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

THE MARY WHITEHOUSE EXPERIENCE LIMITED

2 London Wall Place 6th Floor, 2 London Wall Place, London, EC2Y 5AU,
Company Registration Number
02589897
Private Limited Company
Active

Company Overview

About The Mary Whitehouse Experience Ltd
THE MARY WHITEHOUSE EXPERIENCE LIMITED was founded on 1991-03-08 and has its registered office in London. The organisation's status is listed as "Active". The Mary Whitehouse Experience Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MARY WHITEHOUSE EXPERIENCE LIMITED
 
Legal Registered Office
2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU
Other companies in EC4V
 
Filing Information
Company Number 02589897
Company ID Number 02589897
Date formed 1991-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts DORMANT
Last Datalog update: 2024-04-15 16:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MARY WHITEHOUSE EXPERIENCE 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 MARY WHITEHOUSE EXPERIENCE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALLEN-TURNER
Company Secretary 1995-03-09
DAVID LIONEL BADDIEL
Director 1992-03-08
ROBERT ALAN NEWMAN
Director 1992-03-08
JONATHAN MURRAY THODAY
Director 1991-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH DEBRA HARRIS
Company Secretary 1994-02-21 1995-03-09
VALERIE MACLAINE
Company Secretary 1991-03-08 1994-01-21
BELINDA JANE WALTERS
Director 1991-03-08 1991-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALLEN-TURNER AVALON ENTERTAINMENT LIMITED Company Secretary 2007-01-23 CURRENT 2006-11-08 Active
RICHARD ALLEN-TURNER LIGHTGRAIN LIMITED Company Secretary 2005-10-27 CURRENT 2005-09-20 Active
RICHARD ALLEN-TURNER LIBERTY BELL PRODUCTIONS LTD Company Secretary 2005-08-08 CURRENT 2002-06-05 Active
RICHARD ALLEN-TURNER AVALON LIVE ENTERTAINMENT LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RICHARD ALLEN-TURNER JSTO TOURING LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
RICHARD ALLEN-TURNER AVALON SI PRODUCTIONS LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active
RICHARD ALLEN-TURNER TINDERBOX TELEVISION LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-05 Active
RICHARD ALLEN-TURNER SKETCH PRODUCTIONS LIMITED Company Secretary 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
RICHARD ALLEN-TURNER HALF INCH RECORDINGS LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
RICHARD ALLEN-TURNER THE MONEY PIT (LIBERTY BELL) LIMITED Company Secretary 2003-04-24 CURRENT 2001-04-10 Active
RICHARD ALLEN-TURNER JSTO LIMITED Company Secretary 2002-04-26 CURRENT 2002-04-26 Active
RICHARD ALLEN-TURNER AVALON MOTION PICTURES LIMITED Company Secretary 2001-12-01 CURRENT 2001-09-11 Active
RICHARD ALLEN-TURNER TV RECORDINGS LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-26 Active
RICHARD ALLEN-TURNER FANTASY WORLD CUP LIMITED Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
RICHARD ALLEN-TURNER AVALON PUBLIC RELATIONS LIMITED Company Secretary 1997-04-16 CURRENT 1997-04-16 Dissolved 2015-08-04
RICHARD ALLEN-TURNER AVALON PUBLISHING LIMITED Company Secretary 1997-04-16 CURRENT 1997-04-16 Active
RICHARD ALLEN-TURNER AVALON INTERNATIONAL MANAGEMENT LIMITED Company Secretary 1997-04-15 CURRENT 1997-04-15 Active
RICHARD ALLEN-TURNER FUNNYFRIEND LIMITED Company Secretary 1995-04-13 CURRENT 1995-03-29 Active
RICHARD ALLEN-TURNER AVALON TELEVISION LIMITED Company Secretary 1993-09-24 CURRENT 1993-09-24 Active
RICHARD ALLEN-TURNER AVALON MANAGEMENT GROUP LIMITED Company Secretary 1992-03-12 CURRENT 1988-04-11 Active
RICHARD ALLEN-TURNER AVALON PROMOTIONS LIMITED Company Secretary 1992-03-03 CURRENT 1990-02-28 Active
DAVID LIONEL BADDIEL OMBADSMAN LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
DAVID LIONEL BADDIEL FIERCE TEARS PRODUCTIONS LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
ROBERT ALAN NEWMAN FOYLAN LIMITED Director 1998-08-28 CURRENT 1996-06-03 Active
JONATHAN MURRAY THODAY TIVERTON 2 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
JONATHAN MURRAY THODAY ARTISTS RIGHTS GROUP LIMITED Director 2012-12-07 CURRENT 2001-04-05 Active
JONATHAN MURRAY THODAY MALMSMEAD HOLDINGS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
JONATHAN MURRAY THODAY PORLOCK HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Dissolved 2016-02-18
JONATHAN MURRAY THODAY MARTINHOE HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
JONATHAN MURRAY THODAY TIVERTON HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
JONATHAN MURRAY THODAY AVALON FACTUAL LIMITED Director 2012-07-02 CURRENT 2012-01-25 Active
JONATHAN MURRAY THODAY TOPICAL TELEVISION LIMITED Director 2009-07-03 CURRENT 1991-10-25 Active
JONATHAN MURRAY THODAY FLAME TELEVISION PRODUCTION LIMITED Director 2009-07-03 CURRENT 1999-10-22 Active
JONATHAN MURRAY THODAY AVALON DISTRIBUTION LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
JONATHAN MURRAY THODAY NOLAVA HOLDINGS LIMITED Director 2008-04-02 CURRENT 2007-11-21 Dissolved 2014-09-05
JONATHAN MURRAY THODAY CLIFFCOUCH LIMITED Director 2006-07-18 CURRENT 2006-07-04 Active
JONATHAN MURRAY THODAY LIGHTGRAIN LIMITED Director 2005-10-27 CURRENT 2005-09-20 Active
JONATHAN MURRAY THODAY LIBERTY BELL PRODUCTIONS LTD Director 2005-08-08 CURRENT 2002-06-05 Active
JONATHAN MURRAY THODAY AVALON LIVE ENTERTAINMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JONATHAN MURRAY THODAY JSTO TOURING LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
JONATHAN MURRAY THODAY AVALON SI PRODUCTIONS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
JONATHAN MURRAY THODAY TINDERBOX TELEVISION LIMITED Director 2004-11-18 CURRENT 2004-11-05 Active
JONATHAN MURRAY THODAY SKETCH PRODUCTIONS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
JONATHAN MURRAY THODAY HALF INCH RECORDINGS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
JONATHAN MURRAY THODAY JSTO LIMITED Director 2003-04-01 CURRENT 2002-04-26 Active
JONATHAN MURRAY THODAY AVALON MOTION PICTURES LIMITED Director 2001-12-01 CURRENT 2001-09-11 Active
JONATHAN MURRAY THODAY TV RECORDINGS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
JONATHAN MURRAY THODAY BRIGHTWATER PRODUCTIONS LIMITED Director 2000-05-23 CURRENT 1999-12-08 Active
JONATHAN MURRAY THODAY FANTASY WORLD CUP LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
JONATHAN MURRAY THODAY AVALON PUBLIC RELATIONS LIMITED Director 1997-04-16 CURRENT 1997-04-16 Dissolved 2015-08-04
JONATHAN MURRAY THODAY AVALON PUBLISHING LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
JONATHAN MURRAY THODAY AVALON INTERNATIONAL MANAGEMENT LIMITED Director 1997-04-15 CURRENT 1997-04-15 Active
JONATHAN MURRAY THODAY FUNNYFRIEND LIMITED Director 1995-04-13 CURRENT 1995-03-29 Active
JONATHAN MURRAY THODAY FIERCE TEARS PRODUCTIONS LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
JONATHAN MURRAY THODAY AVALON TELEVISION LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
JONATHAN MURRAY THODAY AVALON PROMOTIONS LIMITED Director 1992-02-28 CURRENT 1990-02-28 Active
JONATHAN MURRAY THODAY AVALON MANAGEMENT GROUP LIMITED Director 1991-08-24 CURRENT 1988-04-11 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
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-01-08Director's details changed for Mr Jonathan Murray Thoday on 2024-01-08
2023-04-04CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-12DISS40Compulsory strike-off action has been discontinued
2019-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-11AR0120/03/16 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-20AR0120/03/14 ANNUAL RETURN FULL LIST
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-21AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-26AR0107/03/12 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-07AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-07CH01Director's details changed for Jonathan Murray Thoday on 2011-03-07
2011-03-07CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD ALLEN-TURNER on 2011-03-07
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-15AR0107/03/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN NEWMAN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIONEL BADDIEL / 15/03/2010
2010-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-03-25363aReturn made up to 07/03/09; full list of members
2008-08-27363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM C/O MIDGLEY SNELLING & CO 6TH FLOOR BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E7EW
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-04-26363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-19287REGISTERED OFFICE CHANGED ON 19/06/97 FROM: QUEENS HOUSE 1 LEICESTER PLACE LEICESTER SQUARE LONDON WC2H 7BP
1997-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-26363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1996-05-12287REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
1996-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/96
1996-03-13363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1996-02-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-13287REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 10 SOHO SQUARE LONDON W1V 6EE
1995-03-13363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1995-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-03-20363sRETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS
1994-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-04-23363sRETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS
1993-04-23363(288)DIRECTOR RESIGNED
1993-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-02-10SRES03EXEMPTION FROM APPOINTING AUDITORS 02/03/92
1992-03-23363aRETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS
1991-10-24288NEW DIRECTOR APPOINTED
1991-10-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 THE MARY WHITEHOUSE EXPERIENCE 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 THE MARY WHITEHOUSE EXPERIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MARY WHITEHOUSE EXPERIENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 THE MARY WHITEHOUSE EXPERIENCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 200
Cash Bank In Hand 2011-04-01 £ 200
Shareholder Funds 2012-04-01 £ 200
Shareholder Funds 2011-04-01 £ 200

Debtors and other cash assets

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