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

SAMALU LIMITED

1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ,
Company Registration Number
04020249
Private Limited Company
Active

Company Overview

About Samalu Ltd
SAMALU LIMITED was founded on 2000-06-23 and has its registered office in Essex. The organisation's status is listed as "Active". Samalu Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAMALU LIMITED
 
Legal Registered Office
1759 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2RZ
Other companies in SS9
 
Previous Names
STONEL VALVE COMMUNICATION & CONTROL LIMITED03/12/2007
Filing Information
Company Number 04020249
Company ID Number 04020249
Date formed 2000-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMALU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAMALU LIMITED
The following companies were found which have the same name as SAMALU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Samalu Comfort Care LLC Maryland Unknown
SAMALU CORPORATION 2100 SALZEDO ST CORAL GABLES FL 33134 Inactive Company formed on the 1994-04-29
SAMALU INVESTMENTS LLC 5805 BLUE LAGOON DR MIAMI FL 33126 Active Company formed on the 2017-08-22
SAMALU PTY LTD Active Company formed on the 2016-09-09
SAMALUCA ENTERPRISES, LLC 15751 SHERIDAN STREET, #228 FORT LAUDERDALE FL 33331 Active Company formed on the 2021-04-16
SAMALUCA HOLDINGS PTY LTD WA 6156 Active Company formed on the 2003-07-24
SAMALUCA INVESTMENTS, LLC 6303 BLUE LAGOON DRIVE SUITE 200 MIAMI FL 33126 Active Company formed on the 2015-05-07
SAMALUK LTD Flat 9 Bedford Terrace Cedar Road Sutton SM2 5DS Active - Proposal to Strike off Company formed on the 2020-05-01
SAMALUMA 4 CORP 3874 TREE TOP DR WESTON FL 33332 Inactive Company formed on the 2017-08-04
SAMALUX LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-05-03

Company Officers of SAMALU LIMITED

Current Directors
Officer Role Date Appointed
SUTHERLAND CORPORATE SERVICES LIMITED
Company Secretary 2007-11-30
SARAH DORMADY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW THOMAS TURNER
Director 2014-07-01 2017-02-01
SARAH DORMADY
Director 2009-06-25 2014-07-01
MATTHEW THOMAS TURNER
Director 2007-11-30 2009-06-25
SARAH DORMADY
Company Secretary 2007-11-30 2007-11-30
JENNIFER TURNER
Company Secretary 2000-06-23 2007-11-30
JENNIFER TURNER
Company Secretary 2007-11-30 2007-11-30
IAN MICHAEL TURNER
Director 2007-11-30 2007-11-30
IAN MICHAEL TURNER
Director 2000-06-23 2007-11-30
MATTHEW THOMAS TURNER
Director 2007-11-30 2007-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-23 2000-06-23
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-23 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUTHERLAND CORPORATE SERVICES LIMITED JMB WEALTH MANAGEMENT LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
SUTHERLAND CORPORATE SERVICES LIMITED BURLEIGH COURT RESIDENTS ASSOCIATION LTD Company Secretary 2017-12-14 CURRENT 1997-06-30 Active
SUTHERLAND CORPORATE SERVICES LIMITED BURLEIGH COURT (MANAGEMENT) LIMITED Company Secretary 2017-12-14 CURRENT 1968-04-17 Active
SUTHERLAND CORPORATE SERVICES LIMITED MERCURY PUBLICITY LIMITED Company Secretary 2017-10-09 CURRENT 1983-07-14 Active
SUTHERLAND CORPORATE SERVICES LIMITED UNION BROKERS LIMITED Company Secretary 2016-06-30 CURRENT 2012-12-11 Active - Proposal to Strike off
SUTHERLAND CORPORATE SERVICES LIMITED RED LION COURT NO. 2 LIMITED Company Secretary 2016-01-21 CURRENT 1984-06-14 Active
SUTHERLAND CORPORATE SERVICES LIMITED DANE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-21 CURRENT 1983-02-09 Active
SUTHERLAND CORPORATE SERVICES LIMITED BLUE COURT MANAGEMENT LIMITED Company Secretary 2015-09-22 CURRENT 2008-07-08 Active
SUTHERLAND CORPORATE SERVICES LIMITED SYON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-08-26 CURRENT 2006-08-07 Active
SUTHERLAND CORPORATE SERVICES LIMITED CHALKWELL BAY MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 2014-04-02 Active
SUTHERLAND CORPORATE SERVICES LIMITED GROVE VALE MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2007-04-25 Active
SUTHERLAND CORPORATE SERVICES LIMITED CONNAUGHT WOOD MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-24 CURRENT 2004-02-18 Active
SUTHERLAND CORPORATE SERVICES LIMITED ENFIELD (PAVILIONS) PROPERTY MANAGEMENT LIMITED Company Secretary 2014-05-28 CURRENT 2007-11-14 Active
SUTHERLAND CORPORATE SERVICES LIMITED PPM GREENWICH LIMITED Company Secretary 2014-05-12 CURRENT 2012-09-18 Active
SUTHERLAND CORPORATE SERVICES LIMITED LAINDON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-30 CURRENT 1988-09-26 Active
SUTHERLAND CORPORATE SERVICES LIMITED 11 BEAUCHAMP ROAD LIMITED Company Secretary 2013-06-26 CURRENT 2002-03-27 Active
SUTHERLAND CORPORATE SERVICES LIMITED AMBERTONE COMMUNICATIONS LIMITED Company Secretary 2011-06-23 CURRENT 2005-07-26 Dissolved 2015-05-12
SUTHERLAND CORPORATE SERVICES LIMITED TEMPUS RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-09-02 CURRENT 2005-08-26 Active
SUTHERLAND CORPORATE SERVICES LIMITED ST STEPHEN'S (SILVER STREET) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-17 CURRENT 2007-03-20 Active
SUTHERLAND CORPORATE SERVICES LIMITED EAST VILLAGE (NORTH) RESIDENTS COMPANY LIMITED Company Secretary 2010-07-13 CURRENT 2005-03-15 Active
SUTHERLAND CORPORATE SERVICES LIMITED PARISH FIELDS (NO.3) MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-13 CURRENT 2000-08-31 Active
SUTHERLAND CORPORATE SERVICES LIMITED AVENUE ROAD MANAGEMENT COMPANY (HAROLD WOOD) LIMITED Company Secretary 2010-07-13 CURRENT 2001-01-02 Active
SUTHERLAND CORPORATE SERVICES LIMITED MATRIX RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-07-13 CURRENT 2002-07-15 Active
SUTHERLAND CORPORATE SERVICES LIMITED LANCEGREEN LIMITED Company Secretary 2010-07-13 CURRENT 1984-03-07 Active
SUTHERLAND CORPORATE SERVICES LIMITED GORDON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-13 CURRENT 1991-07-04 Active
SUTHERLAND CORPORATE SERVICES LIMITED PROC MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
SUTHERLAND CORPORATE SERVICES LIMITED TRADE WINDOW SERVICES LIMITED Company Secretary 2007-05-14 CURRENT 1996-08-28 Active
SUTHERLAND CORPORATE SERVICES LIMITED T W S WINDOWS LIMITED Company Secretary 2007-05-14 CURRENT 2004-08-06 Active
SUTHERLAND CORPORATE SERVICES LIMITED PRINTCOPY & DESIGN LIMITED Company Secretary 2006-12-04 CURRENT 2001-02-20 Active
SUTHERLAND CORPORATE SERVICES LIMITED RAIL PROPERTY SOLUTIONS LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-08 Dissolved 2015-11-17
SUTHERLAND CORPORATE SERVICES LIMITED LAWRIE PARK ROAD MANAGEMENT LIMITED Company Secretary 2004-07-01 CURRENT 1978-08-09 Active
SUTHERLAND CORPORATE SERVICES LIMITED PEM SHEETMETAL LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active
SUTHERLAND CORPORATE SERVICES LIMITED TAPFLO MANAGEMENT SERVICES LIMITED Company Secretary 2004-03-03 CURRENT 2004-03-03 Dissolved 2015-04-07
SUTHERLAND CORPORATE SERVICES LIMITED PAC PROJECT ADVISORS UK LIMITED Company Secretary 2003-07-08 CURRENT 1992-07-10 Active
SARAH DORMADY VAGABOND SKIES LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
SARAH DORMADY THE COSTUME PLACE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
SARAH DORMADY GOLDMANS MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-05-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-03-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-03-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-03-28AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19PSC07CESSATION OF MATTHEW THOMAS TURNER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19PSC04Change of details for Miss Sarah Dormady as a person with significant control on 2017-05-26
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TURNER
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DORMADY
2017-07-18CH01Director's details changed for Miss Sarah Dormady on 2017-05-26
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS TURNER
2017-05-11AP01DIRECTOR APPOINTED MISS SARAH DORMADY
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06AR0123/06/16 FULL LIST
2016-09-06AR0123/06/16 FULL LIST
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DORMADY
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DORMADY
2016-03-30AP01DIRECTOR APPOINTED MR MATTHEW THOMAS TURNER
2016-03-30AP01DIRECTOR APPOINTED MR MATTHEW THOMAS TURNER
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0123/06/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04CH01Director's details changed for Miss Sarah Dormady on 2014-01-31
2013-09-11AR0123/06/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0123/06/12 ANNUAL RETURN FULL LIST
2012-03-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0123/06/11 NO CHANGES
2011-02-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-10AR0123/06/10 FULL LIST
2010-06-30SH0101/09/08 STATEMENT OF CAPITAL GBP 100
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER
2010-06-28AP01DIRECTOR APPOINTED SARAH DORMADY
2010-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTHERLAND COMPANY SECRETARIAL LIMITED / 27/05/2010
2010-06-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-11-10225PREVSHO FROM 31/12/2008 TO 31/08/2008
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-18288aSECRETARY APPOINTED SUTHERLAND COMPANY SECRETARIAL LIMITED
2008-07-18288aDIRECTOR APPOINTED MR MATTHEW TURNER
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY JENNIFER TURNER
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR IAN TURNER
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bSECRETARY RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-03CERTNMCOMPANY NAME CHANGED STONEL VALVE COMMUNICATION & CON TROL LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-12-03288bSECRETARY RESIGNED
2007-12-03288bDIRECTOR RESIGNED
2007-07-20363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-26225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-08-24363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-30363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-29363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-18363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-29363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-06363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-06-30288bSECRETARY RESIGNED
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30288bDIRECTOR RESIGNED
2000-06-30288aNEW SECRETARY APPOINTED
2000-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to SAMALU 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 SAMALU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAMALU LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Creditors
Creditors Due After One Year 2012-08-31 £ 2,239
Creditors Due After One Year 2012-08-31 £ 2,239
Creditors Due After One Year 2011-08-31 £ 9,739
Creditors Due Within One Year 2013-08-31 £ 4,109
Creditors Due Within One Year 2012-08-31 £ 14,239
Creditors Due Within One Year 2012-08-31 £ 14,483
Creditors Due Within One Year 2011-08-31 £ 9,774
Provisions For Liabilities Charges 2013-08-31 £ 0
Provisions For Liabilities Charges 2012-08-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SAMALU LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 3,413
Cash Bank In Hand 2012-08-31 £ 3,413
Cash Bank In Hand 2011-08-31 £ 2,539
Current Assets 2013-08-31 £ 4,410
Current Assets 2012-08-31 £ 10,797
Current Assets 2012-08-31 £ 20,435
Current Assets 2011-08-31 £ 10,153
Debtors 2013-08-31 £ 2,974
Debtors 2012-08-31 £ 6,884
Debtors 2012-08-31 £ 16,522
Debtors 2011-08-31 £ 7,289
Fixed Assets 2013-08-31 £ 0
Fixed Assets 2012-08-31 £ 2,790
Fixed Assets 2012-08-31 £ 2,790
Fixed Assets 2011-08-31 £ 9,507
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 6,458
Stocks Inventory 2013-08-31 £ 0
Stocks Inventory 2012-08-31 £ 0
Tangible Fixed Assets 2013-08-31 £ 0
Tangible Fixed Assets 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAMALU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMALU LIMITED
Trademarks
We have not found any records of SAMALU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMALU 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 (90010 - Performing arts) as SAMALU LIMITED are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where SAMALU 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 SAMALU 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 SAMALU 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.