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

STABILIZED PLATFORMS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO14 2AQ,
Company Registration Number
03269238
Private Limited Company
Dissolved

Dissolved 2018-04-11

Company Overview

About Stabilized Platforms Ltd
STABILIZED PLATFORMS LIMITED was founded on 1996-10-25 and had its registered office in Southampton. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
STABILIZED PLATFORMS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO14 2AQ
Other companies in SO20
 
Previous Names
SUSAN PRESCOT GAMES LIMITED04/05/2011
THE CHARACTER CUT-OUT COMPANY LIMITED29/09/1998
Filing Information
Company Number 03269238
Date formed 1996-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-13 07:56:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STABILIZED PLATFORMS 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 STABILIZED PLATFORMS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD HUNTER SMART
Company Secretary 1996-11-12
JAMES EDWARD HUNTER SMART
Director 1996-11-12
COLIN KENRICK PRESCOT
Director 1996-11-12
SUSAN MICHELE PRESCOT
Director 1996-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JANE FINLAY
Director 1997-03-10 2004-02-18
AVERIL FOWLER
Director 2001-03-06 2003-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-10-25 1996-11-12
COMPANY DIRECTORS LIMITED
Nominated Director 1996-10-25 1996-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD HUNTER SMART FLYING PICTURES GROUP LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Liquidation
JAMES EDWARD HUNTER SMART THE HOT-AIR BALLOON COMPANY LIMITED Company Secretary 2004-10-22 CURRENT 1988-11-04 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART STABILIZATION LIMITED Company Secretary 2004-10-22 CURRENT 1983-04-15 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART FLYING PICTURES (SYSTEMS) LIMITED Company Secretary 2004-10-22 CURRENT 1982-04-13 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART FLYING PICTURES (AERIAL FILM SERVICES) LIMITED Company Secretary 2004-10-22 CURRENT 1988-11-14 Active - Proposal to Strike off
JAMES EDWARD HUNTER SMART FLYING PICTURES SPACE LIMITED Company Secretary 2004-10-22 CURRENT 2003-02-26 Active - Proposal to Strike off
JAMES EDWARD HUNTER SMART SUMARO LIMITED Company Secretary 1991-11-07 CURRENT 1986-11-10 Dissolved 2017-07-08
JAMES EDWARD HUNTER SMART SUPERBALL LIMITED Company Secretary 1991-11-03 CURRENT 1988-11-03 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART FLYING PICTURES FILM SERVICES LIMITED Director 2007-12-05 CURRENT 2007-12-05 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART STABILIZATION LIMITED Director 2003-01-30 CURRENT 1983-04-15 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART SUPERBALL LIMITED Director 1997-10-13 CURRENT 1988-11-03 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART THE HOT-AIR BALLOON COMPANY LIMITED Director 1992-05-06 CURRENT 1988-11-04 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART FLYING PICTURES (SYSTEMS) LIMITED Director 1992-05-06 CURRENT 1982-04-13 Dissolved 2015-09-01
JAMES EDWARD HUNTER SMART SUMARO LIMITED Director 1991-11-07 CURRENT 1986-11-10 Dissolved 2017-07-08
COLIN KENRICK PRESCOT FLYING PICTURES GROUP LIMITED Director 2006-11-30 CURRENT 2006-11-30 Liquidation
COLIN KENRICK PRESCOT FLYING PICTURES SPACE LIMITED Director 2005-02-17 CURRENT 2003-02-26 Active - Proposal to Strike off
COLIN KENRICK PRESCOT THE HOT-AIR BALLOON COMPANY LIMITED Director 2004-10-22 CURRENT 1988-11-04 Dissolved 2015-09-01
COLIN KENRICK PRESCOT STABILIZATION LIMITED Director 2004-10-22 CURRENT 1983-04-15 Dissolved 2015-09-01
COLIN KENRICK PRESCOT QUAYVALLEY LIMITED Director 2003-01-27 CURRENT 2003-01-10 Active
COLIN KENRICK PRESCOT FLYING PICTURES (AERIAL FILM SERVICES) LIMITED Director 1999-06-21 CURRENT 1988-11-14 Active - Proposal to Strike off
COLIN KENRICK PRESCOT SUPERBALL LIMITED Director 1997-10-13 CURRENT 1988-11-03 Dissolved 2015-09-01
COLIN KENRICK PRESCOT SUMARO LIMITED Director 1991-11-07 CURRENT 1986-11-10 Dissolved 2017-07-08
SUSAN MICHELE PRESCOT QUAYVALLEY LIMITED Director 2016-11-04 CURRENT 2003-01-10 Active
SUSAN MICHELE PRESCOT SUMARO LIMITED Director 2011-05-24 CURRENT 1986-11-10 Dissolved 2017-07-08

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
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EX
2017-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3 STONEFIELD PARK MARTINS LANE CHILBOLTON STOCKBRIDGE HAMPSHIRE SO20 6BL
2016-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-074.70DECLARATION OF SOLVENCY
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 26399
2015-10-28AR0125/10/15 FULL LIST
2015-02-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 26399
2014-10-28AR0125/10/14 FULL LIST
2014-01-27AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 26399
2013-10-28AR0125/10/13 FULL LIST
2013-04-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-06AR0125/10/12 FULL LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 1 STONEFIELD PARK MARTINS LANE, CHILBOLTON STOCKBRIDGE HAMPSHIRE SO20 6BL
2011-10-27AR0125/10/11 FULL LIST
2011-05-04RES15CHANGE OF NAME 03/05/2011
2011-05-04CERTNMCOMPANY NAME CHANGED SUSAN PRESCOT GAMES LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0125/10/10 FULL LIST
2010-03-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AR0125/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HUNTER SMART / 25/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MICHELE PRESCOT / 25/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD HUNTER SMART / 25/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KENRICK PRESCOT / 25/10/2009
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11169£ IC 38699/26399 16/12/04 £ SR 12300@1=12300
2004-12-03363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-08169£ IC 57739/38699 02/08/04 £ SR 19040@1=19040
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-01169£ IC 74120/57739 04/05/04 £ SR 16381@1=16381
2004-02-27288bDIRECTOR RESIGNED
2003-11-20363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-08-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-08-20169£ IC 88000/74120 29/07/03 £ SR 13880@1=13880
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-18288bDIRECTOR RESIGNED
2002-11-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-18363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-22288cDIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-28288aNEW DIRECTOR APPOINTED
2000-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-21363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: THE OLD STABLES SANDYDOWN STOCKBRIDGE HAMPSHIRE SO20 6BY
1999-11-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-08363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-13288cDIRECTOR'S PARTICULARS CHANGED
1998-11-20363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-09-28CERTNMCOMPANY NAME CHANGED THE CHARACTER CUT-OUT COMPANY LI MITED CERTIFICATE ISSUED ON 29/09/98
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-28363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1997-10-20288cDIRECTOR'S PARTICULARS CHANGED
1997-10-20287REGISTERED OFFICE CHANGED ON 20/10/97 FROM: POND HOUSE STOCKBRIDGE HAMPSHIRE S020 6HP
1997-06-17123£ NC 67500/107500 27/05/97
1997-06-17SRES13RE ISSUE SHARES 27/05/97
1997-06-17SRES04NC INC ALREADY ADJUSTED 27/05/97
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-18395PARTICULARS OF MORTGAGE/CHARGE
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
59112 - Video production activities

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 STABILIZED PLATFORMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-01
Notices to Creditors2016-04-01
Resolutions for Winding-up2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against STABILIZED PLATFORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 22,054
Creditors Due Within One Year 2012-12-31 £ 43,546
Creditors Due Within One Year 2012-12-31 £ 43,546
Creditors Due Within One Year 2011-12-31 £ 41,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 STABILIZED PLATFORMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 26,399
Called Up Share Capital 2012-12-31 £ 26,399
Called Up Share Capital 2012-12-31 £ 26,399
Called Up Share Capital 2011-12-31 £ 26,399
Cash Bank In Hand 2013-12-31 £ 39,818
Cash Bank In Hand 2012-12-31 £ 293,353
Cash Bank In Hand 2012-12-31 £ 293,353
Cash Bank In Hand 2011-12-31 £ 163,231
Current Assets 2013-12-31 £ 985,936
Current Assets 2012-12-31 £ 948,699
Current Assets 2012-12-31 £ 948,699
Current Assets 2011-12-31 £ 850,697
Debtors 2013-12-31 £ 60,552
Debtors 2012-12-31 £ 175,369
Debtors 2012-12-31 £ 175,369
Debtors 2011-12-31 £ 370,919
Shareholder Funds 2013-12-31 £ 963,882
Shareholder Funds 2012-12-31 £ 905,153
Shareholder Funds 2012-12-31 £ 905,153
Shareholder Funds 2011-12-31 £ 809,041

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STABILIZED PLATFORMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STABILIZED PLATFORMS LIMITED
Trademarks
We have not found any records of STABILIZED PLATFORMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STABILIZED PLATFORMS 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 (59112 - Video production activities) as STABILIZED PLATFORMS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where STABILIZED PLATFORMS 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 TypeNotices to Creditors
Defending partySTABILIZED PLATFORMS LIMITEDEvent Date2016-03-29
I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 22nd March 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 27 April 2016 . No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Andrew Watling :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTABILIZED PLATFORMS LIMITEDEvent Date2016-03-22
Andrew Watling and Carl Jackson , Joint Liquidators , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Office holders telephone no and email address: 02380336464 and info@quantuma.com :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTABILIZED PLATFORMS LIMITEDEvent Date2016-03-22
Trading names or styles: None At a general meeting of the above name company, duly convened and held at 3 Stonefield Park, Martins Lane, Chilbolton, Stockbridge, SO20 6BL on 22nd March 2016 at 2.15 pm the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 22 March 2016 for the purposes of such winding up, and that they be authorised to act jointly and severally. Name of office holder 1: Andrew Watling Office holder 1 IP number: 15910 Name of office holder 2: Carl Jackson Office holder 2 IP number: 8860 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Adam Price on 023 8082 1865 or at adam.price@quantuma.com Colin Prescot , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STABILIZED PLATFORMS 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 STABILIZED PLATFORMS 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.