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

CARAT MEDIA LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
07685803
Private Limited Company
Liquidation

Company Overview

About Carat Media Ltd
CARAT MEDIA LIMITED was founded on 2011-06-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Carat Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARAT MEDIA LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in NW1
 
Filing Information
Company Number 07685803
Company ID Number 07685803
Date formed 2011-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 17:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARAT MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 CARAT MEDIA LIMITED
The following companies were found which have the same name as CARAT MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARAT MEDIA SERVICES ASIA PACIFIC LIMITED 10 TRITON STREET REGENT'S PLACE LONDON UNITED KINGDOM NW1 3BF Active - Proposal to Strike off Company formed on the 1999-10-12
CARAT MEDIA SERVICES INDIA PRIVATE LIMITED B-601 6TH FLOOR POONAM CHAMBERS DR. ANNIE BESANT ROAD WORLI. MUMBAI Maharashtra 400018 ACTIVE Company formed on the 1996-12-24
CARAT MEDIA SINGAPORE RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2014-08-13
CARAT MEDIA SERVICES (MALAYSIA) SDN. BHD. Active
CARAT MEDIA SERVICES HONG KONG LIMITED Active Company formed on the 2003-12-17
CARAT MEDIA MANAGEMENT INC Georgia Unknown
CARAT MEDIA CONSULTANTS INCORPORATED California Unknown
CARAT MEDIA MANAGEMENT INCORPORATED California Unknown
CARAT MEDIA & MARKETING LTD UNIT 5 ALBERT EDWARD HOUSE THE PAVILLIONS PRESTON PR2 2YB Active - Proposal to Strike off Company formed on the 2019-01-22
CARAT MEDIA MANAGEMENT INC Georgia Unknown
CARAT MEDIA MANAGEMENT INC Tennessee Unknown
CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Company formed on the 2000-01-26

Company Officers of CARAT MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2012-01-30
ANTHONY WILLIAM BLEASE
Director 2011-07-08
DAVID ALAN LUCAS
Director 2011-07-08
MATTHEW PLATTS
Director 2012-07-27
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MARGARET BASTERFIELD
Director 2016-10-12 2018-02-09
TRACY DE GROOSE
Director 2012-07-27 2017-10-13
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-10-12
ANDREW DAVID JEAL
Director 2011-07-08 2016-02-29
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-06-28 2015-05-22
PETER GARY WALLACE
Director 2012-01-30 2013-08-30
NIGEL SHARROCKS
Director 2011-06-28 2012-07-02
JOHN LESLIE FOSTER
Company Secretary 2011-06-28 2011-08-30
JOHN LESLIE FOSTER
Director 2011-06-28 2011-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM BLEASE AMNET MANCHESTER LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
ANTHONY WILLIAM BLEASE VIZEUM MANCHESTER LIMITED Director 2012-10-01 CURRENT 2009-04-29 Active - Proposal to Strike off
ANTHONY WILLIAM BLEASE STORM MARKETING SOLUTIONS LIMITED Director 2010-06-21 CURRENT 2007-02-19 Active - Proposal to Strike off
ANTHONY WILLIAM BLEASE THE REGIONAL PRESS INSERT BUYING COMPANY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE HEAVYWEIGHT SPORTS MARKETING LIMITED Director 2006-09-15 CURRENT 2005-07-11 Liquidation
ANTHONY WILLIAM BLEASE MEDIA AND RESPONSE SPECIALISTS LIMITED Director 2005-12-14 CURRENT 1997-03-11 Dissolved 2016-01-26
ANTHONY WILLIAM BLEASE TOUCHPOINT COMMUNICATIONS LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2015-02-17
ANTHONY WILLIAM BLEASE M V INTERACTIVE LIMITED Director 2004-03-11 CURRENT 2004-03-11 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE S M R S LTD Director 2003-02-13 CURRENT 1997-05-06 Active
ANTHONY WILLIAM BLEASE DENTSU LEEDS LIMITED Director 2002-12-24 CURRENT 2002-12-24 Liquidation
ANTHONY WILLIAM BLEASE VISION INTERNATIONAL (INTERNATIONAL STRATEGIC MEDIA & MARKETING SPECIALISTS) LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE THINK INTELLIGENCE PLANNING & RESEARCH LIMITED Director 2000-03-14 CURRENT 2000-03-14 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE DENTSU EDINBURGH LIMITED Director 2000-03-01 CURRENT 1997-04-10 Liquidation
ANTHONY WILLIAM BLEASE DENTSU MANCHESTER LIMITED Director 1999-03-01 CURRENT 1994-01-12 Liquidation
ANTHONY WILLIAM BLEASE MEDIA VISION (MANCHESTER) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Dissolved 2018-05-15
DAVID ALAN LUCAS AMNET MANCHESTER LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
DAVID ALAN LUCAS GTJ INVESTMENT COMPANY Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID ALAN LUCAS HEAVYWEIGHT SPORTS MARKETING LIMITED Director 2006-09-15 CURRENT 2005-07-11 Liquidation
DAVID ALAN LUCAS M V INTERACTIVE LIMITED Director 2004-03-11 CURRENT 2004-03-11 Dissolved 2016-01-19
DAVID ALAN LUCAS DENTSU LEEDS LIMITED Director 2002-12-24 CURRENT 2002-12-24 Liquidation
DAVID ALAN LUCAS VISION INTERNATIONAL (INTERNATIONAL STRATEGIC MEDIA & MARKETING SPECIALISTS) LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2016-01-19
DAVID ALAN LUCAS THINK INTELLIGENCE PLANNING & RESEARCH LIMITED Director 2000-03-14 CURRENT 2000-03-14 Dissolved 2016-01-19
DAVID ALAN LUCAS MEDIA VISION (MANCHESTER) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Dissolved 2018-05-15
DAVID ALAN LUCAS DENTSU EDINBURGH LIMITED Director 1997-07-18 CURRENT 1997-04-10 Liquidation
DAVID ALAN LUCAS MEDIA AND RESPONSE SPECIALISTS LIMITED Director 1997-03-11 CURRENT 1997-03-11 Dissolved 2016-01-26
DAVID ALAN LUCAS DENTSU MANCHESTER LIMITED Director 1994-05-16 CURRENT 1994-01-12 Liquidation
MATTHEW PLATTS FETCH MEDIA LIMITED Director 2018-07-10 CURRENT 2011-09-15 Active
MATTHEW PLATTS AMNET LIMITED Director 2017-11-13 CURRENT 1996-01-18 Liquidation
MATTHEW PLATTS DENTSU LEEDS LIMITED Director 2017-11-13 CURRENT 2002-12-24 Liquidation
MATTHEW PLATTS VIZEUM MANCHESTER LIMITED Director 2017-11-13 CURRENT 2009-04-29 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU MANCHESTER LIMITED Director 2017-11-13 CURRENT 1994-01-12 Liquidation
MATTHEW PLATTS DENTSU EDINBURGH LIMITED Director 2017-11-13 CURRENT 1997-04-10 Liquidation
MATTHEW PLATTS AMNET MANCHESTER LIMITED Director 2017-11-13 CURRENT 2012-12-12 Liquidation
MATTHEW PLATTS AVID MEDIA LTD Director 2016-09-13 CURRENT 2008-11-21 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU UK LIMITED Director 2012-10-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

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
2023-06-22Register inspection address changed to 10 Triton Street Regent's Place London NW1 3BF
2023-06-22Registers moved to registered inspection location of 10 Triton Street Regent's Place London NW1 3BF
2023-06-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-19Voluntary liquidation declaration of solvency
2023-06-19Appointment of a voluntary liquidator
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 10 Triton Street Regents Place London NW1 3BF
2023-06-1306/06/23 STATEMENT OF CAPITAL GBP 144816.01
2023-04-07APPOINTMENT TERMINATED, DIRECTOR DENNIS ROMIJN ROMIJN
2023-03-28DIRECTOR APPOINTED MR NICK STOREY
2023-03-28DIRECTOR APPOINTED MR NICK STOREY
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-01-06Change of details for Dentsu London Limited as a person with significant control on 2021-11-01
2022-01-06Change of details for Dentsu London Limited as a person with significant control on 2021-11-01
2022-01-06PSC05Change of details for Dentsu London Limited as a person with significant control on 2021-11-01
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-07-07AP01DIRECTOR APPOINTED MR HAMISH CHARLES NICKLIN
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM BLEASE
2021-01-27PSC05Change of details for Dentsu Aegis London Limited as a person with significant control on 2020-10-01
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-11-13MEM/ARTSARTICLES OF ASSOCIATION
2019-11-13RES01ADOPT ARTICLES 13/11/19
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-25AP01DIRECTOR APPOINTED MR DENNIS ROMIJN ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-06-29PSC02Notification of Dentsu Aegis London Limited as a person with significant control on 2016-12-30
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 144817
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JEAL
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 144817
2015-07-21AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 144817
2014-08-04AR0128/06/14 ANNUAL RETURN FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-07-11AR0128/06/13 ANNUAL RETURN FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AP01DIRECTOR APPOINTED MATTHEW PLATTS
2012-08-15AP01DIRECTOR APPOINTED TRACY DE GROOSE
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-07-18AR0128/06/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM BLEASE
2012-04-23AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-01-31AP03SECRETARY APPOINTED ANDREW JOHN MOBERLY
2012-01-30AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-15AP01DIRECTOR APPOINTED DAVID ALAN LUCAS
2011-07-15CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-07-15AP01DIRECTOR APPOINTED ANDREW DAVID JEAL
2011-07-15SH02SUB-DIVISION 08/07/11
2011-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15RES01ADOPT ARTICLES 08/07/2011
2011-07-15SH0108/07/11 STATEMENT OF CAPITAL GBP 144817.00
2011-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARAT MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-15
Resolution2023-06-15
Fines / Sanctions
No fines or sanctions have been issued against CARAT MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARAT MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CARAT MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARAT MEDIA LIMITED
Trademarks
We have not found any records of CARAT MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARAT MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2014-10-17 GBP £783 Leisure - Performing Arts
Adur Worthing Council 2014-07-04 GBP £1,180 Leisure - Performing Arts
Adur Worthing Council 2014-05-30 GBP £991 Leisure - Performing Arts
Adur Worthing Council 2014-05-30 GBP £672 Leisure - Performing Arts
Adur Worthing Council 2014-05-30 GBP £691 Leisure - Performing Arts
Adur Worthing Council 2014-04-17 GBP £2,838 Leisure - Performing Arts
Adur Worthing Council 2014-02-14 GBP £746 Leisure - Performing Arts
Adur Worthing Council 2014-01-17 GBP £1,209 Leisure - Performing Arts
Adur Worthing Council 2013-12-06 GBP £3,190 Leisure - Performing Arts
Adur Worthing Council 2013-12-06 GBP £2,613 Leisure - Performing Arts
Cumbria County Council 2013-12-05 GBP £7,200
Cumbria County Council 2013-12-05 GBP £7,200
Cumbria County Council 2013-12-02 GBP £6,775
Cumbria County Council 2013-08-22 GBP £8,900

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.

Outgoings
Business Rates/Property Tax
No properties were found where CARAT MEDIA 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARAT MEDIA LIMITEDEvent Date2023-06-15
Name of Company: CARAT MEDIA LIMITED Company Number: 07685803 Nature of Business: Activities of head offies Registered office: Ernst & Young LLP, 1 More London Place, London, SE1 2AF Type of Liquidati…
 
Initiating party Event TypeResolution
Defending partyCARAT MEDIA LIMITEDEvent Date2023-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARAT MEDIA 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 CARAT MEDIA 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.