Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSERSTILL MEDIA 2 LIMITED
Company Information for

CLOSERSTILL MEDIA 2 LIMITED

3rd Floor, The Foundry, 77 Fulham Palace Road, London, W6 8JA,
Company Registration Number
08007583
Private Limited Company
Active

Company Overview

About Closerstill Media 2 Ltd
CLOSERSTILL MEDIA 2 LIMITED was founded on 2012-03-27 and has its registered office in London. The organisation's status is listed as "Active". Closerstill Media 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLOSERSTILL MEDIA 2 LIMITED
 
Legal Registered Office
3rd Floor, The Foundry
77 Fulham Palace Road
London
W6 8JA
Other companies in CV5
 
Previous Names
CLOSERSTILL FINANCE LIMITED09/06/2015
AGHOCO 1095 LIMITED20/06/2012
Filing Information
Company Number 08007583
Company ID Number 08007583
Date formed 2012-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-10 09:18:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSERSTILL MEDIA 2 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.

Company Officers of CLOSERSTILL MEDIA 2 LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE KING
Company Secretary 2017-09-19
SUZANNE JANE KING
Director 2017-09-19
PHIL NELSON
Director 2012-05-25
PHIL SOAR
Director 2012-05-25
MICHAEL JAMES WESTCOTT
Director 2012-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN IAN WOOD
Company Secretary 2012-05-25 2017-09-19
JONATHAN IAN WOOD
Director 2012-05-25 2017-09-19
ANDREW CENTER
Director 2012-05-25 2017-07-06
KEVIN KECK
Director 2012-04-27 2012-08-31
TIMOTHY JAMES WEST ASHLIN
Director 2012-04-27 2012-05-31
A G SECRETARIAL LIMITED
Company Secretary 2012-03-27 2012-04-27
A G SECRETARIAL LIMITED
Director 2012-03-27 2012-04-27
ROGER HART
Director 2012-03-27 2012-04-27
INHOCO FORMATIONS LIMITED
Director 2012-03-27 2012-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE JANE KING CLOSERSTILL FRANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
SUZANNE JANE KING X-BORDER INSIGHT LIMITED Director 2017-11-30 CURRENT 2014-12-08 Active - Proposal to Strike off
SUZANNE JANE KING CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-09-19 CURRENT 2014-02-28 Active
SUZANNE JANE KING CLOSERSTILL MEDIA 3 LIMITED Director 2017-09-19 CURRENT 2012-03-26 Active
SUZANNE JANE KING CLOSERSTILL NOMINEES LIMITED Director 2017-09-19 CURRENT 2013-09-26 Active
SUZANNE JANE KING CLOSERSTILL MEDIA HOLDINGS LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING CLOSERSTILL SMART IOT LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING GERMAN VET LIMITED Director 2017-09-19 CURRENT 2016-05-25 Active
SUZANNE JANE KING PHARMAGORA LIMITED Director 2017-09-19 CURRENT 2014-03-21 Active
SUZANNE JANE KING CLOSERSTILL MEDIA LIMITED Director 2017-09-19 CURRENT 2006-05-15 Active
SUZANNE JANE KING FRANCE VET LIMITED Director 2017-09-19 CURRENT 2007-10-30 Active
SUZANNE JANE KING CLOSERSTILL MEDIA 1 LIMITED Director 2017-09-19 CURRENT 2012-03-29 Active
SUZANNE JANE KING CLOSERSTILL ACQUISITIONS LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL FINANCE LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL E-COMMERCE LIMITED Director 2017-09-19 CURRENT 2017-07-21 Active
SUZANNE JANE KING WOMEN'S SPORT TRUST Director 2017-01-25 CURRENT 2013-05-09 Active
SUZANNE JANE KING MNE PRO SERVICES LIMITED Director 2007-05-09 CURRENT 2003-01-10 Active
PHIL NELSON CLOSERSTILL MEDIA 3 LIMITED Director 2012-05-25 CURRENT 2012-03-26 Active
PHIL NELSON CLOSERSTILL MEDIA 1 LIMITED Director 2012-05-25 CURRENT 2012-03-29 Active
PHIL SOAR CLOSERSTILL MEDIA HOLDINGS LIMITED Director 2015-03-08 CURRENT 2015-03-02 Active
PHIL SOAR CLOSERSTILL MEDIA 3 LIMITED Director 2012-05-25 CURRENT 2012-03-26 Active
PHIL SOAR CLOSERSTILL MEDIA 1 LIMITED Director 2012-05-25 CURRENT 2012-03-29 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL FRANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-08-31 CURRENT 2014-02-28 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL NOMINEES LIMITED Director 2017-08-31 CURRENT 2013-09-26 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL SMART IOT LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT GERMAN VET LIMITED Director 2017-08-31 CURRENT 2016-05-25 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL E-COMMERCE LIMITED Director 2017-08-31 CURRENT 2017-07-21 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL FINANCE LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA HOLDINGS LIMITED Director 2015-03-08 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT PHARMAGORA LIMITED Director 2014-04-06 CURRENT 2014-03-21 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA 3 LIMITED Director 2012-05-25 CURRENT 2012-03-26 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA 1 LIMITED Director 2012-05-25 CURRENT 2012-03-29 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA LIMITED Director 2008-11-19 CURRENT 2006-05-15 Active
MICHAEL JAMES WESTCOTT FRANCE VET LIMITED Director 2008-11-19 CURRENT 2007-10-30 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
2024-04-24Director's details changed for Mr Phil Soar on 2024-04-24
2024-04-10CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Suite 17 Exhibition House Addison Bridge Place London W14 8XP
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Director's details changed for Mr Michael James Westcott on 2023-09-26
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-11-09Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-11-09Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-11-09Audit exemption subsidiary accounts made up to 2020-12-31
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-21Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080075830004
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080075830003
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10RP04AP01Second filing of director appointment of Phil Soar
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080075830003
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-10-10AP03Appointment of Ms Suzanne King as company secretary on 2017-09-19
2017-10-10AP01DIRECTOR APPOINTED MS SUZANNE JANE KING
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN WOOD
2017-10-06TM02Termination of appointment of Jonathan Ian Wood on 2017-09-19
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 53604.9776
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 53604.9776
2016-04-14AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080075830001
2015-07-27MEM/ARTSARTICLES OF ASSOCIATION
2015-07-27RES13SENIOR FACILITY AGREEMENT/DEBENTURE/INTERCREDITOR AGREEMENT/ANCILLARY FACILITY 20/07/2015
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 080075830002
2015-06-09RES15CHANGE OF NAME 29/05/2015
2015-06-09CERTNMCompany name changed closerstill finance LIMITED\certificate issued on 09/06/15
2015-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-28CH01Director's details changed for Mr Michael Westcott on 2015-05-25
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 53604.9776
2015-05-08AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM George House Herald Avenue Coventry Business Park Coventry CV5 6UB
2014-09-11ANNOTATIONClarification
2014-09-11RP04SECOND FILING FOR FORM SH01
2014-09-11RP04SECOND FILING FOR FORM SH01
2014-09-10RP04SECOND FILING WITH MUD 27/03/13 FOR FORM AR01
2014-09-10RP04SECOND FILING WITH MUD 27/03/14 FOR FORM AR01
2014-09-10ANNOTATIONClarification
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 53604.9776
2014-04-15AR0127/03/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080075830001
2013-04-24AR0127/03/13 FULL LIST
2012-10-08SH0116/08/12 STATEMENT OF CAPITAL GBP 53600.00
2012-09-07AP03SECRETARY APPOINTED MR JONATHAN IAN WOOD
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KECK
2012-09-06AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN
2012-06-28AP01DIRECTOR APPOINTED MR JONATHAN IAN WOOD
2012-06-28AP01DIRECTOR APPOINTED MR MICHAEL WESTCOTT
2012-06-28AP01DIRECTOR APPOINTED PHIL NELSON
2012-06-28AP01DIRECTOR APPOINTED MR PHIL SOAR
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2012-06-26AP01DIRECTOR APPOINTED MR ANDREW CENTER
2012-06-25SH02SUB-DIVISION 25/05/12
2012-06-25RES13SUB DIV 10000 ORD OF 0.01P EACH 25/05/2012
2012-06-25RES01ADOPT ARTICLES 25/05/2012
2012-06-25SH0125/05/12 STATEMENT OF CAPITAL GBP 3.9777
2012-06-20RES15CHANGE OF NAME 25/05/2012
2012-06-20CERTNMCOMPANY NAME CHANGED AGHOCO 1095 LIMITED CERTIFICATE ISSUED ON 20/06/12
2012-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-18AP01DIRECTOR APPOINTED TIMOTHY JAMES WEST ASHLIN
2012-05-18AP01DIRECTOR APPOINTED KEVIN KECK
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2012-03-27NEWINCCERTIFICATE 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 CLOSERSTILL MEDIA 2 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 CLOSERSTILL MEDIA 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CLOSERSTILL MEDIA 2 LIMITED

Intangible Assets
Patents
We have not found any records of CLOSERSTILL MEDIA 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSERSTILL MEDIA 2 LIMITED
Trademarks
We have not found any records of CLOSERSTILL MEDIA 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSERSTILL MEDIA 2 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 CLOSERSTILL MEDIA 2 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 CLOSERSTILL MEDIA 2 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 CLOSERSTILL MEDIA 2 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 CLOSERSTILL MEDIA 2 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.