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

CARLTON COMMUNICATIONS LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
00348312
Private Limited Company
Active

Company Overview

About Carlton Communications Ltd
CARLTON COMMUNICATIONS LIMITED was founded on 1939-01-11 and has its registered office in London. The organisation's status is listed as "Active". Carlton Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARLTON COMMUNICATIONS LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Filing Information
Company Number 00348312
Company ID Number 00348312
Date formed 1939-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 13:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON COMMUNICATIONS 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 CARLTON COMMUNICATIONS LIMITED
The following companies were found which have the same name as CARLTON COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLTON COMMUNICATIONS PTY LTD VIC 3053 Active Company formed on the 2016-12-22
CARLTON COMMUNICATIONS CORP. 15875 SW 79TH CT. MIAMI FL 33157 Inactive Company formed on the 2002-02-13
CARLTON COMMUNICATIONS, LLC 15875 SW 79TH CT MIAMI FL 33157 Inactive Company formed on the 2006-04-26
CARLTON COMMUNICATIONS LLC New Jersey Unknown
CARLTON COMMUNICATIONS B.V. Singapore Active Company formed on the 2008-10-09

Company Officers of CARLTON COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SHELDON GARARD
Director 2009-05-15
IAN WARD GRIFFITHS
Director 2009-12-08
SHARJEEL SULEMAN
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM ALEXANDER CROZIER
Director 2010-05-05 2017-06-30
ELEANOR KATE IRVING
Director 2015-04-02 2015-11-11
RACHEL BRADFORD
Company Secretary 2012-12-31 2013-09-20
ELEANOR KATE IRVING
Company Secretary 2006-11-22 2012-12-31
RACHEL JULIA SMITH
Director 2012-12-31 2012-12-31
JOHN CRESSWELL
Director 2006-04-05 2010-04-23
HELEN JANE TAUTZ
Director 2006-04-10 2009-07-16
JAMES BENJAMIN STJOHN TIBBITTS
Director 2004-08-17 2009-05-15
HELEN JANE TAUTZ
Company Secretary 2004-08-17 2006-11-22
CHARLES LAMB ALLEN
Director 2004-02-02 2006-10-01
HENRY ERIC STAUNTON
Director 2004-02-02 2006-03-29
JAMES BENJAMIN STJOHN TIBBITTS
Company Secretary 2004-01-31 2004-08-17
GRAHAM JOSEPH PARROTT
Director 2004-02-02 2004-08-17
ETIENNE MARQUARD DE VILLIERS
Director 2001-09-26 2004-02-02
DAVID BRIAN GREEN
Director 1992-12-31 2004-02-02
LESLIE FRANCIS HILL
Director 1994-04-18 2004-02-02
SYDNEY LIPWORTH
Director 1993-11-26 2004-02-02
JOHN BRIAN MCGRATH
Director 2003-05-21 2004-02-02
BRIAN IVOR PITMAN
Director 1998-03-01 2004-02-02
DAVID ABDOO
Company Secretary 1992-12-31 2004-01-30
MICHAEL PHILIP GREEN
Director 1992-12-31 2004-01-30
PAUL COLBECK MURRAY
Director 2001-12-31 2004-01-30
GERARD MARTIN MURPHY
Director 2000-07-23 2003-01-31
ANTHONY DAVID ARNOLD WILLIAM FORBES
Director 1994-07-01 2002-02-28
BERNARD ANTHONY CRAGG
Director 1992-12-31 2001-12-31
NIGEL NORMAN WALMSLEY
Director 1992-12-31 2001-12-31
JOHN DEREK BIRKIN
Director 1992-12-31 2001-03-01
STEVEN ANTHONY CAIN
Director 1999-01-18 2000-01-31
JUNE FRANCES DE MOLLER
Director 1992-12-31 1999-01-31
THOMAS EDWARD EPLEY
Director 1993-07-20 1996-04-10
SHARP OF GRIMSDYKE
Director 1992-12-31 1994-05-02
KEITH GRAEME EDELMAN
Director 1992-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SHELDON GARARD CREATIVE DIVERSITY NETWORK LTD Director 2017-06-29 CURRENT 2015-03-11 Active
ANDREW SHELDON GARARD UTV LIMITED Director 2016-02-29 CURRENT 1959-02-17 Active
ANDREW SHELDON GARARD ITV LTVC (SCOTLAND) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ANDREW SHELDON GARARD CASTLEFIELD PROPERTIES LIMITED Director 2012-04-25 CURRENT 1988-07-26 Active
ANDREW SHELDON GARARD CHANNEL TELEVISION HOLDINGS LIMITED Director 2011-11-23 CURRENT 2001-07-23 Active
ANDREW SHELDON GARARD ITV HOLDINGS (CAYMAN) LIMITED Director 2011-04-26 CURRENT 2010-03-18 Active
ANDREW SHELDON GARARD ITV (HC) LIMITED Director 2009-05-27 CURRENT 2009-05-26 Active - Proposal to Strike off
ANDREW SHELDON GARARD ANGLIA TELEVISION (MUSIC) LIMITED Director 2009-05-15 CURRENT 1972-11-07 Dissolved 2016-12-27
ANDREW SHELDON GARARD GRANADA DECEMBER EIGHT LIMITED Director 2009-05-15 CURRENT 2000-12-01 Converted / Closed
ANDREW SHELDON GARARD GRANADA DECEMBER NINE LIMITED Director 2009-05-15 CURRENT 2000-12-01 Converted / Closed
ANDREW SHELDON GARARD GRANADA MEDIA LIMITED Director 2009-05-15 CURRENT 1995-09-26 Active
ANDREW SHELDON GARARD INDEPENDENT TELEVISION NEWS LIMITED Director 2009-05-15 CURRENT 1955-05-04 Active
ANDREW SHELDON GARARD INTERACTIVE TELEPHONY LIMITED Director 2008-11-28 CURRENT 2003-07-23 Active
IAN WARD GRIFFITHS ITV STUDIOS LIMITED Director 2014-12-15 CURRENT 1995-09-26 Active
IAN WARD GRIFFITHS DS SMITH PLC Director 2014-06-23 CURRENT 1978-07-07 Active
IAN WARD GRIFFITHS ITV LTVC (SCOTLAND) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
IAN WARD GRIFFITHS ITV BROADCASTING LIMITED Director 2009-03-18 CURRENT 1969-06-11 Active
IAN WARD GRIFFITHS ITV SERVICES LIMITED Director 2009-03-18 CURRENT 1928-04-12 Active
IAN WARD GRIFFITHS ITV PLC Director 2008-09-09 CURRENT 2003-11-18 Active
SHARJEEL SULEMAN SDN LIMITED Director 2017-09-08 CURRENT 1997-01-24 Active
SHARJEEL SULEMAN ITV ENTERPRISES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
SHARJEEL SULEMAN ITV INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2001-04-26 Active
SHARJEEL SULEMAN GRANADA PROPERTIES Director 2016-09-26 CURRENT 1961-03-20 Active - Proposal to Strike off
SHARJEEL SULEMAN ITV PROPERTIES (DEVELOPMENTS) LIMITED Director 2016-09-26 CURRENT 1981-06-02 Active
SHARJEEL SULEMAN CASTLEFIELD PROPERTIES LIMITED Director 2016-03-14 CURRENT 1988-07-26 Active
SHARJEEL SULEMAN GRANADA MEDIA LIMITED Director 2016-03-14 CURRENT 1995-09-26 Active
SHARJEEL SULEMAN GRANADA GROUP LIMITED Director 2016-03-14 CURRENT 1934-07-11 Active
SHARJEEL SULEMAN ITV DIGITAL HOLDINGS LIMITED Director 2016-03-14 CURRENT 1996-10-09 Active - Proposal to Strike off
SHARJEEL SULEMAN GRANADA LIMITED Director 2016-03-14 CURRENT 2000-04-03 Active
SHARJEEL SULEMAN ITV HOLDINGS LIMITED Director 2016-03-14 CURRENT 2001-02-13 Active
SHARJEEL SULEMAN ITV (HC) LIMITED Director 2013-08-31 CURRENT 2009-05-26 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
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2024-02-26SH0123/02/24 STATEMENT OF CAPITAL GBP 33857298.75
2023-08-14CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13Amended full accounts made up to 2021-12-31
2023-04-13AAMDAmended full accounts made up to 2021-12-31
2023-04-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-03-2705/10/22 STATEMENT OF CAPITAL GBP 33857298.65
2023-03-2705/10/22 STATEMENT OF CAPITAL GBP 33857298.65
2023-03-27SH0105/10/22 STATEMENT OF CAPITAL GBP 33857298.65
2023-03-06AP01DIRECTOR APPOINTED MICHAEL JOHN HIRST
2023-02-07APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL FISHER
2023-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL FISHER
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-29PSC05Change of details for Itv Plc as a person with significant control on 2022-05-24
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM , 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE, United Kingdom
2022-02-1431/12/21 STATEMENT OF CAPITAL GBP 33857298.65
2022-02-14SH0131/12/21 STATEMENT OF CAPITAL GBP 33857298.65
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARJEEL SULEMAN
2021-02-19AP01DIRECTOR APPOINTED DARREN FISHER
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-01-13SH0130/12/19 STATEMENT OF CAPITAL GBP 33857298.6
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-05SH0121/06/19 STATEMENT OF CAPITAL GBP 33857298.5
2019-04-25AP01DIRECTOR APPOINTED MRS KYLA LYNNE ANTHEA MULLINS
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE TAUTZ
2019-01-16AP01DIRECTOR APPOINTED MRS HELEN JANE TAUTZ
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARD GRIFFITHS
2018-12-20SH0120/12/18 STATEMENT OF CAPITAL GBP 33857298.45
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON GARARD
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ALEXANDER CROZIER
2016-10-31SH20Statement by Directors
2016-10-31SH19Statement of capital on 2016-10-31 GBP 33,857,298.40
2016-10-31CAP-SSSolvency Statement dated 31/10/16
2016-10-31RES13Resolutions passed:
  • Reduction of the share premium account to nil and reduction of the capital redemption reserve to nil 31/10/2016
  • Resolution of reduction in issued share capital
2016-10-31RES06REDUCE ISSUED CAPITAL 31/10/2016
2016-10-31SH0131/10/16 STATEMENT OF CAPITAL GBP 2189257298.4
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 33857298.4
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26AP01DIRECTOR APPOINTED SHARJEEL SULEMAN
2016-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 33857298.35
2016-01-26SH0123/12/15 STATEMENT OF CAPITAL GBP 33857298.35
2015-11-23AR0101/11/15 FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 33857298.25
2015-08-20SH0118/12/14 STATEMENT OF CAPITAL GBP 33857298.25
2015-08-19SH0106/05/14 STATEMENT OF CAPITAL GBP 33857298.25
2015-04-07AP01DIRECTOR APPOINTED MRS ELEANOR KATE IRVING
2015-02-10MISCSECTION 519
2015-02-03AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 33857298.25
2014-11-05AR0101/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 33857298.25
2014-08-05AR0101/08/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARD GRIFFITHS / 16/06/2014
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BRADFORD
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013
2013-08-28AR0101/08/13 FULL LIST
2013-01-28AP03SECRETARY APPOINTED RACHEL JULIA SMITH
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR IRVING
2013-01-18AP01DIRECTOR APPOINTED RACHEL JULIA SMITH
2013-01-17TM01TERMINATE DIR APPOINTMENT
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0101/08/12 FULL LIST
2011-10-18SH20STATEMENT BY DIRECTORS
2011-10-18SH1918/10/11 STATEMENT OF CAPITAL GBP 33857298.25
2011-10-18CAP-SSSOLVENCY STATEMENT DATED 10/10/11
2011-10-18RES13£161507054.22 CANCELLED FROM SHARE PREM A/C 10/10/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0101/08/11 FULL LIST
2011-01-28AR0131/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0101/08/10 FULL LIST
2010-05-07AP01DIRECTOR APPOINTED ADAM ALEXANDER CROZIER
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2010-01-14AR0131/12/09 FULL LIST
2009-12-08AP01DIRECTOR APPOINTED MR IAN WARD GRIFFITHS
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARARD / 16/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRESSWELL / 16/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR HELEN TAUTZ
2009-05-27288aDIRECTOR APPOINTED ANDREW GARARD
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-28RES13SECTION 1755 16/12/2008
2008-12-28RES01ADOPT ARTICLES 16/12/2008
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06RES13GUARANTEE BY DEED POLL MASTER AGREEMENT 01/08/2008
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008
2008-04-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-22288bSECRETARY RESIGNED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2006-10-03288bDIRECTOR RESIGNED
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-02122£ SR 16255735@0.05 29/06/05
2006-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05122£ IC 41949008/33836221 29/06/05 £ SR 162255735@0.05= 8112786
2005-07-23363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
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 CARLTON COMMUNICATIONS 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 CARLTON COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-02-18 Satisfied THE NATIONAL FARMERS UNION TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CARLTON COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

CARLTON COMMUNICATIONS LIMITED owns 2 domain names.

itvpictures.co.uk   yearofpromise.co.uk  

Trademarks
We have not found any records of CARLTON COMMUNICATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6

We have found 6 mortgage charges which are owed to CARLTON COMMUNICATIONS LIMITED

Income
Government Income
We have not found government income sources for CARLTON COMMUNICATIONS 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 (70100 - Activities of head offices) as CARLTON COMMUNICATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON COMMUNICATIONS 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 CARLTON COMMUNICATIONS 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 CARLTON COMMUNICATIONS 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.