Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLEEPY KID COMPANY LIMITED(THE)
Company Information for

SLEEPY KID COMPANY LIMITED(THE)

1 Central St. Giles, St. Giles High Street, London, WC2H 8NU,
Company Registration Number
01944374
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sleepy Kid Company Limited(the)
SLEEPY KID COMPANY LIMITED(THE) was founded on 1985-09-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sleepy Kid Company Limited(the) 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
SLEEPY KID COMPANY LIMITED(THE)
 
Legal Registered Office
1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Other companies in WC2N
 
Filing Information
Company Number 01944374
Company ID Number 01944374
Date formed 1985-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts FULL
Last Datalog update: 2023-03-01 08:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLEEPY KID COMPANY LIMITED(THE)
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 SLEEPY KID COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ALISON MANSFIELD
Company Secretary 2017-02-27
OLIVER CANNING
Director 2016-08-22
JASPER HOEKSTRA
Director 2018-06-07
NICHOLAS WILLIAM LOWE
Director 2009-09-30
CHLOE ANNABEL VAN DEN BERG
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ELLENBOGEN
Director 2009-04-01 2018-06-08
JASON JON BEESLEY
Director 2016-08-22 2018-05-24
JEFFREY DODD FARNATH
Director 2010-01-20 2013-03-22
PAUL RICHARD ASHWORTH
Company Secretary 2008-12-08 2011-09-05
PAUL RICHARD ASHWORTH
Director 2008-08-15 2011-09-05
JOHN ENGELMAN
Director 2009-04-01 2010-11-12
EDWARD MYLES KNIGHTON
Director 2008-10-31 2009-09-30
IRVIN FISHMAN
Company Secretary 1991-07-18 2008-12-08
NICHOLAS JAMES TURNER PHILLIPS
Director 2008-03-18 2008-12-05
IRVIN FISHMAN
Director 1991-07-18 2008-10-31
ELIZABETH ANNE GAINES
Director 2002-10-31 2008-08-15
MICHAEL VERNON HEAP
Director 1999-02-17 2008-03-18
MARTIN JONATHAN POWELL
Director 1991-07-18 1999-03-31
VIVIEN JOY SCHRAGER-POWELL
Director 1991-07-18 1999-03-31
HOWELL KEITH ISAAC
Director 1991-07-18 1993-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL LIMITED Director 2018-04-24 CURRENT 2002-04-12 Active
OLIVER CANNING UNIVERSAL STUDIOS LIMITED Director 2018-04-17 CURRENT 2014-06-06 Active
OLIVER CANNING DREAMWORKS DISTRIBUTION LIMITED Director 2016-08-22 CURRENT 1991-07-04 Active
OLIVER CANNING BOOM BOOM LIMITED Director 2016-08-22 CURRENT 1997-07-23 Dissolved 2018-06-19
OLIVER CANNING CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1991-11-15 Active - Proposal to Strike off
OLIVER CANNING TELL- TALE PRODUCTIONS LIMITED Director 2016-08-22 CURRENT 1988-03-03 Active - Proposal to Strike off
OLIVER CANNING WOODLAND ANIMATIONS LIMITED Director 2016-08-22 CURRENT 1975-12-22 Active - Proposal to Strike off
OLIVER CANNING CLASSIC MEDIA UK LIMITED Director 2016-08-22 CURRENT 2009-03-27 Active
OLIVER CANNING SPARROWHAWK INTERNATIONAL CHANNELS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Dissolved 2017-02-07
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS ACQUISITIONS LIMITED Director 2015-02-12 CURRENT 2004-12-09 Active
OLIVER CANNING SCI-FI CHANNEL EUROPE L.L.C. Director 2014-01-17 CURRENT 1995-11-01 Active
OLIVER CANNING E ENTERTAINMENT UK LIMITED Director 2013-10-25 CURRENT 2002-12-24 Active - Proposal to Strike off
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS HOLDINGS LIMITED Director 2013-10-21 CURRENT 2004-12-09 Active
OLIVER CANNING KIDSCO LIMITED Director 2012-05-11 CURRENT 2006-09-05 Dissolved 2015-08-04
OLIVER CANNING NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED Director 2012-01-16 CURRENT 2005-01-06 Active
OLIVER CANNING NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1998-03-26 Active
OLIVER CANNING NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED Director 2010-02-26 CURRENT 1998-03-06 Active
JASPER HOEKSTRA DREAMWORKS DISTRIBUTION LIMITED Director 2018-06-07 CURRENT 1991-07-04 Active
JASPER HOEKSTRA LINK LICENSING LIMITED Director 2018-06-07 CURRENT 1985-12-31 Active - Proposal to Strike off
JASPER HOEKSTRA WOODLAND ANIMATIONS LIMITED Director 2018-06-07 CURRENT 1975-12-22 Active - Proposal to Strike off
NICHOLAS WILLIAM LOWE DREAMWORKS CLASSIC PRODUCTIONS LIMITED Director 2018-01-05 CURRENT 2015-02-18 Active - Proposal to Strike off
NICHOLAS WILLIAM LOWE DREAMWORKS ANIMATION LIVE STAGE PERFORMANCES LIMITED Director 2018-01-05 CURRENT 2010-06-15 Active
NICHOLAS WILLIAM LOWE DREAMWORKS ANIMATION UK LIMITED Director 2018-01-05 CURRENT 2010-06-17 Active - Proposal to Strike off
NICHOLAS WILLIAM LOWE LINK LICENSING LIMITED Director 2018-01-05 CURRENT 1985-12-31 Active - Proposal to Strike off
NICHOLAS WILLIAM LOWE MUSICAL TUNES LIMITED Director 2018-01-05 CURRENT 1988-09-15 Active - Proposal to Strike off
NICHOLAS WILLIAM LOWE LAVENDER CASTLE LIMITED Director 2018-01-05 CURRENT 1996-07-23 Active
NICHOLAS WILLIAM LOWE FUN SONG FACTORY TV LIMITED Director 2018-01-05 CURRENT 2004-01-06 Active
NICHOLAS WILLIAM LOWE DREAMWORKS DISTRIBUTION LIMITED Director 2009-09-30 CURRENT 1991-07-04 Active
NICHOLAS WILLIAM LOWE WOODLAND ANIMATIONS LIMITED Director 2009-09-30 CURRENT 1975-12-22 Active - Proposal to Strike off
CHLOE ANNABEL VAN DEN BERG DREAMWORKS DISTRIBUTION LIMITED Director 2011-09-05 CURRENT 1991-07-04 Active
CHLOE ANNABEL VAN DEN BERG WOODLAND ANIMATIONS LIMITED Director 2011-09-05 CURRENT 1975-12-22 Active - Proposal to Strike off
CHLOE ANNABEL VAN DEN BERG TIMELESS TIGER LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
CHLOE ANNABEL VAN DEN BERG THE SUSSEX GARDENS RTM COMPANY LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
CHLOE ANNABEL VAN DEN BERG THE SUSSEX GARDENS FREEHOLD COMPANY LIMITED Director 2004-04-14 CURRENT 2004-03-02 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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-13Application to strike the company off the register
2022-12-13DS01Application to strike the company off the register
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CANNING
2022-10-20SH19Statement of capital on 2022-10-20 GBP 1
2022-10-20SH20Statement by Directors
2022-10-20CAP-SSSolvency Statement dated 19/09/22
2022-10-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-05Solvency Statement dated 19/09/22
2022-10-05Statement by Directors
2022-10-05SH20Statement by Directors
2022-10-05CAP-SSSolvency Statement dated 19/09/22
2022-10-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-13APPOINTMENT TERMINATED, DIRECTOR CHLOE ANNABEL VAN DEN BERG
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE ANNABEL VAN DEN BERG
2022-06-29AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2021-12-21Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-21TM02Termination of appointment of Alison Mansfield on 2021-11-30
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-02-21CH01Director's details changed for Jasper Hoekstra on 2020-02-21
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ELLENBOGEN
2018-06-08AP01DIRECTOR APPOINTED JASPER HOEKSTRA
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON JON BEESLEY
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17PSC05Change of details for Classic Media Uk Limited as a person with significant control on 2016-04-06
2017-08-16PSC05Change of details for Classic Media Uk Limited as a person with significant control on 2017-03-31
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 6 Agar Street London WC2N 4HN
2017-03-10AP03Appointment of Alison Mansfield as company secretary on 2017-02-27
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LOWE / 13/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ELLENBOGEN / 13/02/2017
2017-02-13CH01Director's details changed for Chloe Annabel Van Den Berg on 2017-02-13
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED JASON JON BEESLEY
2016-09-14AP01DIRECTOR APPOINTED OLIVER CANNING
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 18276781
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-01-05RES01ADOPT ARTICLES 05/01/16
2016-01-05MEM/ARTSARTICLES OF ASSOCIATION
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 18276781
2015-08-13AR0107/08/15 NO CHANGES
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 18276781
2014-09-18AR0107/08/14 NO CHANGES
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 3RD FLOOR ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AR0107/08/13 FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FARNATH
2013-01-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-12-18AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-09-04AR0107/08/12 NO CHANGES
2012-06-08AP01DIRECTOR APPOINTED CHLOE ANNABEL VAN DEN BERG
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL ASHWORTH
2011-11-16AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-04AR0107/08/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ENGELMAN
2010-11-12AP01DIRECTOR APPOINTED MR JEFFREY DODD FARNATH
2010-09-16AR0107/08/10 FULL LIST
2010-09-02MISCSECTION 519
2010-08-11AUDAUDITOR'S RESIGNATION
2010-06-30AAFULL ACCOUNTS MADE UP TO 28/02/09
2010-04-27GAZ1FIRST GAZETTE
2009-10-22AR0107/08/09 FULL LIST
2009-10-19AP01DIRECTOR APPOINTED NICHOLAS WILLIAM LOWE
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHTON
2009-05-20288aDIRECTOR APPOINTED ERIC ELLENBOGEN
2009-05-20288aDIRECTOR APPOINTED JOHN ENGELMAN
2009-04-15RES13AGREEMENT 30/03/2009
2009-04-09123NC INC ALREADY ADJUSTED 30/03/09
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-09RES04GBP NC 90000/18276781 30/03/2009
2009-04-0988(2)AD 30/03/09 GBP SI 18186781@1=18186781 GBP IC 90000/18276781
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-23288aSECRETARY APPOINTED PAUL RICHARD ASHWORTH
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PHILLIPS
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY IRVIN FISHMAN
2009-01-07288aDIRECTOR APPOINTED EDWARD MYLES KNIGHTON
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR IRVIN FISHMAN
2008-09-05225CURREXT FROM 31/12/2008 TO 28/02/2009
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22288aDIRECTOR APPOINTED PAUL RICHARD ASHWORTH
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH GAINES
2008-07-24363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-14288aDIRECTOR APPOINTED MR NICHOLAS JAMES TURNER PHILLIPS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HEAP
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23RES13RE AGREEMENT 08/01/07
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SLEEPY KID COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against SLEEPY KID COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT DEED TO A DEBENTURE ORIGINALLY DATED 08 JANUARY 2007 AND 2009-04-08 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
AMENDED AND RESTATED COPYRIGHT MORTGAGE 2007-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEEFOR THE FINANCE PARTIES)
SECURITY AGREEMENT 2007-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2007-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT FOR THEBENEFICIARIES)
COPYRIGHT MORTGAGE 2004-05-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY AGREEMENT 2004-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-08-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1996-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 SLEEPY KID COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of SLEEPY KID COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SLEEPY KID COMPANY LIMITED(THE)
Trademarks
We have not found any records of SLEEPY KID COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLEEPY KID COMPANY LIMITED(THE). 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 (90030 - Artistic creation) as SLEEPY KID COMPANY LIMITED(THE) are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where SLEEPY KID COMPANY LIMITED(THE) 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 TypeProposal to Strike Off
Defending partySLEEPY KID COMPANY LIMITED(THE)Event Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLEEPY KID COMPANY LIMITED(THE) 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 SLEEPY KID COMPANY LIMITED(THE) 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.