Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISNEY NETWORKS GROUP (UK) LIMITED
Company Information for

DISNEY NETWORKS GROUP (UK) LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
04467859
Private Limited Company
Liquidation

Company Overview

About Disney Networks Group (uk) Ltd
DISNEY NETWORKS GROUP (UK) LIMITED was founded on 2002-06-24 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Disney Networks Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DISNEY NETWORKS GROUP (UK) LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in W14
 
Previous Names
FOX NETWORKS GROUP (UK) LIMITED01/06/2021
FOX INTERNATIONAL CHANNELS (UK) LIMITED12/04/2016
FOX INTERNATIONAL CHANNEL (UK) LIMITED05/07/2004
Filing Information
Company Number 04467859
Company ID Number 04467859
Date formed 2002-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/10/2021
Account next due 30/09/2023
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB271320437  
Last Datalog update: 2023-11-06 14:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISNEY NETWORKS GROUP (UK) 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 DISNEY NETWORKS GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
TERRY WILLIAM DOWNING
Director 2018-01-08
DIEGO FERNANDO LONDONO
Director 2013-12-05
JAN KOEPPEN
Director 2014-05-01
COLIN ROBERT MCLEOD
Director 2018-04-19
NAMRATA PATEL
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY IAN FORD
Director 2015-11-30 2018-01-08
ADAM CHARLES THEILER
Director 2016-02-25 2016-09-29
MARCELA KARINA MARTIN
Director 2010-03-25 2016-02-25
HERNAN SANTIAGO LOPEZ
Director 2004-07-09 2015-08-12
JASON JOHN THORP
Director 2003-12-17 2013-11-21
DAVID HASLINGDEN
Director 2002-06-24 2011-04-10
RAYMOND L PARRISH
Director 2002-06-24 2010-03-25
TMF NOMINEES LIMITED
Company Secretary 2007-01-01 2008-04-06
JASON JOHN THORP
Company Secretary 2006-08-02 2007-01-01
EMMA JANE MOLONEY
Company Secretary 2004-07-01 2006-08-01
EMMA JANE MOLONEY
Director 2003-12-17 2006-08-01
DAVID BUCHANAN BAXTER
Company Secretary 2002-06-24 2004-07-01
DAVID BUCHANAN BAXTER
Director 2002-06-24 2003-10-28
GEORGE ANTHONY JEFFREY
Director 2002-06-24 2003-10-28
JOHN MARTIN O'LOAN
Director 2002-06-24 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY WILLIAM DOWNING NGC EUROPE LIMITED Director 2018-01-08 CURRENT 2010-02-24 Liquidation
TERRY WILLIAM DOWNING NGC UK HOLDINGS COMPANY LIMITED Director 2018-01-08 CURRENT 2007-12-10 Liquidation
TERRY WILLIAM DOWNING NGC OVERSEAS HOLDINGS LIMITED Director 2018-01-08 CURRENT 1998-04-28 Liquidation
TERRY WILLIAM DOWNING TD CONSULTING SERVICES LTD Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
TERRY WILLIAM DOWNING TAXI PRODUCTIONS LIMITED Director 2007-01-29 CURRENT 2003-06-10 Dissolved 2016-05-22
TERRY WILLIAM DOWNING BLACK CAB PRODUCTIONS LIMITED Director 2007-01-29 CURRENT 2004-09-30 Dissolved 2016-05-23
TERRY WILLIAM DOWNING ST CLARE'S PRODUCTIONS LIMITED Director 2007-01-29 CURRENT 2004-09-30 Dissolved 2016-05-23
TERRY WILLIAM DOWNING CHORION RIGHTS LIMITED Director 2007-01-29 CURRENT 1950-03-31 Liquidation
TERRY WILLIAM DOWNING CHORION MUSIC LIMITED Director 2007-01-29 CURRENT 2002-09-26 Liquidation
TERRY WILLIAM DOWNING LIONTRACK LIMITED Director 2007-01-29 CURRENT 2002-01-16 Liquidation
TERRY WILLIAM DOWNING PLANET ACQUISITIONS HOLDCO 2 LIMITED Director 2007-01-29 CURRENT 2006-07-13 Liquidation
TERRY WILLIAM DOWNING SILVER LINING PRODUCTIONS LIMITED Director 2007-01-29 CURRENT 1996-10-18 Liquidation
TERRY WILLIAM DOWNING PLANET ACQUISITIONS HOLDINGS LIMITED Director 2007-01-29 CURRENT 2005-08-23 Liquidation
TERRY WILLIAM DOWNING CHORION PACIFIC LIMITED Director 2007-01-29 CURRENT 1997-06-05 Liquidation
TERRY WILLIAM DOWNING CHORION (IP) LIMITED Director 2007-01-29 CURRENT 1998-04-22 Liquidation
TERRY WILLIAM DOWNING CHORION TRUSTEE LIMITED Director 2007-01-29 CURRENT 2005-02-14 Liquidation
TERRY WILLIAM DOWNING PLANET ACQUISITIONS LIMITED Director 2007-01-29 CURRENT 2005-08-24 Liquidation
TERRY WILLIAM DOWNING PLANET ACQUISITIONS HOLDCO 1 LIMITED Director 2007-01-29 CURRENT 2006-07-13 Liquidation
TERRY WILLIAM DOWNING CHORION LIMITED Director 2007-01-29 CURRENT 2002-02-27 Liquidation
DIEGO FERNANDO LONDONO NGC EUROPE LIMITED Director 2016-02-25 CURRENT 2010-02-24 Liquidation
JAN KOEPPEN BABY NETWORK LIMITED Director 2016-02-25 CURRENT 2005-02-28 Liquidation
JAN KOEPPEN NGC UK HOLDINGS COMPANY LIMITED Director 2015-01-29 CURRENT 2007-12-10 Liquidation
JAN KOEPPEN NGC OVERSEAS HOLDINGS LIMITED Director 2015-01-29 CURRENT 1998-04-28 Liquidation
JAN KOEPPEN NGC EUROPE LIMITED Director 2014-05-01 CURRENT 2010-02-24 Liquidation
COLIN ROBERT MCLEOD NGC EUROPE LIMITED Director 2018-04-19 CURRENT 2010-02-24 Liquidation
COLIN ROBERT MCLEOD NGC UK HOLDINGS COMPANY LIMITED Director 2018-04-19 CURRENT 2007-12-10 Liquidation
COLIN ROBERT MCLEOD NGC OVERSEAS HOLDINGS LIMITED Director 2018-04-19 CURRENT 1998-04-28 Liquidation
NAMRATA PATEL DIGITAL TRIBE HOLDINGS LIMITED Director 2017-11-22 CURRENT 2015-12-23 Liquidation
NAMRATA PATEL NGC EUROPE LIMITED Director 2016-09-05 CURRENT 2010-02-24 Liquidation
NAMRATA PATEL NGC UK HOLDINGS COMPANY LIMITED Director 2016-09-05 CURRENT 2007-12-10 Liquidation
NAMRATA PATEL NGC OVERSEAS HOLDINGS LIMITED Director 2016-09-05 CURRENT 1998-04-28 Liquidation

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
2023-10-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-16Appointment of a voluntary liquidator
2023-10-16Voluntary liquidation declaration of solvency
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM Third Floor 10 Hammersmith Grove Hammersmith London W6 7AP
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW JON MARSH
2023-06-29CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 02/10/21
2023-02-13APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE WILLIAMS
2022-10-06FULL ACCOUNTS MADE UP TO 03/10/20
2022-10-06AAFULL ACCOUNTS MADE UP TO 03/10/20
2022-08-03AP01DIRECTOR APPOINTED MS SARAH LOUISE WILLIAMS
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-01RES15CHANGE OF COMPANY NAME 01/06/21
2021-03-08AA01Previous accounting period extended from 30/06/20 TO 30/09/20
2021-01-21AP01DIRECTOR APPOINTED MR MATTHEW JON MARSH
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN KOEPPEN
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT MCLEOD
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT MCLEOD
2020-01-06AP01DIRECTOR APPOINTED MR SIMON UNSWORTH BAILEY
2020-01-06AP01DIRECTOR APPOINTED MR SIMON UNSWORTH BAILEY
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAM DOWNING
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-06-25AD02Register inspection address changed from C/O Jordans Limited 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Templeback Bristol BS1 6FL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-24PSC02Notification of The Walt Disney Corporation as a person with significant control on 2018-06-14
2019-06-21PSC07CESSATION OF TWENTY-FIRST CENTURY FOX, INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27CH01Director's details changed for Mr Diego Fernando Londono on 2018-12-24
2018-12-24CH01Director's details changed for Mr Jan Koeppen on 2018-12-24
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-05-09AP01DIRECTOR APPOINTED MR COLIN ROBERT MCLEOD
2018-02-28CH01Director's details changed for Mr Terry William Downing on 2018-02-27
2018-02-08AP01DIRECTOR APPOINTED MR TERENCE DOWNING
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN FORD
2017-07-04PSC02Notification of Twenty-First Century Fox, Inc. as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 11
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-12AP01DIRECTOR APPOINTED MS NAMRATA PATEL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES THEILER
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 11
2016-08-15SH0130/06/16 STATEMENT OF CAPITAL GBP 11
2016-07-05AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED ADAM CHARLES THEILER
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCELA KARINA MARTIN
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-12RES15CHANGE OF COMPANY NAME 12/04/16
2016-04-12CERTNMCOMPANY NAME CHANGED FOX INTERNATIONAL CHANNELS (UK) LIMITED CERTIFICATE ISSUED ON 12/04/16
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DIEGO FERNANDO LONDONO / 08/10/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN KOEPPEN / 08/10/2015
2015-12-16AP01DIRECTOR APPOINTED JEFFREY IAN FORD
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HERNAN LOPEZ
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-24AR0124/06/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM SHEPHERDS BUILDING EAST RICHMOND WAY LONDON W14 0DQ
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-26AR0124/06/14 FULL LIST
2014-06-18AP01DIRECTOR APPOINTED JAN KOEPPEN
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON THORP
2013-12-18AP01DIRECTOR APPOINTED DIEGO FERNANDO LONDONO
2013-06-25AR0124/06/13 FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-25AR0124/06/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-24AR0124/06/11 FULL LIST
2011-05-24MISCAUDITORS RESIGNATION
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASLINGDEN
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-24AR0124/06/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED MS MARCELA MARTIN
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PARRISH
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-17AD02SAIL ADDRESS CREATED
2009-08-04363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HASLINGDEN / 01/07/2008
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / HERNAN LOPEZ / 01/07/2008
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY TMF NOMINEES LIMITED
2008-07-24363aRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-24363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22288bSECRETARY RESIGNED
2007-01-22353LOCATION OF REGISTER OF MEMBERS
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-20363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-10-04288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-04-18AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2006-04-18AUDAUDITOR'S RESIGNATION
2006-03-06244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-23AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2006-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O HOGAN & HARTSON 16TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ
2005-06-17363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-08244DELIVERY EXT'D 3 MTH 30/06/04
2004-11-12ELRESS369(4) SHT NOTICE MEET 04/11/04
2004-11-12ELRESS80A AUTH TO ALLOT SEC 04/11/04
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-08-19363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 16TH FLOOR 1 ANGEL COURT EC2R 7HJ
2004-08-05288bSECRETARY RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-07-05CERTNMCOMPANY NAME CHANGED FOX INTERNATIONAL CHANNEL (UK) L IMITED CERTIFICATE ISSUED ON 05/07/04
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288aNEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288bDIRECTOR RESIGNED
2003-08-04288bDIRECTOR RESIGNED
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-02-18CERTNMCOMPANY NAME CHANGED FOX INTERNATIONAL ENTERTAINMENT CHANNEL (UK) LIMITED CERTIFICATE ISSUED ON 18/02/03
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




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

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 DISNEY NETWORKS GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DISNEY NETWORKS GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISNEY NETWORKS GROUP (UK) LIMITED
Trademarks
We have not found any records of DISNEY NETWORKS GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISNEY NETWORKS GROUP (UK) 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 (60200 - Television programming and broadcasting activities) as DISNEY NETWORKS GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DISNEY NETWORKS GROUP (UK) 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.
Import/Export of Goods
Goods imported/exported by DISNEY NETWORKS GROUP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISNEY NETWORKS GROUP (UK) 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 DISNEY NETWORKS GROUP (UK) LIMITED any grants or awards.
Ownership
    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.