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

THE WORKS INTERNATIONAL SALES LIMITED

Office D Beresford House, Town Quay, Southampton, SO14 2AQ,
Company Registration Number
02053572
Private Limited Company
Liquidation

Company Overview

About The Works International Sales Ltd
THE WORKS INTERNATIONAL SALES LIMITED was founded on 1986-09-08 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". The Works International Sales Limited is a Private Limited Company registered in 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
THE WORKS INTERNATIONAL SALES LIMITED
 
Legal Registered Office
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Other companies in WC1A
 
Previous Names
THE WORKS TSC LTD.10/08/2011
Filing Information
Company Number 02053572
Company ID Number 02053572
Date formed 1986-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 29/03/2019
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB446136651  
Last Datalog update: 2022-08-25 13:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WORKS INTERNATIONAL SALES 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 THE WORKS INTERNATIONAL SALES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL STEVEN MCCABE
Director 2016-07-08
DEEPAK KUMAR SIKKA
Director 2016-07-08
MICHAEL DENIS SOUTHWORTH
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRAWLEY
Director 2013-04-01 2017-11-15
LAURENCE GORNALL
Director 2011-02-08 2017-02-10
ANDRES ORDONEZ
Director 2006-08-04 2016-07-08
COSTA MILTON THEO
Director 2010-10-15 2016-07-08
MARK FISHER
Director 2011-02-08 2012-12-07
CR SECRETARIES LIMITED
Company Secretary 1993-02-21 2011-11-01
MICHAEL SOUTHWORTH
Director 2007-06-15 2011-01-31
CARL DAVID CLIFTON
Director 2009-01-05 2010-09-20
NORMAN IAN HUMPHREY
Director 2003-08-01 2010-01-22
JOHN CHRISTOPHER RICHARD AUTY
Director 1999-06-23 2007-03-08
ALINE PERRY
Director 2003-04-01 2004-05-24
MICHAEL JOHN PHILLIPS
Director 1996-07-24 2003-07-31
DAVID MARCUS THOMPSON
Director 2001-01-17 2003-07-31
TIMOTHY JOHN WILLIS
Director 2001-10-17 2003-03-31
RICHARD ALLEN HOLMES
Director 2000-08-11 2001-10-01
MICHAEL KELLY
Director 2000-10-10 2001-03-12
ADRIAN MICHAEL BATE
Director 1998-11-18 2001-02-28
DAVID IVAN RENDALL
Director 2001-01-17 2001-02-28
SIMON FRANK PERRY
Director 1993-02-21 2000-09-30
OLIVER JOHN FRYER
Director 1999-09-23 2000-08-11
NIKOLAS MARK POWELL
Director 1997-10-08 2000-08-11
JONATHAN MARK WILKES
Director 1996-01-24 1999-06-30
CATHERINE NEAVE WILSON
Director 1997-10-08 1999-05-31
DAVID MARCUS THOMPSON
Director 1997-11-19 1999-03-17
SCOTT THOMAS MEEK
Director 1993-05-01 1998-08-07
LESLIE KIM MICHAEL BALLARD
Director 1997-03-26 1998-03-18
MARK SHIVAS
Director 1993-02-21 1997-11-21
CATHERINE NEAVE WILSON
Director 1993-02-21 1997-03-24
JULIET FRANCES GRIMM
Director 1994-10-01 1996-06-12
SIMON COX
Director 1993-02-21 1995-09-30
ROBERT GRAHAM MASSEY
Director 1993-02-21 1994-09-30
CHARLES DENTON
Director 1993-02-21 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL STEVEN MCCABE THE WORKS FILM GROUP LIMITED Director 2016-07-08 CURRENT 2010-05-05 Liquidation
MARTIN PAUL STEVEN MCCABE THE WORKS UK DISTRIBUTION LIMITED Director 2016-07-08 CURRENT 1999-04-27 Liquidation
MARTIN PAUL STEVEN MCCABE THE WORKS FILM HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MARTIN PAUL STEVEN MCCABE OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
MARTIN PAUL STEVEN MCCABE ENRICHED FILMS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
MARTIN PAUL STEVEN MCCABE OMEIRA STUDIO PARTNERS I LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-07-15
MARTIN PAUL STEVEN MCCABE OMEIRA STUDIO PARTNERS II LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
MARTIN PAUL STEVEN MCCABE MAGIC LANTERN DIGITAL LTD Director 2010-09-24 CURRENT 2010-09-24 Dissolved 2014-05-13
MARTIN PAUL STEVEN MCCABE MUSIC ENGINE PRODUCTIONS LIMITED Director 2005-06-10 CURRENT 2005-03-14 Liquidation
DEEPAK KUMAR SIKKA 1986 RIGHTS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DEEPAK KUMAR SIKKA 1986 CORPORATE AFFAIRS LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 INTERNATIONAL DISTRIBUTION LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 MANAGEMENT LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 (UK) HOLDINGS LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 PROPERTY LTD Director 2018-02-22 CURRENT 2018-02-22 Active
DEEPAK KUMAR SIKKA 1986 RECEIVABLES LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DEEPAK KUMAR SIKKA 1986 SUPPLIERS LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DEEPAK KUMAR SIKKA CREATIVE MEDIA INVESTMENTS LIMITED Director 2018-02-02 CURRENT 2016-08-25 Active
DEEPAK KUMAR SIKKA URBNWORX ENTERTAINMENT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
DEEPAK KUMAR SIKKA THE WORKS FILM GROUP LIMITED Director 2016-07-08 CURRENT 2010-05-05 Liquidation
DEEPAK KUMAR SIKKA THE WORKS UK DISTRIBUTION LIMITED Director 2016-07-08 CURRENT 1999-04-27 Liquidation
DEEPAK KUMAR SIKKA THE FILM CONSORTIUM LIMITED Director 2016-07-08 CURRENT 1997-02-14 Active
DEEPAK KUMAR SIKKA THE WORKS FILM HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
DEEPAK KUMAR SIKKA ENRICHED FILMS LIMITED Director 2015-04-01 CURRENT 2013-04-23 Active - Proposal to Strike off
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS I LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-07-15
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS II LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DEEPAK KUMAR SIKKA OMEIRA LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
DEEPAK KUMAR SIKKA NELSON'S KIDS LTD Director 2010-12-01 CURRENT 2010-12-01 Active
DEEPAK KUMAR SIKKA 106 EDITH GROVE LIMITED Director 2004-10-31 CURRENT 1995-01-30 Active
MICHAEL DENIS SOUTHWORTH THE WORKS FILM GROUP LIMITED Director 2016-07-08 CURRENT 2010-05-05 Liquidation
MICHAEL DENIS SOUTHWORTH THE WORKS FILM HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MICHAEL DENIS SOUTHWORTH OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
MICHAEL DENIS SOUTHWORTH OMEIRA STUDIO PARTNERS I LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-07-15
MICHAEL DENIS SOUTHWORTH OMEIRA STUDIO PARTNERS II LIMITED Director 2013-02-21 CURRENT 2013-02-21 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
2022-08-25Final Gazette dissolved via compulsory strike-off
2022-05-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-29
2019-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-29
2018-12-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-30
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 43 Berkeley Square London W1J 5AP England
2018-11-19600Appointment of a voluntary liquidator
2018-11-19LIQ02Voluntary liquidation Statement of affairs
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL STEVEN MCCABE
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENIS SOUTHWORTH
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 5th Floor Fairgate House 78 New Oxford Street London WC1A 1HB
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-01-03AA01Current accounting period extended from 30/12/17 TO 29/06/18
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAWLEY
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 900
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GORNALL
2016-11-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR COSTA THEO
2016-07-28SH08Change of share class name or designation
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDRES ORDONEZ
2016-07-28AP01DIRECTOR APPOINTED MICHAEL DENIS SOUTHWORTH
2016-07-28AP01DIRECTOR APPOINTED MR DEEPAK KUMAR SIKKA
2016-07-28AP01DIRECTOR APPOINTED MR MARTIN PAUL STEVEN MCCABE
2016-07-28RES12Resolution of varying share rights or name
2016-07-28RES01ADOPT ARTICLES 08/07/2016
2016-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-24AR0121/02/16 FULL LIST
2015-10-14AA31/12/14 TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 900
2015-02-24AR0121/02/15 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 900
2014-03-05AR0121/02/14 FULL LIST
2014-02-14AA31/12/12 TOTAL EXEMPTION FULL
2013-05-07AP01DIRECTOR APPOINTED MR MICHAEL BRAWLEY
2013-02-26AR0121/02/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2012-11-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AR0121/02/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES ORDONEZ / 10/02/2012
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10RES15CHANGE OF NAME 30/06/2011
2011-08-10CERTNMCOMPANY NAME CHANGED THE WORKS TSC LTD. CERTIFICATE ISSUED ON 10/08/11
2011-07-05RES15CHANGE OF NAME 30/06/2011
2011-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-21AP01DIRECTOR APPOINTED MR MARK FISHER
2011-03-04RES15CHANGE OF NAME 10/02/2011
2011-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-24AR0121/02/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR LAURENCE GORNALL
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM PORTLAND HOUSE 4TH FLOOR 4 GREAT PORTLAND STREET LONDON W1W 8QJ
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUTHWORTH
2010-10-19AP01DIRECTOR APPOINTED MR. COSTA MILTON THEO
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL CLIFTON
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0121/02/10 FULL LIST
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 21/02/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SOUTHWORTH / 21/02/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID CLIFTON / 21/02/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HUMPHREY
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-20288aDIRECTOR APPOINTED CARL CLIFTON
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-25363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-04-21363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288aNEW DIRECTOR APPOINTED
2006-04-21363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363aRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08288cSECRETARY'S PARTICULARS CHANGED
2004-10-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14288bDIRECTOR RESIGNED
2004-04-06363aRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-09-02288bDIRECTOR RESIGNED
2003-09-02288bDIRECTOR RESIGNED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-04-01363aRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to THE WORKS INTERNATIONAL SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-01
Resolution2018-11-01
Meetings o2018-10-18
Fines / Sanctions
No fines or sanctions have been issued against THE WORKS INTERNATIONAL SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-12 Satisfied MILCOZ FILMS LIMITED
GUARANTEE & DEBENTURE 2005-11-11 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2004-10-04 Outstanding THE FILM CONSORTIUM LIMITED AND UK FILM COUNCIL
CHARGE 2004-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-05-28 Satisfied BARCLAYS BANK PLC
DEED OF SECURITY ASSIGNMENT 2001-04-05 Outstanding EUROPEAN CO-PRODUCTION FUND LIMITED
DEED OF ASSIGNMENT 2000-01-29 Outstanding EUROPEAN CO-PRODUCTION FUND LIMITED
DEED OF ASSIGNMENT 1998-04-09 Satisfied BRITISH SCREEN RIGHTS LIMITED
DEED OF ASSIGNMENT 1997-12-13 Satisfied EUROPEAN CO-PRODUCTION FUND LIMITED
DEED OF SECURITY ASSIGNMENT 1997-10-30 Satisfied EUROPEAN CO-PRODUCTION FUND LIMITED
DEED OF SECURITY ASSIGNMENT 1996-12-24 Satisfied EUROPEAN CO-PRODUCTION FUND LIMITED
DEED OF SECURITY AGREEMENT 1996-07-08 Satisfied BRITISH SCREEN FINANCE LIMITED
DEED OF SECURITY ASSIGNMENT 1996-03-28 Outstanding BRITISH SCREEN FINANCE LIMITED
ASSIGNMENT 1994-04-05 Satisfied BRITISH SCREEN FINANCE LIMITED
DEED OF AMENDMENT 1992-04-03 Satisfied PIERSON HELDRING & PIERSON NVTHE CHARGEE
SUPPLEMENTAL SECURITY ASSIGNMENT 1991-10-28 Satisfied PIERSON HELDRING & PIERSON NV
ASSIGNMENT AS EVIDENCED BY A STATUTORY DECLARATION DATED 20/8/87 1987-03-30 Satisfied CENTRAL INDEPENDANT TELEVISION PLC
MORTGAGE 1986-12-03 Satisfied ELECTRICITY SUPPLY NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 THE WORKS INTERNATIONAL SALES LIMITED

Intangible Assets
Patents
We have not found any records of THE WORKS INTERNATIONAL SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WORKS INTERNATIONAL SALES LIMITED
Trademarks
We have not found any records of THE WORKS INTERNATIONAL SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WORKS INTERNATIONAL SALES 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 (59131 - Motion picture distribution activities) as THE WORKS INTERNATIONAL SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WORKS INTERNATIONAL SALES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE WORKS INTERNATIONAL SALES LIMITEDEvent Date2018-11-01
Name of Company: THE WORKS INTERNATIONAL SALES LIMITED Company Number: 02053572 Trading Name: The Works TSC Limited Nature of Business: Motion picture distribution activities Registered office: Office…
 
Initiating party Event TypeResolution
Defending partyTHE WORKS INTERNATIONAL SALES LIMITEDEvent Date2018-11-01
 
Initiating party Event TypeMeetings o
Defending partyTHE WORKS INTERNATIONAL SALES LIMITEDEvent Date2018-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WORKS INTERNATIONAL SALES 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 THE WORKS INTERNATIONAL SALES 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.