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

MA DENTISTRY MEDIA LIMITED

ST. JUDE'S CHURCH, DULWICH ROAD, LONDON, SE24 0PB,
Company Registration Number
02591009
Private Limited Company
Active

Company Overview

About Ma Dentistry Media Ltd
MA DENTISTRY MEDIA LIMITED was founded on 1991-03-13 and has its registered office in London. The organisation's status is listed as "Active". Ma Dentistry Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MA DENTISTRY MEDIA LIMITED
 
Legal Registered Office
ST. JUDE'S CHURCH
DULWICH ROAD
LONDON
SE24 0PB
Other companies in SW1H
 
Previous Names
GEORGE WARMAN PUBLICATIONS (UK) LIMITED04/11/2020
Filing Information
Company Number 02591009
Company ID Number 02591009
Date formed 1991-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB523410980  
Last Datalog update: 2024-04-07 01:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MA DENTISTRY MEDIA 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 MA DENTISTRY MEDIA LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MARK ALLEN
Company Secretary 2015-11-24
BENJAMIN MARK ALLEN
Director 2015-11-24
MARK CHARLES ALLEN
Director 2015-11-24
JONATHAN BENSON
Director 2015-11-24
MATTHEW PAUL CIANFARANI
Director 2018-05-02
BRIAN WILLIAM GOODRIDGE
Director 2015-11-24
STUART DAVID THOMPSON
Director 2002-03-06
KATINA TOUMBA
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE FRANCES SIEBERT
Company Secretary 2002-01-17 2015-11-24
CATHERINE FRANCES SIEBERT
Director 1995-05-24 2015-11-24
JOHN ALUN SIEBERT
Director 1995-03-23 2015-11-24
EDWARD GEORGE WARMAN
Director 1993-03-13 2007-09-12
DAVID ANTHONY PHILLIPS
Director 1993-03-13 2004-11-01
BASIL CARLESS STEBBINGS
Company Secretary 1995-05-24 2001-11-06
DAVID ANTHONY PHILLIPS
Company Secretary 1993-03-13 1995-05-24
BRYAN CASSIDY
Director 1993-03-13 1995-05-24
GILLIAN MARY CASSIDY
Director 1993-03-13 1995-05-24
CECIL EDWARD RENSON
Director 1993-03-13 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN MARK ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
BENJAMIN MARK ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BENJAMIN MARK ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BENJAMIN MARK ALLEN MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BENJAMIN MARK ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
BENJAMIN MARK ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-01 CURRENT 1985-11-18 Active
BENJAMIN MARK ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
BENJAMIN MARK ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
BENJAMIN MARK ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
BENJAMIN MARK ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
BENJAMIN MARK ALLEN MASTER TRAVEL LIMITED Director 2005-09-12 CURRENT 1991-07-22 Active
BENJAMIN MARK ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 2005-09-05 CURRENT 1994-04-28 Active
BENJAMIN MARK ALLEN MA INTERIORS LIMITED Director 2005-09-05 CURRENT 2001-09-11 Active
BENJAMIN MARK ALLEN MA HEALTHCARE LIMITED. Director 2005-09-05 CURRENT 1985-01-17 Active
BENJAMIN MARK ALLEN MA EDUCATION LIMITED. Director 2005-09-05 CURRENT 2000-05-26 Active
BENJAMIN MARK ALLEN MARK ALLEN HOLDINGS LIMITED Director 2004-03-01 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MILES PUBLISHING LIMITED Director 2017-12-20 CURRENT 2002-08-01 Active
MARK CHARLES ALLEN UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
MARK CHARLES ALLEN UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
MARK CHARLES ALLEN RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-05-26 CURRENT 1993-01-01 Active
MARK CHARLES ALLEN HEADFIRST PUBLISHING LIMITED Director 2015-11-24 CURRENT 1984-03-21 Active
MARK CHARLES ALLEN THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
MARK CHARLES ALLEN A D MEDIA EUROPE LIMITED Director 2014-04-11 CURRENT 2010-01-05 Dissolved 2015-02-24
MARK CHARLES ALLEN MA BUSINESS LIMITED Director 2014-04-11 CURRENT 2008-12-24 Active
MARK CHARLES ALLEN JAZZWISE PUBLICATIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
MARK CHARLES ALLEN HOPSCOTCH EDUCATIONAL PUBLISHING LTD Director 2007-07-26 CURRENT 1997-06-25 Active
MARK CHARLES ALLEN STEP FORWARD PUBLISHING LIMITED Director 2006-10-31 CURRENT 1996-08-20 Active
MARK CHARLES ALLEN MARK ALLEN PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN MA INTERIORS LIMITED Director 2001-09-28 CURRENT 2001-09-11 Active
MARK CHARLES ALLEN PR PLEASE LIMITED Director 2001-01-04 CURRENT 2001-01-04 Active
MARK CHARLES ALLEN MA EDUCATION LIMITED. Director 2000-05-26 CURRENT 2000-05-26 Active
MARK CHARLES ALLEN MA MUSIC, LEISURE & TRAVEL LTD Director 1994-04-28 CURRENT 1994-04-28 Active
MARK CHARLES ALLEN MASTER TRAVEL LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
MARK CHARLES ALLEN MARK ALLEN HOLDINGS LIMITED Director 1992-01-26 CURRENT 1987-04-07 Active
MARK CHARLES ALLEN MA EXHIBITIONS LIMITED Director 1992-01-26 CURRENT 1987-03-26 Active
MARK CHARLES ALLEN MA AGRICULTURE LIMITED Director 1992-01-26 CURRENT 1978-07-31 Active
MARK CHARLES ALLEN MA HEALTHCARE LIMITED. Director 1992-01-26 CURRENT 1985-01-17 Active
JONATHAN BENSON MA HEALTHCARE LIMITED. Director 2013-04-01 CURRENT 1985-01-17 Active
JONATHAN BENSON MA EDUCATION LIMITED. Director 2013-04-01 CURRENT 2000-05-26 Active
MATTHEW PAUL CIANFARANI MA EDUCATION LIMITED. Director 2013-04-01 CURRENT 2000-05-26 Active
MATTHEW PAUL CIANFARANI MA HEALTHCARE LIMITED. Director 2005-06-07 CURRENT 1985-01-17 Active
BRIAN WILLIAM GOODRIDGE UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
BRIAN WILLIAM GOODRIDGE UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
BRIAN WILLIAM GOODRIDGE MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
BRIAN WILLIAM GOODRIDGE THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 Active
BRIAN WILLIAM GOODRIDGE MA EDUCATION LIMITED. Director 2012-05-01 CURRENT 2000-05-26 Active
STUART DAVID THOMPSON MA EXHIBITIONS LIMITED Director 2017-02-01 CURRENT 1987-03-26 Active
STUART DAVID THOMPSON MARK ALLEN HOLDINGS LIMITED Director 2017-01-01 CURRENT 1987-04-07 Active
STUART DAVID THOMPSON THE BRITISH DENTAL INDUSTRY ASSOCIATION Director 2012-06-21 CURRENT 1997-12-29 Active
KATINA TOUMBA UNITY MEDIA LIMITED Director 2017-06-23 CURRENT 1980-11-19 Active
KATINA TOUMBA UNITY EXHIBITIONS LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
KATINA TOUMBA THE AIRPORTS PUBLISHING NETWORK LIMITED Director 2015-10-23 CURRENT 1985-11-18 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
2024-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-08CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MR ROBERT YATES
2023-01-10CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-08RES13Resolutions passed:
  • Re;facilities agreement/authorisation of company oficers 27/06/2022
  • ALTER ARTICLES
2022-07-08MEM/ARTSARTICLES OF ASSOCIATION
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 025910090006
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025910090006
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-02DISS40Compulsory strike-off action has been discontinued
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-10-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-04AP01DIRECTOR APPOINTED MR DANIEL SMITH
2020-11-04CERTNMCompany name changed george warman publications (uk) LIMITED\certificate issued on 04/11/20
2020-10-06RES15CHANGE OF COMPANY NAME 08/01/23
2020-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-03AP01DIRECTOR APPOINTED MR MATTHEW PAUL CIANFARANI
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025910090004
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-11AR0113/03/16 ANNUAL RETURN FULL LIST
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025910090005
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025910090004
2015-12-03AP01DIRECTOR APPOINTED MR JONATHAN BENSON
2015-12-03AP01DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE
2015-12-03AP01DIRECTOR APPOINTED MRS KATINA TOUMBA
2015-12-03AP01DIRECTOR APPOINTED MR MARK CHARLES ALLEN
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM C/O C/O Carless Stebbings & Co 83 Victoria Street London SW1H 0HW
2015-12-03AP03Appointment of Mr Benjamin Mark Allen as company secretary on 2015-11-24
2015-12-03AP01DIRECTOR APPOINTED MR BENJAMIN MARK ALLEN
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIEBERT
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIEBERT
2015-12-03TM02Termination of appointment of Catherine Frances Siebert on 2015-11-24
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-09AR0113/03/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-10AR0113/03/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10AR0113/03/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 31 WESTMINSTER PALACE GARDENS ARTILLERY ROW LONDON SW1P 1RR
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0113/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0113/03/11 FULL LIST
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID THOMPSON / 08/11/2010
2010-04-06AR0113/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID THOMPSON / 06/04/2010
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / STUART THOMPSON / 09/03/2009
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288bDIRECTOR RESIGNED
2007-04-03363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-12288bDIRECTOR RESIGNED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: CARLESS STEBBINGS AND CO FIFTH FLOOR HOPE HOUSE 45 GREAT PETER STREET LONDON SW1P 3LT
2004-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-29288aNEW DIRECTOR APPOINTED
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-01288aNEW SECRETARY APPOINTED
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-27288bSECRETARY RESIGNED
2001-03-20363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE
1999-03-18363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-01-06287REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 19 GOODGE STREET LONDON WIP 1FD
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-12-21225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-03-17363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-24363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-17363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-17287REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 27 COCKSPUR STREET TRAFALGAR STREET LONDON SW1Y 5BN
1995-09-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-09288DIRECTOR RESIGNED
1995-06-09287REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 124-130 SEYMOU PLACE LONDON W1H 6AA
1995-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to MA DENTISTRY MEDIA 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 MA DENTISTRY MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-05-26 Outstanding HEADFIRST PUBLISHING LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 861,256
Creditors Due Within One Year 2012-03-31 £ 978,446
Provisions For Liabilities Charges 2012-03-31 £ 1,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 MA DENTISTRY MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 1,867,650
Cash Bank In Hand 2012-03-31 £ 1,857,140
Current Assets 2013-03-31 £ 2,093,857
Current Assets 2012-03-31 £ 2,110,575
Debtors 2013-03-31 £ 205,738
Debtors 2012-03-31 £ 231,926
Fixed Assets 2013-03-31 £ 146,563
Fixed Assets 2012-03-31 £ 143,324
Shareholder Funds 2013-03-31 £ 1,379,053
Shareholder Funds 2012-03-31 £ 1,274,292
Stocks Inventory 2013-03-31 £ 20,469
Stocks Inventory 2012-03-31 £ 21,509
Tangible Fixed Assets 2013-03-31 £ 46,560
Tangible Fixed Assets 2012-03-31 £ 43,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MA DENTISTRY MEDIA LIMITED registering or being granted any patents
Domain Names

MA DENTISTRY MEDIA LIMITED owns 1 domain names.

dentalupdate.co.uk  

Trademarks
We have not found any records of MA DENTISTRY MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MA DENTISTRY MEDIA 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 (46760 - Wholesale of other intermediate products) as MA DENTISTRY MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MA DENTISTRY MEDIA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Unit 2 Riverview Business Park Walnut Tree Close Guildford GU1 4UG 23,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MA DENTISTRY MEDIA 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 MA DENTISTRY MEDIA 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.