Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CELLO SIGNAL LIMITED
Company Information for

CELLO SIGNAL LIMITED

86 COMMERCIAL QUAY, COMMERCIAL STREET, EDINBURGH, EH6 6LX,
Company Registration Number
SC143653
Private Limited Company
Active

Company Overview

About Cello Signal Ltd
CELLO SIGNAL LIMITED was founded on 1993-04-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cello Signal Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CELLO SIGNAL LIMITED
 
Legal Registered Office
86 COMMERCIAL QUAY
COMMERCIAL STREET
EDINBURGH
EH6 6LX
Other companies in EH6
 
Previous Names
TANGIBLE UK LIMITED29/04/2014
TANGIBLE:LEITH LIMITED01/10/2009
THE LEITH AGENCY LIMITED31/12/2008
Filing Information
Company Number SC143653
Company ID Number SC143653
Date formed 1993-04-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB415939727  
Last Datalog update: 2024-03-06 12:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLO SIGNAL LIMITED
The accountancy firm based at this address is ALEX QUINN & PARTNERS 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 CELLO SIGNAL LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
BARNABY HOSEY
Director 2016-01-01
MINH TUAN HUYNH
Director 2016-01-01
RICHARD JOHN NELSON MARSHAM
Director 2003-03-01
JOHN STUART ROWLEY
Director 1993-09-22
MARK SCOTT
Director 2004-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL MARGARET SKINNER
Company Secretary 2000-06-16 2015-07-27
GAIL MARGARET SKINNER
Director 2003-01-01 2015-07-27
ANDREW JOSEPH CAROLAN
Director 2008-12-18 2012-09-30
ANDREW SCOTT LAING
Director 2008-12-18 2009-12-17
PHILIP IAIN PATRICK ADAMS
Director 1998-01-28 2008-12-18
DAVID JOSEPH AMERS
Director 1996-11-27 2008-12-18
JOHN CLARK DENHOLM
Director 1993-09-22 2008-12-18
GERARD WILLIAM FARRELL
Director 1999-08-13 2008-12-18
LESLIE J WATT
Director 1997-02-19 2008-12-18
KEVIN BARRIE STEEDS
Director 2004-11-09 2008-12-17
STUART MEIKLE
Director 2000-01-24 2007-04-09
PETER STUART MILL
Director 1993-09-22 2004-11-09
JONATHAN SHINTON
Director 2001-07-24 2003-01-20
DAVID LAMB
Company Secretary 1998-07-01 2000-06-16
DAVID LAMB
Director 1998-07-01 2000-06-16
GERARD WILLIAM FARRELL
Director 1993-09-22 1999-07-02
JOHN WELLS MACDOUGALL
Director 1998-01-28 1999-06-08
ROBERT CAMPBELL SHIRLAW
Company Secretary 1993-09-22 1998-07-01
ROBERT CAMPBELL SHIRLAW
Director 1993-09-22 1998-07-01
ROGER SURTEES NEWTON
Director 1993-09-22 1997-04-23
JAMES DOWNIE
Director 1993-09-22 1995-12-20
CHARLES IAIN ROBERTSON
Director 1993-09-22 1995-10-27
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1993-04-01 1993-09-22
ALAN DERMONT CAMPBELL
Director 1993-09-22 1993-09-22
MAUREEN SHEILA COUTTS
Nominated Director 1993-04-01 1993-09-22
DAVID HARDIE
Nominated Director 1993-04-01 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MARK BENTLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
MARK BENTLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
MARK BENTLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
MARK BENTLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
MARK BENTLEY OPTICOMM MEDIA LIMITED Director 2012-04-30 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK BENTLEY THE MSI CONSULTANCY LIMITED Director 2011-08-01 CURRENT 1994-04-19 Active
MARK BENTLEY BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK BENTLEY CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK BENTLEY CELLO HEALTH GROUP LIMITED Director 2007-05-02 CURRENT 1998-09-22 Active
MARK BENTLEY MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK BENTLEY LUMANITY HEALTH LIMITED Director 2007-05-01 CURRENT 1999-05-26 Active
MARK BENTLEY BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK BENTLEY BRIGHTSOURCE LIMITED Director 2007-04-24 CURRENT 2001-11-14 Active
MARK BENTLEY CELLO 123 LIMITED Director 2007-04-24 CURRENT 1984-09-03 Active
MARK BENTLEY TANAMI MEDIA LIMITED Director 2007-04-24 CURRENT 1993-02-22 Active
MARK BENTLEY THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK BENTLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK BENTLEY HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK BENTLEY CHIAROS HOLDINGS LIMITED Director 2007-04-24 CURRENT 2000-08-30 Active
MARK BENTLEY CELLO HEALTH LIMITED Director 2005-05-03 CURRENT 2004-05-05 Active
BARNABY HOSEY CELLO HEALTH GROUP LIMITED Director 2016-01-01 CURRENT 1998-09-22 Active
BARNABY HOSEY BRIGHTSOURCE LIMITED Director 2006-01-04 CURRENT 2001-11-14 Active
MINH TUAN HUYNH 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MINH TUAN HUYNH CELLO HEALTH GROUP LIMITED Director 2016-01-01 CURRENT 1998-09-22 Active
MINH TUAN HUYNH BRIGHTGROUP LIMITED Director 2013-03-19 CURRENT 2001-02-19 Active
MINH TUAN HUYNH BRIGHTSOURCE LIMITED Director 2008-02-28 CURRENT 2001-11-14 Active
RICHARD JOHN NELSON MARSHAM GORDONSTOUN SCHOOLS,LIMITED Director 2010-11-08 CURRENT 1934-05-14 Active
RICHARD JOHN NELSON MARSHAM CELLO HEALTH GROUP LIMITED Director 2009-04-30 CURRENT 1998-09-22 Active
JOHN STUART ROWLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
JOHN STUART ROWLEY BRIGHTSOURCE LIMITED Director 2010-01-04 CURRENT 2001-11-14 Active
JOHN STUART ROWLEY CELLO HEALTH GROUP LIMITED Director 2008-12-01 CURRENT 1998-09-22 Active
JOHN STUART ROWLEY CELLO 123 LIMITED Director 1996-01-23 CURRENT 1984-09-03 Active
MARK SCOTT THE MSI CONSULTANCY LIMITED Director 2011-11-30 CURRENT 1994-04-19 Active
MARK SCOTT FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK SCOTT BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK SCOTT CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK SCOTT LUMANITY HEALTH LIMITED Director 2007-05-09 CURRENT 1999-05-26 Active
MARK SCOTT MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK SCOTT BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK SCOTT THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK SCOTT HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK SCOTT CHIAROS HOLDINGS LIMITED Director 2005-12-22 CURRENT 2000-08-30 Active
MARK SCOTT CELLO 123 LIMITED Director 2004-11-09 CURRENT 1984-09-03 Active
MARK SCOTT INSIGHT MEDICAL RESEARCH LIMITED Director 2004-11-09 CURRENT 1983-04-07 Active
MARK SCOTT CELLO HEALTH LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MARK SCOTT CELLO HEALTH GROUP LIMITED Director 2003-12-20 CURRENT 1998-09-22 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
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-06-12APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NELSON MARSHAM
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JOHN STUART ROWLEY
2022-09-07CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MINH TUAN HUYNH
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-10-07PSC05Change of details for Cello Signal Group Limited as a person with significant control on 2020-02-07
2021-02-26MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-16RES01ADOPT ARTICLES 16/11/20
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1436530007
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1436530006
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1436530005
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-02-22CH01Director's details changed for Mr John Stuart Rowley on 2018-02-20
2017-12-04CC04Statement of company's objects
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM 37 the Shore Leith,Edinburgh Midlothian EH6 6QU
2017-11-01RES01ADOPT ARTICLES 01/11/17
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 336493.13
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 30/08/2016
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 336493.13
2016-04-11AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MR BARNABY HOSEY
2016-01-13AP01DIRECTOR APPOINTED MR MINH TUAN HUYNH
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27TM02Termination of appointment of Gail Margaret Skinner on 2015-07-27
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MARGARET SKINNER
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 336493.13
2015-04-01AR0122/03/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29RES15CHANGE OF NAME 29/04/2014
2014-04-29CERTNMCompany name changed tangible uk LIMITED\certificate issued on 29/04/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 336493.13
2014-04-29AR0122/03/14 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0122/03/13 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAROLAN
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0122/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0122/03/11 FULL LIST
2011-03-23SH0117/12/09 STATEMENT OF CAPITAL GBP 316791
2011-03-23SH0117/12/09 STATEMENT OF CAPITAL GBP 315791
2011-03-01SH02SUB-DIVISION 17/12/10
2011-03-01RES13SHARES SUBDIVIDED 17/12/2010
2011-03-01SH0117/12/10 STATEMENT OF CAPITAL GBP 336493.13
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0122/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARSHAM / 01/01/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING
2009-12-30SH0117/12/09 STATEMENT OF CAPITAL GBP 317000
2009-12-30SH0117/12/09 STATEMENT OF CAPITAL GBP 316002
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30CERTNMCOMPANY NAME CHANGED TANGIBLE:LEITH LIMITED CERTIFICATE ISSUED ON 01/10/09
2009-05-12363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ADAMS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR LESLIE WATT
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR GERARD FARRELL
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID AMERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN DENHOLM
2009-01-22288aDIRECTOR APPOINTED ANDREW SCOTT LAING
2009-01-22288aDIRECTOR APPOINTED ANDREW JOSEPH CAROLAN
2009-01-16SASHARE AGREEMENT OTC
2009-01-1688(2)AD 19/12/08 GBP SI 65789@1=65789 GBP IC 250000/315789
2008-12-24CERTNMCOMPANY NAME CHANGED THE LEITH AGENCY LIMITED CERTIFICATE ISSUED ON 31/12/08
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-26363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-05363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-29363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-06-22288aNEW DIRECTOR APPOINTED
2004-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-26363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-02-24288bDIRECTOR RESIGNED
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-02AUDAUDITOR'S RESIGNATION
2002-06-06287REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 25 SILVERMILLS COURT EDINBURGH EH3 5DG
2002-04-16363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-09-19288aNEW DIRECTOR APPOINTED
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-17363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CELLO SIGNAL 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 CELLO SIGNAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-10-19 Outstanding THE CROWN ESTATE COMMISSIONERS
BOND & FLOATING CHARGE 1994-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CELLO SIGNAL LIMITED registering or being granted any patents
Domain Names

CELLO SIGNAL LIMITED owns 4 domain names.

midfordplace.co.uk   leith.co.uk   leithalthinking.co.uk   theleithagency.co.uk  

Trademarks
We have not found any records of CELLO SIGNAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLO SIGNAL 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 (73110 - Advertising agencies) as CELLO SIGNAL LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CELLO SIGNAL 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 CELLO SIGNAL 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 CELLO SIGNAL 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.