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

COOKING VINYL LIMITED

CAMDEN GATEWAY, 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS,
Company Registration Number
02045353
Private Limited Company
Active

Company Overview

About Cooking Vinyl Ltd
COOKING VINYL LIMITED was founded on 1986-08-11 and has its registered office in London. The organisation's status is listed as "Active". Cooking Vinyl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOKING VINYL LIMITED
 
Legal Registered Office
CAMDEN GATEWAY
349 ROYAL COLLEGE STREET
LONDON
NW1 9QS
Other companies in W3
 
Filing Information
Company Number 02045353
Company ID Number 02045353
Date formed 1986-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB437281348  
Last Datalog update: 2024-02-06 23:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOKING VINYL 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 COOKING VINYL LIMITED
The following companies were found which have the same name as COOKING VINYL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOKING VINYL HOLDINGS LIMITED CAMDEN GATEWAY 349 ROYAL COLLEGE STREET LONDON NW1 9QS Active Company formed on the 2010-03-04
COOKING VINYL PROPERTY LIMITED CAMDEN GATEWAY 349 ROYAL COLLEGE STREET LONDON NW1 9QS Active - Proposal to Strike off Company formed on the 2009-11-24
COOKING VINYL PUBLISHING LIMITED CAMDEN GATEWAY 349 ROYAL COLLEGE STREET LONDON NW1 9QS Active Company formed on the 2007-11-19
COOKING VINYL AMERICA, INC. 16TH FLOOR, 1140 BROADWAY SUITE 1606 NY NY 10001 Active Company formed on the 2012-01-03
COOKING VINYL AUSTRALIA PTY. LTD. VIC 3031 Active Company formed on the 2013-02-07
COOKING VINYL PUBLISHING AUSTRALIA PTY LTD NSW 2040 Active Company formed on the 2016-02-08
Cooking Vinyl America Corporation Delaware Unknown
COOKING VINYL AMERICA L P Delaware Unknown
COOKING VINYL TWO LIMITED CAMDEN GATEWAY 349 ROYAL COLLEGE STREET LONDON NW1 9QS Active - Proposal to Strike off Company formed on the 2021-03-11

Company Officers of COOKING VINYL LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND BOXER GEORGE BUSH
Director 2017-12-19
ROBERT COLLINS
Director 2006-01-31
MARTIN GOLDSCHMIDT
Director 1992-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHAMUS BADRU DAMANI
Director 2013-01-01 2017-11-15
JAMES PAUL WHITE
Director 2015-11-04 2017-09-20
MICHAEL ALAN CHADWICK
Director 2009-01-05 2016-10-11
MARTIN GOLDSCHMIDT
Company Secretary 2008-04-04 2016-01-27
PAUL KINDER
Director 2009-05-13 2015-03-11
RICHARD BOASTE-KELLY
Director 2010-12-01 2015-03-10
JOE COKELL
Director 2009-04-30 2010-12-31
ROBIN ANDREW LITTLE
Director 2009-04-30 2010-12-01
MICHAEL CHADWICK
Company Secretary 2007-07-31 2008-04-04
MICHAEL CHADWICK
Director 2006-01-19 2008-04-04
DEREK ARTHUR SPENCER DRAKE
Company Secretary 2004-09-27 2007-07-31
DEREK ARTHUR SPENCER DRAKE
Director 2006-01-31 2007-07-11
PHILIP GNANA MUTTU
Company Secretary 2003-11-17 2004-09-27
CHRISTINE COOREY
Company Secretary 2002-06-17 2003-11-17
TONI OWDEN
Company Secretary 2000-07-17 2002-07-15
SAMUEL CHITHRANJAN MARIAN JOSEPH
Company Secretary 1998-03-26 2000-06-16
RONALD GEORGE KEITH HODGSON
Company Secretary 1992-01-28 1998-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND BOXER GEORGE BUSH COOKING VINYL HOLDINGS LIMITED Director 2017-12-19 CURRENT 2010-03-04 Active
MARTIN GOLDSCHMIDT THE OTHER HAND (2014) LIMITED Director 2016-10-11 CURRENT 2014-02-25 Active
MARTIN GOLDSCHMIDT 130701 LIMITED Director 2016-01-26 CURRENT 2001-08-03 Active
MARTIN GOLDSCHMIDT BLACK GOLD MUSIC MANAGEMENT LIMITED Director 2015-01-01 CURRENT 2014-11-28 Active - Proposal to Strike off
MARTIN GOLDSCHMIDT THE MUSIC ROYALTY COMPANY LIMITED Director 2015-01-01 CURRENT 2014-10-03 Active
MARTIN GOLDSCHMIDT FAN DIRECT LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-02-11
MARTIN GOLDSCHMIDT COOKING VINYL HOLDINGS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MARTIN GOLDSCHMIDT COOKING VINYL PROPERTY LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active - Proposal to Strike off
MARTIN GOLDSCHMIDT COOKING VINYL PUBLISHING LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
MARTIN GOLDSCHMIDT ESSENTIAL MUSIC & MARKETING LIMITED Director 2003-07-26 CURRENT 2003-07-22 Active
MARTIN GOLDSCHMIDT 77 RANDOLPH AVENUE LIMITED Director 1998-08-11 CURRENT 1984-03-12 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
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03Change of details for Cooking Vinyl Holdings Limited as a person with significant control on 2022-04-28
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM 12 - 13 Swainson Road London W3 7XB England
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM 12 - 13 Swainson Road London W3 7XB England
2022-02-03CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020453530008
2020-09-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-11-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08PSC05Change of details for Cooking Vinyl Holdings Limited as a person with significant control on 2016-04-06
2019-09-24AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOXER GEORGE BUSH
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM 303 the Pill Box 115 Coventry Road London E2 6GG England
2018-10-01CH01Director's details changed for Mr Martin Goldschmidt on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 12 - 13 Swainson Road London W3 7XB
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-19AP01DIRECTOR APPOINTED MR RAYMOND BOXER GEORGE BUSH
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAMUS BADRU DAMANI
2017-09-26AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GOLDSCHMIDT / 07/11/2016
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLLINS / 07/11/2016
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN CHADWICK
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0128/01/16 FULL LIST
2016-03-15AR0128/01/16 FULL LIST
2016-02-19TM02Termination of appointment of Martin Goldschmidt on 2016-01-27
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-04AP01DIRECTOR APPOINTED MR JAMES PAUL WHITE
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KINDER
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOASTE-KELLY
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0128/01/15 FULL LIST
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0128/01/14 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOASTE / 15/06/2013
2013-01-29AR0128/01/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINDER / 01/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOASTE / 01/01/2013
2013-01-23AP01DIRECTOR APPOINTED MR SHAMUS BADRU DAMANI
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLNS / 27/04/2012
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 10 ALLIED WAY ACTON LONDON W3 0RQ
2012-01-30AR0128/01/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-14AR0128/01/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINDER / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLNS / 31/12/2010
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOE COKELL
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN CHADWICK / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOASTE / 31/12/2010
2010-12-17AP01DIRECTOR APPOINTED RICHARD BOASTE
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LITTLE
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-09AR0128/01/10 FULL LIST
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 10 ALLIED WAY ALTON LONDON W3 0RQ
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM C/O CC YOUNG & CO 48 POLAND STREET LONDON W1F 7ND
2009-05-16288aDIRECTOR APPOINTED PAUL JAMES KINDER
2009-05-07288aDIRECTOR APPOINTED JOE COKELL
2009-05-07288aDIRECTOR APPOINTED ROBIN LITTLE
2009-03-13363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-16288aDIRECTOR APPOINTED MICHAEL ALAN CHADWICK
2008-10-09169GBP IC 200/100 09/09/08 GBP SR 100@1=100
2008-08-20AA31/12/07 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-04-15288aSECRETARY APPOINTED MARTIN GOLDSCHMIDT
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL CHADWICK
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 10 ALLIED WAY LONDON W3 0RQ
2007-08-04288aNEW SECRETARY APPOINTED
2007-08-04288bSECRETARY RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2007-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-14363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-09363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-01288aNEW SECRETARY APPOINTED
2004-10-01288bSECRETARY RESIGNED
2004-03-03363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to COOKING VINYL 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 COOKING VINYL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-21 Outstanding COUTTS AND COMPANY
DEED OF CHARGE 2008-04-11 Satisfied COOKING VINYL VENTURES PRODIGY LIMITED
DEED OF CHARGE 2007-02-13 Satisfied COOKING VINYL VENTURES PRODIGY LTD
MORTGAGE DEBENTURE 1996-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1991-09-20 Satisfied RAYCASTLE LIMITED
DEBENTURE 1989-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-12-17 Satisfied MARTIN GOLDSCHMIDT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COOKING VINYL LIMITED

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

COOKING VINYL LIMITED owns 7 domain names.

ronsexsmith.co.uk   the-golden-age.co.uk   mrloveandjustice.co.uk   thegreatlakes.co.uk   cerebralballzy.co.uk   cookingmusic.co.uk   exaltationoflarks.co.uk  

Trademarks

Trademark applications by COOKING VINYL LIMITED

COOKING VINYL LIMITED is the Original registrant for the trademark CV ™ (85717926) through the USPTO on the 2012-08-31
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for COOKING VINYL 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 (59200 - Sound recording and music publishing activities) as COOKING VINYL LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where COOKING VINYL 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.
Import/Export of Goods
Goods imported/exported by COOKING VINYL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOKING VINYL 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 COOKING VINYL 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.