Company Information for THE QUILLER CONSULTANCY LIMITED
8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS,, LONDON, WC2A 1AN,
|
Company Registration Number
03609582
Private Limited Company
Active |
Company Name | |
---|---|
THE QUILLER CONSULTANCY LIMITED | |
Legal Registered Office | |
8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON WC2A 1AN Other companies in NW1 | |
Company Number | 03609582 | |
---|---|---|
Company ID Number | 03609582 | |
Date formed | 1998-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 16:49:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL GARTH JONES |
||
MARTIN MORROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWELL MALCOLM PLOWDEN JAMES |
Director | ||
SALLY-ANN PATRICIA WITHEY |
Director | ||
ALEXANDER CLEMENT |
Director | ||
SEAN WORTH |
Director | ||
JENNIFER KATHRYN LEES |
Company Secretary | ||
ANDREW ROBERT HAYES |
Director | ||
JAMES GEORGE ROBERT BRIDGES |
Director | ||
JOHN STEPHEN WALWORTH EISENHAMMER |
Director | ||
COLIN RAYMOND ADAMS |
Director | ||
TYMON PIERS BROADHEAD |
Company Secretary | ||
JONATHAN HOPKIN HILL |
Director | ||
JOHN STEPHEN WALWORTH EISENHAMMER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTSWORTH COMMUNICATIONS LIMITED | Director | 2018-08-20 | CURRENT | 2006-12-11 | Active - Proposal to Strike off | |
CANYON ASSOCIATES LIMITED | Director | 2017-07-01 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
JUST COMMUNICATE LIMITED | Director | 2017-07-01 | CURRENT | 2000-11-01 | Active | |
WRG PUBLIC EVENTS LIMITED | Director | 2017-07-01 | CURRENT | 1991-05-14 | Active - Proposal to Strike off | |
THE ROCKET SCIENCE GROUP HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 1995-04-24 | Active - Proposal to Strike off | |
THE MOMENT CONTENT COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 2000-03-31 | Active | |
THE MOMENT PRODUCTIONS LIMITED | Director | 2017-07-01 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
THE MOMENT CONTENT GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2014-09-09 | Active | |
THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD | Director | 2017-07-01 | CURRENT | 2017-06-19 | Active | |
MAINSTREAM LIMITED | Director | 2017-07-01 | CURRENT | 2000-02-17 | Active - Proposal to Strike off | |
THE CREATIVE ENGAGEMENT GROUP LTD | Director | 2017-07-01 | CURRENT | 1976-02-12 | Active | |
WRG GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1998-04-23 | Active | |
WRG WORLDWIDE LIMITED | Director | 2017-07-01 | CURRENT | 2011-06-08 | Active | |
AXIS HEALTHCARE EUROPE LIMITED | Director | 2017-03-02 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
BRAND HEALTH INTERNATIONAL LIMITED | Director | 2017-03-02 | CURRENT | 1986-05-09 | Active | |
HUNTSWORTH HEALTH LIMITED | Director | 2017-03-02 | CURRENT | 1996-05-02 | Active | |
HUNTSWORTH HEALTHCARE GROUP LIMITED | Director | 2017-03-02 | CURRENT | 2004-06-02 | Active | |
TONIC LIFE COMMUNICATIONS LIMITED | Director | 2017-03-02 | CURRENT | 2004-03-18 | Active | |
DEWE ROGERSON LIMITED | Director | 2017-01-31 | CURRENT | 1969-08-15 | Active | |
FRED COMMUNICATIONS LIMITED | Director | 2016-12-02 | CURRENT | 2007-03-23 | Active | |
QUILLER ASSOCIATES LIMITED | Director | 2016-11-22 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
APOTHECOM SCOPEMEDICAL LIMITED | Director | 2016-11-17 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
ALTERNATE RESOURCES LIMITED | Director | 2016-11-03 | CURRENT | 1979-09-07 | Active | |
HS CORPORATE INVESTMENTS LIMITED | Director | 2016-10-28 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
HUNTSWORTH DORMANT 7 LIMITED | Director | 2016-10-28 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
CONSCIENTIA COMMUNICATIONS LIMITED | Director | 2016-10-27 | CURRENT | 2011-04-19 | Active - Proposal to Strike off | |
DEWE ROGERSON UK LIMITED | Director | 2016-09-28 | CURRENT | 1971-06-25 | Active | |
HATCH INTERNATIONAL LIMITED | Director | 2016-09-08 | CURRENT | 2000-10-17 | Active | |
BRAND HEALTH INTERNATIONAL VALIDATION LIMITED | Director | 2016-09-08 | CURRENT | 2004-12-14 | Active | |
V B COMMUNICATIONS LIMITED | Director | 2016-09-08 | CURRENT | 1993-04-16 | Active - Proposal to Strike off | |
COUNSEL GROUP LIMITED(THE) | Director | 2016-09-08 | CURRENT | 1969-06-12 | Active | |
CITIGATE BROAD STREET UK LIMITED | Director | 2016-09-08 | CURRENT | 1989-10-09 | Active - Proposal to Strike off | |
CITIGATE PUBLIC AFFAIRS LIMITED | Director | 2016-09-08 | CURRENT | 1968-09-13 | Active - Proposal to Strike off | |
CITIGATE WESTMINSTER LIMITED | Director | 2016-09-08 | CURRENT | 1980-10-13 | Active - Proposal to Strike off | |
HOLMES & MARCHANT COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1983-11-01 | Active - Proposal to Strike off | |
CITIGATE COMMUNICATIONS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1987-11-03 | Active | |
FACET GROUP HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1970-02-23 | Active | |
DAVID BAKER ASSOCIATES LIMITED | Director | 2016-07-01 | CURRENT | 1971-12-21 | Active | |
HOLMES & MARCHANT CENTRAL LIMITED | Director | 2016-07-01 | CURRENT | 1978-07-12 | Active | |
EHPR LTD | Director | 2016-07-01 | CURRENT | 1988-03-23 | Active | |
ERGO COMMUNICATIONS SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1989-03-01 | Active | |
HUNTSWORTH DORMANT 1 LIMITED | Director | 2016-07-01 | CURRENT | 1997-07-04 | Active | |
HUNTSWORTH (I2) LIMITED | Director | 2016-07-01 | CURRENT | 2004-05-24 | Active | |
ATOMIC COMMUNICATIONS HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
ATOMIC PR UK LIMITED | Director | 2016-07-01 | CURRENT | 2009-06-09 | Active - Proposal to Strike off | |
GRAYLING DORMANT 1 LIMITED | Director | 2016-07-01 | CURRENT | 2009-07-16 | Active - Proposal to Strike off | |
TMG GROUP HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
TRIMEDIA COMMUNICATIONS UK LIMITED | Director | 2016-07-01 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED | Director | 2016-07-01 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
BALLARD ASSOCIATES LIMITED | Director | 2016-07-01 | CURRENT | 1982-05-18 | Active | |
HARNETT MILAN LIMITED | Director | 2016-07-01 | CURRENT | 1986-09-24 | Active - Proposal to Strike off | |
CITIGATE SPONSORSHIP LIMITED | Director | 2016-07-01 | CURRENT | 1988-09-20 | Active - Proposal to Strike off | |
CITIGATE EUROPE LIMITED | Director | 2016-07-01 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
ADAMSON USSHER MARKETING LIMITED | Director | 2016-07-01 | CURRENT | 1992-01-15 | Active | |
BEAUMARK LIMITED | Director | 2016-07-01 | CURRENT | 1992-09-22 | Active | |
HARRISON COWLEY 222 LIMITED | Director | 2016-07-01 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
MACLAURIN LTD | Director | 2016-07-01 | CURRENT | 1994-10-03 | Active - Proposal to Strike off | |
DEWE ROGERSON GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
GRAYLING COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1995-12-21 | Active | |
HUNTSWORTH DORMANT 2 LIMITED | Director | 2016-07-01 | CURRENT | 1996-06-05 | Active | |
HUNTSWORTH DORMANT 5 LIMITED | Director | 2016-07-01 | CURRENT | 1997-01-27 | Active | |
HUNTSWORTH DORMANT 4 LIMITED | Director | 2016-07-01 | CURRENT | 1997-09-16 | Active | |
GRAYLING INTERNATIONAL LIMITED | Director | 2016-07-01 | CURRENT | 2004-03-08 | Active | |
ATLANTIC PUBLIC RELATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1998-12-17 | Active | |
ATLANTIC GROUP HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2002-03-08 | Active | |
TACTICAL HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1992-05-28 | Active - Proposal to Strike off | |
TEAM LGM LIMITED | Director | 2016-07-01 | CURRENT | 1981-01-16 | Active | |
HUNTSWORTH (CB) LIMITED | Director | 2016-07-01 | CURRENT | 1985-03-15 | Active | |
TRIMEDIA LIMITED | Director | 2016-07-01 | CURRENT | 1986-04-03 | Active - Proposal to Strike off | |
HUNTSWORTH DORMANT (IH) LIMITED | Director | 2016-07-01 | CURRENT | 1987-03-05 | Active - Proposal to Strike off | |
HASLIMANN TAYLOR LIMITED | Director | 2016-07-01 | CURRENT | 1987-09-21 | Active | |
HOLMES & MARCHANT PUBLISHING LIMITED | Director | 2016-07-01 | CURRENT | 1988-04-11 | Active | |
IOL LIMITED | Director | 2016-07-01 | CURRENT | 1988-06-16 | Active | |
TACTICAL MARKETING LIMITED | Director | 2016-07-01 | CURRENT | 1988-10-24 | Active - Proposal to Strike off | |
WOODSIDE COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1985-02-14 | Active - Proposal to Strike off | |
SUPERFRESH HYGIENICS LIMITED | Director | 2016-07-01 | CURRENT | 1977-02-07 | Active - Proposal to Strike off | |
PINEBLUE LIMITED | Director | 2016-07-01 | CURRENT | 1970-01-01 | Active - Proposal to Strike off | |
PARK AVENUE PRODUCTIONS LIMITED | Director | 2016-07-01 | CURRENT | 1980-05-01 | Active - Proposal to Strike off | |
MASTERGUIDE LIMITED | Director | 2016-07-01 | CURRENT | 1979-01-03 | Active - Proposal to Strike off | |
HUNTSWORTH GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1971-06-28 | Active | |
HUNTSWORTH FINANCIAL GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1972-10-17 | Active - Proposal to Strike off | |
HOLMES & MARCHANT FIELD-FORCE LIMITED | Director | 2016-07-01 | CURRENT | 1975-03-06 | Active | |
GRAYLING UK LIMITED | Director | 2016-07-01 | CURRENT | 1981-10-28 | Active | |
HUNTSWORTH DORMANT 6 LIMITED | Director | 2016-07-01 | CURRENT | 1984-07-31 | Active | |
THE DEVELOPMENT COUNSEL LIMITED | Director | 2016-07-01 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
HOLMES & MARCHANT HEALTHCARE LIMITED | Director | 2016-07-01 | CURRENT | 1984-12-06 | Active | |
CHRIS PARRY PROMOTIONS LIMITED | Director | 2016-07-01 | CURRENT | 1983-01-13 | Active - Proposal to Strike off | |
HUNTSWORTH INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 1985-03-12 | Active | |
CATALYST COMMUNICATIONS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1957-06-17 | Active - Proposal to Strike off | |
CATALYST PUBLICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1980-08-22 | Active - Proposal to Strike off | |
STRATEGY COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED | Director | 2016-07-01 | CURRENT | 1997-09-30 | Active | |
HATCH GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2000-10-17 | Active | |
HUNTSWORTH LIMITED | Director | 2016-02-01 | CURRENT | 1983-06-06 | Active | |
CANYON ASSOCIATES LIMITED | Director | 2017-07-01 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
JUST COMMUNICATE LIMITED | Director | 2017-07-01 | CURRENT | 2000-11-01 | Active | |
WRG PUBLIC EVENTS LIMITED | Director | 2017-07-01 | CURRENT | 1991-05-14 | Active - Proposal to Strike off | |
THE ROCKET SCIENCE GROUP HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 1995-04-24 | Active - Proposal to Strike off | |
THE MOMENT CONTENT COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 2000-03-31 | Active | |
THE MOMENT PRODUCTIONS LIMITED | Director | 2017-07-01 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
THE MOMENT CONTENT GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2014-09-09 | Active | |
THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD | Director | 2017-07-01 | CURRENT | 2017-06-19 | Active | |
MAINSTREAM PRESENTATIONS LIMITED | Director | 2017-07-01 | CURRENT | 1988-06-17 | Active - Proposal to Strike off | |
MAINSTREAM LIMITED | Director | 2017-07-01 | CURRENT | 2000-02-17 | Active - Proposal to Strike off | |
THE CREATIVE ENGAGEMENT GROUP LTD | Director | 2017-07-01 | CURRENT | 1976-02-12 | Active | |
WRG GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1998-04-23 | Active | |
WRG WORLDWIDE LIMITED | Director | 2017-07-01 | CURRENT | 2011-06-08 | Active | |
GRAYLING DORMANT 1 LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-16 | Active - Proposal to Strike off | |
TRIMEDIA HARRISON COWLEY LIMITED | Director | 2012-03-14 | CURRENT | 2002-11-07 | Dissolved 2014-06-17 | |
THE RED CONSULTANCY LIMITED | Director | 2012-03-14 | CURRENT | 1994-03-28 | Active | |
HATCH INTERNATIONAL LIMITED | Director | 2012-03-14 | CURRENT | 2000-10-17 | Active | |
AXIS HEALTHCARE EUROPE LIMITED | Director | 2012-03-14 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
HS CORPORATE INVESTMENTS LIMITED | Director | 2012-03-14 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
ATOMIC COMMUNICATIONS HOLDINGS LIMITED | Director | 2012-03-14 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
ATOMIC PR UK LIMITED | Director | 2012-03-14 | CURRENT | 2009-06-09 | Active - Proposal to Strike off | |
CONSCIENTIA COMMUNICATIONS LIMITED | Director | 2012-03-14 | CURRENT | 2011-04-19 | Active - Proposal to Strike off | |
TRIMEDIA COMMUNICATIONS UK LIMITED | Director | 2012-03-14 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
SHINY RED LIMITED | Director | 2012-03-14 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
BALLARD ASSOCIATES LIMITED | Director | 2012-03-14 | CURRENT | 1982-05-18 | Active | |
BRAND HEALTH INTERNATIONAL LIMITED | Director | 2012-03-14 | CURRENT | 1986-05-09 | Active | |
CITIGATE DEWE ROGERSON LIMITED | Director | 2012-03-14 | CURRENT | 1987-10-27 | Active | |
MACLAURIN LTD | Director | 2012-03-14 | CURRENT | 1994-10-03 | Active - Proposal to Strike off | |
GRAYLING COMMUNICATIONS LIMITED | Director | 2012-03-14 | CURRENT | 1995-12-21 | Active | |
HUNTSWORTH HEALTH LIMITED | Director | 2012-03-14 | CURRENT | 1996-05-02 | Active | |
APOTHECOM SCOPEMEDICAL LIMITED | Director | 2012-03-14 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
QUILLER ASSOCIATES LIMITED | Director | 2012-03-14 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
HUNTSWORTH HEALTHCARE GROUP LIMITED | Director | 2012-03-14 | CURRENT | 2004-06-02 | Active | |
GRAYLING (CEE) LIMITED | Director | 2012-03-14 | CURRENT | 2006-08-02 | Active | |
HUNTSWORTH DORMANT 7 LIMITED | Director | 2012-03-14 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
HASLIMANN TAYLOR LIMITED | Director | 2012-03-14 | CURRENT | 1987-09-21 | Active | |
HATCH GROUP LIMITED | Director | 2012-03-14 | CURRENT | 2000-10-17 | Active | |
TONIC LIFE COMMUNICATIONS LIMITED | Director | 2012-03-14 | CURRENT | 2004-03-18 | Active | |
FRED COMMUNICATIONS LIMITED | Director | 2012-03-14 | CURRENT | 2007-03-23 | Active | |
HUNTSWORTH (FGO) LIMITED | Director | 2012-01-31 | CURRENT | 1988-03-01 | Dissolved 2014-07-01 | |
HUNTSWORTH DORMANT (IL) LIMITED | Director | 2012-01-31 | CURRENT | 1984-01-06 | Dissolved 2014-06-03 | |
ROOT MARKET RESEARCH LIMITED | Director | 2012-01-31 | CURRENT | 1982-07-13 | Dissolved 2014-06-03 | |
CITIGATE HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2009-10-16 | Dissolved 2014-06-03 | |
CITIGATE SMARTS GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1990-05-01 | Dissolved 2014-06-03 | |
HOLMES & MARCHANT HEALTHCARE GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1969-07-16 | Dissolved 2014-06-03 | |
CITIGATE LIMITED | Director | 2012-01-31 | CURRENT | 2009-10-17 | Dissolved 2014-06-03 | |
TRIMEDIA COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1994-11-22 | Dissolved 2014-06-03 | |
BROADBENT ADVERTISING LIMITED | Director | 2012-01-31 | CURRENT | 1983-01-13 | Dissolved 2014-06-03 | |
HOLMES & MARCHANT COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1983-11-01 | Active - Proposal to Strike off | |
CITIGATE COMMUNICATIONS GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1987-11-03 | Active | |
DEWE ROGERSON LIMITED | Director | 2012-01-31 | CURRENT | 1969-08-15 | Active | |
FACET GROUP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 1970-02-23 | Active | |
DEWE ROGERSON UK LIMITED | Director | 2012-01-31 | CURRENT | 1971-06-25 | Active | |
DAVID BAKER ASSOCIATES LIMITED | Director | 2012-01-31 | CURRENT | 1971-12-21 | Active | |
HOLMES & MARCHANT CENTRAL LIMITED | Director | 2012-01-31 | CURRENT | 1978-07-12 | Active | |
EHPR LTD | Director | 2012-01-31 | CURRENT | 1988-03-23 | Active | |
ERGO COMMUNICATIONS SERVICES LIMITED | Director | 2012-01-31 | CURRENT | 1989-03-01 | Active | |
HUNTSWORTH DORMANT 1 LIMITED | Director | 2012-01-31 | CURRENT | 1997-07-04 | Active | |
HUNTSWORTH (I2) LIMITED | Director | 2012-01-31 | CURRENT | 2004-05-24 | Active | |
BRAND HEALTH INTERNATIONAL VALIDATION LIMITED | Director | 2012-01-31 | CURRENT | 2004-12-14 | Active | |
V B COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1993-04-16 | Active - Proposal to Strike off | |
THE RED CONSULTANCY GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
TMG GROUP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED | Director | 2012-01-31 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
COUNSEL GROUP LIMITED(THE) | Director | 2012-01-31 | CURRENT | 1969-06-12 | Active | |
ALTERNATE RESOURCES LIMITED | Director | 2012-01-31 | CURRENT | 1979-09-07 | Active | |
HARNETT MILAN LIMITED | Director | 2012-01-31 | CURRENT | 1986-09-24 | Active - Proposal to Strike off | |
CITIGATE SPONSORSHIP LIMITED | Director | 2012-01-31 | CURRENT | 1988-09-20 | Active - Proposal to Strike off | |
CITIGATE EUROPE LIMITED | Director | 2012-01-31 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
CITIGATE BROAD STREET UK LIMITED | Director | 2012-01-31 | CURRENT | 1989-10-09 | Active - Proposal to Strike off | |
ADAMSON USSHER MARKETING LIMITED | Director | 2012-01-31 | CURRENT | 1992-01-15 | Active | |
BEAUMARK LIMITED | Director | 2012-01-31 | CURRENT | 1992-09-22 | Active | |
HARRISON COWLEY 222 LIMITED | Director | 2012-01-31 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
DEWE ROGERSON GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
HUNTSWORTH DORMANT 2 LIMITED | Director | 2012-01-31 | CURRENT | 1996-06-05 | Active | |
HUNTSWORTH DORMANT 5 LIMITED | Director | 2012-01-31 | CURRENT | 1997-01-27 | Active | |
HUNTSWORTH DORMANT 4 LIMITED | Director | 2012-01-31 | CURRENT | 1997-09-16 | Active | |
HUNTSWORTH DORMANT 3 LIMITED | Director | 2012-01-31 | CURRENT | 1998-04-06 | Active | |
HUNTSWORTH DORMANT (IUK) | Director | 2012-01-31 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
GRAYLING INTERNATIONAL LIMITED | Director | 2012-01-31 | CURRENT | 2004-03-08 | Active | |
HUNTSWORTH HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2005-10-18 | Active | |
ATLANTIC PUBLIC RELATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1998-12-17 | Active | |
ATLANTIC GROUP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2002-03-08 | Active | |
TACTICAL HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 1992-05-28 | Active - Proposal to Strike off | |
TEAM LGM LIMITED | Director | 2012-01-31 | CURRENT | 1981-01-16 | Active | |
HUNTSWORTH (CB) LIMITED | Director | 2012-01-31 | CURRENT | 1985-03-15 | Active | |
HOLMES & MARCHANT ENSKAT LIMITED | Director | 2012-01-31 | CURRENT | 1985-10-03 | Active | |
IG COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1986-04-01 | Active | |
TRIMEDIA LIMITED | Director | 2012-01-31 | CURRENT | 1986-04-03 | Active - Proposal to Strike off | |
HUNTSWORTH DORMANT (IH) LIMITED | Director | 2012-01-31 | CURRENT | 1987-03-05 | Active - Proposal to Strike off | |
HOLMES & MARCHANT PUBLISHING LIMITED | Director | 2012-01-31 | CURRENT | 1988-04-11 | Active | |
IOL LIMITED | Director | 2012-01-31 | CURRENT | 1988-06-16 | Active | |
TACTICAL MARKETING LIMITED | Director | 2012-01-31 | CURRENT | 1988-10-24 | Active - Proposal to Strike off | |
WOODSIDE COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1985-02-14 | Active - Proposal to Strike off | |
SUPERFRESH HYGIENICS LIMITED | Director | 2012-01-31 | CURRENT | 1977-02-07 | Active - Proposal to Strike off | |
PINEBLUE LIMITED | Director | 2012-01-31 | CURRENT | 1970-01-01 | Active - Proposal to Strike off | |
PARK AVENUE PRODUCTIONS LIMITED | Director | 2012-01-31 | CURRENT | 1980-05-01 | Active - Proposal to Strike off | |
MASTERGUIDE LIMITED | Director | 2012-01-31 | CURRENT | 1979-01-03 | Active - Proposal to Strike off | |
HUNTSWORTH GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1971-06-28 | Active | |
HUNTSWORTH FINANCIAL GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1972-10-17 | Active - Proposal to Strike off | |
HOLMES & MARCHANT FIELD-FORCE LIMITED | Director | 2012-01-31 | CURRENT | 1975-03-06 | Active | |
GRAYLING UK LIMITED | Director | 2012-01-31 | CURRENT | 1981-10-28 | Active | |
HUNTSWORTH DORMANT 6 LIMITED | Director | 2012-01-31 | CURRENT | 1984-07-31 | Active | |
THE DEVELOPMENT COUNSEL LIMITED | Director | 2012-01-31 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
HOLMES & MARCHANT HEALTHCARE LIMITED | Director | 2012-01-31 | CURRENT | 1984-12-06 | Active | |
CITIGATE PUBLIC AFFAIRS LIMITED | Director | 2012-01-31 | CURRENT | 1968-09-13 | Active - Proposal to Strike off | |
CITIGATE WESTMINSTER LIMITED | Director | 2012-01-31 | CURRENT | 1980-10-13 | Active - Proposal to Strike off | |
CHRIS PARRY PROMOTIONS LIMITED | Director | 2012-01-31 | CURRENT | 1983-01-13 | Active - Proposal to Strike off | |
HOLMES & MARCHANT CORPORATE DESIGN LIMITED | Director | 2012-01-31 | CURRENT | 1985-02-05 | Active - Proposal to Strike off | |
HUNTSWORTH INVESTMENTS LIMITED | Director | 2012-01-31 | CURRENT | 1985-03-12 | Active | |
CATALYST COMMUNICATIONS GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1957-06-17 | Active - Proposal to Strike off | |
CATALYST PUBLICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1980-08-22 | Active - Proposal to Strike off | |
STRATEGY COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED | Director | 2012-01-31 | CURRENT | 1997-09-30 | Active | |
HUNTSWORTH COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 2006-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CESSATION OF HUNTSWORTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ig Communications Limited as a person with significant control on 2023-10-05 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
CESSATION OF QUILLER ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Huntsworth Limited as a person with significant control on 2023-06-16 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036095820009 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036095820009 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036095820011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036095820010 | |
RES01 | ADOPT ARTICLES 19/08/21 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWELL MALCOLM PLOWDEN JAMES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/16 FROM 3 London Wall Buildings London Wall London EC2M 5SY | |
AP01 | DIRECTOR APPOINTED MR NEIL GARTH JONES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY | |
AP01 | DIRECTOR APPOINTED MR HOWELL MALCOLM PLOWDEN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN WORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLEMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ALEXANDER CLEMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
RES13 | FACILITY AGREEMENT 22/05/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036095820009 | |
AP01 | DIRECTOR APPOINTED MR SEAN WORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EISENHAMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRIDGES | |
AR01 | 31/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 31/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MARTIN MORROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS | |
AR01 | 31/07/11 FULL LIST | |
RES13 | FACILITY AGREEMENT DIRS AUTH 10/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED COLIN RAYMOND ADAMS | |
AP03 | SECRETARY APPOINTED JENNIFER KATHRYN LEES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TYMON BROADHEAD | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JAMES GEORGE ROBERT BRIDGES | |
AR01 | 31/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 11-12 BUCKINGHAM GATE LONDON SW1E 6LB |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF (27 JULY 2007) | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27TH JULY 2007 AND | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/07/2007 AND | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | BENCHMARK GROUP PLC |
THE QUILLER CONSULTANCY LIMITED owns 2 domain names.
quillerconsult.co.uk quillerconsultants.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
|
City of London | |
|
|
City of London | |
|
|
City of London | |
|
Fees& Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |