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

FOOTPRINT MUSIC LIMITED

RICHMOND BRIDGE HOUSE, 419 RICHMOND ROAD, TWICKENHAM, TW1 2EX,
Company Registration Number
02502921
Private Limited Company
Active

Company Overview

About Footprint Music Ltd
FOOTPRINT MUSIC LIMITED was founded on 1990-05-17 and has its registered office in Twickenham. The organisation's status is listed as "Active". Footprint Music 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
FOOTPRINT MUSIC LIMITED
 
Legal Registered Office
RICHMOND BRIDGE HOUSE
419 RICHMOND ROAD
TWICKENHAM
TW1 2EX
Other companies in SL5
 
Filing Information
Company Number 02502921
Company ID Number 02502921
Date formed 1990-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576962679  
Last Datalog update: 2023-11-06 13:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOTPRINT MUSIC 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 FOOTPRINT MUSIC LIMITED
The following companies were found which have the same name as FOOTPRINT MUSIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOTPRINT MUSIC HOLDINGS LTD RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM TW1 2EX Active Company formed on the 2022-01-11

Company Officers of FOOTPRINT MUSIC LIMITED

Current Directors
Officer Role Date Appointed
SIMON VINCENT LE DRUILLENEC
Company Secretary 2006-05-01
BARBARA ANN KEMPTON
Director 2002-11-01
PAUL WILLIAM KEMPTON
Director 1991-05-17
SIMON VINCENT LE DRUILLENEC
Director 2008-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES QUINLAN
Company Secretary 1994-06-20 2006-05-01
PAUL WILLIAM KEMPTON
Company Secretary 1991-05-17 1994-06-08
GERALD FRANCIS WINNINGTON-INGRAM
Director 1991-05-17 1994-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON VINCENT LE DRUILLENEC ESME CONSULTANCY LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 Active
SIMON VINCENT LE DRUILLENEC FPM LICENSING LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Active
SIMON VINCENT LE DRUILLENEC PL&N LTD Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2015-07-21
SIMON VINCENT LE DRUILLENEC UNIVERSAL DIGITAL LIMITED Company Secretary 2008-07-18 CURRENT 2008-07-18 Dissolved 2015-09-22
SIMON VINCENT LE DRUILLENEC NEXUS TRAINING LTD. Company Secretary 2008-03-31 CURRENT 1997-01-20 Active
SIMON VINCENT LE DRUILLENEC COOSH CREATIVE LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-08 Dissolved 2017-09-12
SIMON VINCENT LE DRUILLENEC MEERKAT PRODUCTIONS LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Dissolved 2016-06-28
SIMON VINCENT LE DRUILLENEC RIGHT BRAIN TRAINING LTD. Company Secretary 2007-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
SIMON VINCENT LE DRUILLENEC A CAT CALLED MOUSE PRODUCTIONS LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Dissolved 2013-11-05
SIMON VINCENT LE DRUILLENEC KATHARINE TIMMINS LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
SIMON VINCENT LE DRUILLENEC CPR MUSIC PUBLISHING LTD Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
SIMON VINCENT LE DRUILLENEC COMMERCIAL BROADCASTERS ASSOCIATION Company Secretary 2005-03-31 CURRENT 2004-03-02 Active
SIMON VINCENT LE DRUILLENEC FPM PUBLISHING LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
SIMON VINCENT LE DRUILLENEC LEAN TWO LTD Company Secretary 2004-12-02 CURRENT 2004-12-02 Dissolved 2017-05-16
SIMON VINCENT LE DRUILLENEC FPM MUSIC LIBRARY LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
SIMON VINCENT LE DRUILLENEC THE BOTTLERS LIMITED Company Secretary 2002-03-12 CURRENT 2002-03-12 Active
SIMON VINCENT LE DRUILLENEC SMITH AND SMITH UNITED LIMITED Company Secretary 2001-03-27 CURRENT 2001-03-27 Active
BARBARA ANN KEMPTON CPR MUSIC SERVICES LTD Director 2016-11-21 CURRENT 2016-07-14 Active
BARBARA ANN KEMPTON FPM LICENSING LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
BARBARA ANN KEMPTON FPM PUBLISHING LIMITED Director 2005-07-21 CURRENT 2005-03-08 Active
PAUL WILLIAM KEMPTON CPR MUSIC SERVICES LTD Director 2016-07-14 CURRENT 2016-07-14 Active
PAUL WILLIAM KEMPTON KISS IT SUPPORT AND LOGISTICS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
PAUL WILLIAM KEMPTON FPM LICENSING LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
PAUL WILLIAM KEMPTON CPR MUSIC PUBLISHING LTD Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL WILLIAM KEMPTON FPM PUBLISHING LIMITED Director 2005-03-08 CURRENT 2005-03-08 Active
PAUL WILLIAM KEMPTON FPM MUSIC LIBRARY LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
PAUL WILLIAM KEMPTON THE CRIME CHANNEL LIMITED Director 1996-05-29 CURRENT 1996-05-29 Dissolved 2016-09-20
PAUL WILLIAM KEMPTON THE KEMPTON CONSULTANCY LIMITED Director 1992-06-03 CURRENT 1992-06-03 Active
SIMON VINCENT LE DRUILLENEC ESME CONSULTANCY LIMITED Director 2012-11-01 CURRENT 2009-06-11 Active
SIMON VINCENT LE DRUILLENEC FPM LICENSING LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
SIMON VINCENT LE DRUILLENEC WARBOYS ENTERTAINMENT LTD Director 2007-04-03 CURRENT 2007-04-03 Dissolved 2016-01-26
SIMON VINCENT LE DRUILLENEC EUROPEAN MEDIA VENTURES LIMITED Director 1998-06-04 CURRENT 1989-05-17 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
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-09-07Unaudited abridged accounts made up to 2022-03-31
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025029210003
2022-04-29DIRECTOR APPOINTED MRS HANNAH ELIZABETH SCOTT-STONE
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM KEMPTON
2022-04-29APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN KEMPTON
2022-04-29APPOINTMENT TERMINATED, DIRECTOR SIMON VINCENT LE DRUILLENEC
2022-04-29CESSATION OF PAUL WILLIAM KEMPTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CESSATION OF BARBARA ANN KEMPTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29Notification of Footprint Music Holdings Ltd as a person with significant control on 2022-04-27
2022-04-29PSC02Notification of Footprint Music Holdings Ltd as a person with significant control on 2022-04-27
2022-04-29PSC07CESSATION OF PAUL WILLIAM KEMPTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM KEMPTON
2022-04-29AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH SCOTT-STONE
2022-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ England
2020-05-14AP03Appointment of Mr Nicholas Vincent Le Druillenec as company secretary on 2020-05-14
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-14TM02Termination of appointment of Simon Vincent Le Druillenec on 2020-05-14
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-03-29RES12Resolution of varying share rights or name
2019-03-28SH0106/03/19 STATEMENT OF CAPITAL GBP 49.44
2019-03-28SH02Sub-division of shares on 2019-03-06
2019-03-28SH10Particulars of variation of rights attached to shares
2018-09-03AP01DIRECTOR APPOINTED MRS ZOE JONES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 40
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 40
2016-05-24AR0117/05/16 ANNUAL RETURN FULL LIST
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM The Brackens London Road Ascot Berkshire SL5 8BE
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 40
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 40
2014-05-19AR0117/05/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0117/05/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0117/05/12 ANNUAL RETURN FULL LIST
2012-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON VINCENT LE DRUILLENEC on 2012-05-01
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VINCENT LE DRUILLENEC / 01/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KEMPTON / 01/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN KEMPTON / 01/05/2012
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM LUTIDINE HOUSE NEWARK LANE, RIPLEY SURREY GU23 6BS
2011-05-19AR0117/05/11 FULL LIST
2010-10-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AR0117/05/10 FULL LIST
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-10288aDIRECTOR APPOINTED MR SIMON VINCENT LE DRUILLENEC
2008-06-05363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-17288bSECRETARY RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-10363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2002-12-1988(2)RAD 14/11/02--------- £ SI 38@1=38 £ IC 2/40
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-16363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-22287REGISTERED OFFICE CHANGED ON 22/09/00 FROM: THE KINGSGATE BUSINESS CENTRE 12-50 KINGSGATE ROAD KINGSTON UPON THAMES SURREY KT2 5AA
2000-06-21363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-04363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-04287REGISTERED OFFICE CHANGED ON 04/12/98 FROM: GLEN HOUSE 200-208 TOTTENHAM COURT ROAD LONDON W1P 9LA
1998-06-18363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-05363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1997-07-05288cDIRECTOR'S PARTICULARS CHANGED
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-19363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-19363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1996-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-07363sRETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-29AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-07-27CERTNMCOMPANY NAME CHANGED MEDIA MATRIX BUSINESS SERVICES L IMITED CERTIFICATE ISSUED ON 28/07/94
1994-07-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-07-26363sRETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FOOTPRINT MUSIC 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 FOOTPRINT MUSIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-09-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 85,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FOOTPRINT MUSIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 40
Cash Bank In Hand 2012-04-01 £ 127,483
Current Assets 2012-04-01 £ 189,142
Debtors 2012-04-01 £ 61,659
Fixed Assets 2012-04-01 £ 10,038
Secured Debts 2012-04-01 £ 85,815
Shareholder Funds 2012-04-01 £ 113,365
Tangible Fixed Assets 2012-04-01 £ 10,038

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOTPRINT MUSIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOTPRINT MUSIC LIMITED
Trademarks
We have not found any records of FOOTPRINT MUSIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOTPRINT MUSIC 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 (70229 - Management consultancy activities other than financial management) as FOOTPRINT MUSIC LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FOOTPRINT MUSIC 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 FOOTPRINT MUSIC 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 FOOTPRINT MUSIC 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.