |
![]() |
IMMEDIATE MEDIA COMPANY LONDON LIMITED | Singapore | Active | Company formed on the 2012-07-13 |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE CONLON |
||
THOMAS PIERRE BUREAU |
||
KEVIN DONALD LANGFORD |
||
MARTIN WEISS |
||
PHILIPP WELTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HAROLD ALEXANDER |
Director | ||
OLIVER BRADLEY BOWER |
Director | ||
CHRISTOPHER MICHAEL GRAHAM |
Director | ||
JAMES RICHARD ST JOHN LENANE |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUR MEDIA LIMITED | Director | 2011-10-31 | CURRENT | 2006-02-20 | Active | |
IMMEDIATE MEDIA COMPANY SERVICES LIMITED | Director | 2011-10-31 | CURRENT | 2006-02-27 | Active - Proposal to Strike off | |
VANCOUVER TOPCO LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Active | |
ESSENTIAL PUBLISHING LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active - Proposal to Strike off | |
CROSSCO (2023) LIMITED | Director | 2018-03-05 | CURRENT | 2004-07-07 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA TV LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
RADIO TIMES EVENTS LIMITED | Director | 2015-04-29 | CURRENT | 2015-02-05 | Active | |
MUMDRUM LIMITED | Director | 2015-01-30 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
DIAMOND NEWCO LIMITED | Director | 2015-01-30 | CURRENT | 1994-05-05 | Active | |
VISORDOWN LTD. | Director | 2012-07-04 | CURRENT | 2005-09-16 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED | Director | 2012-07-04 | CURRENT | 1999-08-19 | Active - Proposal to Strike off | |
VANCOUVER MIDCO 2 LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Liquidation | |
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED | Director | 2011-10-31 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
VANCOUVER MIDCO 1 LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Liquidation | |
VANCOUVER TOPCO LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Active | |
FRONTLINE LIMITED | Director | 2008-05-09 | CURRENT | 1937-07-08 | Active | |
IMMEDIATE MEDIA COMPANY LONDON LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED | Director | 2006-05-03 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY SERVICES LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active - Proposal to Strike off | |
OUR MEDIA LIMITED | Director | 2006-02-20 | CURRENT | 2006-02-20 | Active | |
CUSTOMER INTERFACE 2 LIMITED | Director | 2005-09-01 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
DOVETAIL SERVICES (UK) LIMITED | Director | 2005-04-04 | CURRENT | 2005-04-04 | Liquidation | |
DOVETAIL SERVICES (UK) HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Liquidation | |
IMMEDIATE MEDIA COMPANY ORIGIN LIMITED | Director | 2004-02-20 | CURRENT | 1997-07-22 | Active - Proposal to Strike off | |
VANCOUVER TOPCO LIMITED | Director | 2017-01-11 | CURRENT | 2011-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN WEISS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Dan Constanda on 2021-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAN CONSTANDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DONALD LANGFORD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 16/05/2019 | |
SH01 | 20/03/19 STATEMENT OF CAPITAL GBP 753463.760922 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CH01 | Director's details changed for Mr Thomas Pierre Bureau on 2019-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED PHILIPP WELTE | |
AP01 | DIRECTOR APPOINTED MARTIN WEISS | |
AD02 | Register inspection address changed from Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
PSC02 | Notification of Vancouver Topco Limited as a person with significant control on 2017-12-21 | |
PSC07 | CESSATION OF VANCOUVER MIDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 753463.76 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 753463.76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BOND PEARCE OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BOND PEARCE OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 15/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 15/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIERRE BUREAU / 15/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIERRE BUREAU / 15/05/2017 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000004 | |
AA01 | PREVSHO FROM 31/03/2017 TO 31/12/2016 | |
AA01 | PREVSHO FROM 31/03/2017 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 076352000002 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 076352000003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 076352000004 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 753463.76 | |
AR01 | 16/05/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE CONLAN / 09/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076352000004 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 753463.76 | |
AR01 | 16/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 753463.76 | |
AR01 | 16/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076352000003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076352000002 | |
AR01 | 16/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 10 SNOW HILL LONDON EC1A 2AL | |
AR01 | 16/05/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED STEPHEN HAROLD ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HAROLD ALEXANDER | |
SH02 | SUB-DIVISION 31/10/11 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 753463.76 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION 31/10/2011 | |
SH02 | SUB-DIVISION 31/10/11 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 753463.76 | |
AP01 | DIRECTOR APPOINTED THOMAS PIERRE BUREAU | |
AP01 | DIRECTOR APPOINTED KEVIN DONALD LANGFORD | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
AP03 | SECRETARY APPOINTED KATHERINE CONLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LENANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BOWER | |
RES15 | CHANGE OF NAME 31/10/2011 | |
CERTNM | COMPANY NAME CHANGED VANCOUVER BIDCO LIMITED CERTIFICATE ISSUED ON 01/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 12 HENRIETTA STREET LONDON WC2E 8LH | |
AP01 | DIRECTOR APPOINTED OLIVER BOWER | |
RES01 | ADOPT ARTICLES 12/08/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 02/08/11 STATEMENT OF CAPITAL GBP 7 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MICHAEL GRAHAM | |
AP01 | DIRECTOR APPOINTED JAMES RICHARD LENANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
RES15 | CHANGE OF NAME 07/07/2011 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1868 LIMITED CERTIFICATE ISSUED ON 12/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
Satisfied | BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
Satisfied | BARCLAYS BANK PLC (IN ITS CAPACITY AS THE SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Pendle Borough Council | |
|
Publicity & advertisement |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Pendle Borough Council | |
|
Publicity & advertisement |
Pendle Borough Council | |
|
Publicity & advertisement |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 60069000 | Fabrics, knitted or crocheted, of a width of > 30 cm (excl. of man-made fibres, cotton, wool or fine animal hair, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated) | ||
![]() | 52122590 | Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, other than those mixed principally or solely with man-made fibres or principally or solely with flax, weighing > 200 g/m², printed | ||
![]() | 62072900 | Men's or boys' nightshirts and pyjamas of textile materials (excl. of cotton or man-made fibres, knitted or crocheted, vests, singlets and underpants) | ||
![]() | 91021100 | Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal) | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 82073090 | Interchangeable tools for pressing, stamping or punching, for working materials other than metal |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |