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

TWENTY TWENTY BRIGHTON LIMITED

WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB,
Company Registration Number
04686860
Private Limited Company
Active

Company Overview

About Twenty Twenty Brighton Ltd
TWENTY TWENTY BRIGHTON LIMITED was founded on 2003-03-05 and has its registered office in London. The organisation's status is listed as "Active". Twenty Twenty Brighton Limited is a Private Limited Company registered in ENGLAND 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
TWENTY TWENTY BRIGHTON LIMITED
 
Legal Registered Office
WARNER HOUSE
98 THEOBALD'S ROAD
LONDON
WC1X 8WB
Other companies in BN1
 
Filing Information
Company Number 04686860
Company ID Number 04686860
Date formed 2003-03-05
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 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWENTY TWENTY BRIGHTON 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 TWENTY TWENTY BRIGHTON LIMITED

Current Directors
Officer Role Date Appointed
RONALDUS GOES
Director 2017-09-29
WILLIAM ALEXANDER OGILVIE
Director 2017-08-02
EMMA JANE WILLIS
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER CAMPBELL-WHITE
Director 2015-04-08 2017-09-29
CLAIRE ELIZABETH HUNGATE
Director 2012-03-02 2017-07-18
NICHOLAS ANDRES EMMERSON
Director 2015-04-08 2017-04-30
TIMOTHY JOHN CARTER
Director 2007-03-22 2016-11-28
TERRY WILLIAM DOWNING
Director 2013-11-25 2014-12-31
NICHOLAS ADAM SOUTHGATE
Director 2007-09-19 2014-10-23
SAMUEL JAMES WHITTAKER
Director 2003-03-05 2014-04-08
NICHOLAS POWELL
Director 2010-05-04 2013-12-31
JONATHON MARK KEMP
Director 2007-09-19 2012-03-02
PETER HENRY CASELY HAYFORD
Company Secretary 2003-03-05 2009-12-31
PETER HENRY CASELY HAYFORD
Director 2003-03-05 2009-12-31
JAMIE ISAACS
Director 2007-03-22 2009-12-31
EILEEN ROSE GALLAGHER
Director 2007-09-19 2009-01-20
CLAUDIA MARY MILNE
Director 2003-03-05 2007-09-19
DAVID MICHAEL WHITTAKER
Director 2003-03-05 2007-09-19
OMAR HEMEIDA
Director 2003-03-05 2007-04-30
WARREN STREET REGISTRARS LIMITED
Company Secretary 2003-03-05 2003-03-05
WARREN STREET NOMINEES LIMITED
Director 2003-03-05 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALDUS GOES TWENTY TWENTY PRODUCTIONS LIMITED Director 2017-09-29 CURRENT 1996-07-30 Active
RONALDUS GOES TWENTY TWENTY PRODUCTION SERVICES LIMITED Director 2017-09-29 CURRENT 2003-08-14 Active
RONALDUS GOES SHED PRODUCTIONS (EXTRA TIME) LIMITED Director 2017-08-31 CURRENT 1999-07-12 Active - Proposal to Strike off
RONALDUS GOES WATERSHED TELEVISION LIMITED Director 2017-08-02 CURRENT 2010-07-06 Active
RONALDUS GOES JASH PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 1998-08-11 Active
RONALDUS GOES SHED MEDIA LIMITED Director 2017-08-02 CURRENT 1998-08-18 Active
RONALDUS GOES WARNER BROS. TV PRODUCTION SERVICES LIMITED Director 2017-08-02 CURRENT 2001-04-27 Active
RONALDUS GOES WBTVPUK PICTURES LIMITED Director 2017-08-02 CURRENT 2007-08-21 Active
RONALDUS GOES SHED MEDIA SCOTLAND LIMITED Director 2017-08-02 CURRENT 2008-11-17 Active
RONALDUS GOES WBTVPUK WGA WRITERS LIMITED Director 2017-08-02 CURRENT 2010-01-03 Active
RONALDUS GOES WBTVPUK PICTURES (WR) LIMITED Director 2017-08-02 CURRENT 2000-07-17 Active
RONALDUS GOES GATE 4 PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 2003-07-22 Active
RONALDUS GOES YALLI PRODUCTIONS LIMITED Director 2017-07-26 CURRENT 2011-01-24 Active
RONALDUS GOES SHED PRODUCTIONS (FW4) LIMITED Director 2017-07-25 CURRENT 2004-06-14 Active - Proposal to Strike off
RONALDUS GOES SHOE BUCKET LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
RONALDUS GOES WARNER BROS. TELEVISION PRODUCTION UK LIMITED Director 2010-08-05 CURRENT 2010-07-28 Active
RONALDUS GOES WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED Director 2010-08-04 CURRENT 1987-03-04 Active
WILLIAM ALEXANDER OGILVIE SHED PRODUCTIONS (EXTRA TIME) LIMITED Director 2017-08-31 CURRENT 1999-07-12 Active - Proposal to Strike off
WILLIAM ALEXANDER OGILVIE RENEGADE PICTURES (UK) LIMITED Director 2017-08-02 CURRENT 2006-06-01 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL DRAMA LTD Director 2017-08-02 CURRENT 1995-12-04 Active
WILLIAM ALEXANDER OGILVIE SHED MEDIA LIMITED Director 2017-08-02 CURRENT 1998-08-18 Active
WILLIAM ALEXANDER OGILVIE RICOCHET LIMITED Director 2017-08-02 CURRENT 2000-08-15 Active
WILLIAM ALEXANDER OGILVIE RENEGADE SOUTH LIMITED Director 2017-08-02 CURRENT 2000-08-15 Active
WILLIAM ALEXANDER OGILVIE WARNER BROS. TV PRODUCTION SERVICES LIMITED Director 2017-08-02 CURRENT 2001-04-27 Active
WILLIAM ALEXANDER OGILVIE RICOCHET PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 2004-08-11 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK PICTURES LIMITED Director 2017-08-02 CURRENT 2007-08-21 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK WGA WRITERS LIMITED Director 2017-08-02 CURRENT 2010-01-03 Active
WILLIAM ALEXANDER OGILVIE NEW TRICKS TV PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 2003-07-11 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL TELEVISION LIMITED Director 2017-08-02 CURRENT 1987-01-08 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL SOUTH LIMITED Director 2017-08-02 CURRENT 1991-02-07 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1991-02-06 Active
WILLIAM ALEXANDER OGILVIE TWENTY TWENTY PRODUCTIONS LIMITED Director 2017-08-02 CURRENT 1996-07-30 Active
WILLIAM ALEXANDER OGILVIE WBTVPUK PICTURES (WR) LIMITED Director 2017-08-02 CURRENT 2000-07-17 Active
WILLIAM ALEXANDER OGILVIE WALL TO WALL MEDIA LIMITED Director 2017-08-02 CURRENT 2001-04-27 Active
WILLIAM ALEXANDER OGILVIE TWENTY TWENTY PRODUCTION SERVICES LIMITED Director 2017-08-02 CURRENT 2003-08-14 Active
WILLIAM ALEXANDER OGILVIE YALLI PRODUCTIONS LIMITED Director 2017-07-26 CURRENT 2011-01-24 Active
WILLIAM ALEXANDER OGILVIE SHED PRODUCTIONS (FW4) LIMITED Director 2017-07-25 CURRENT 2004-06-14 Active - Proposal to Strike off
WILLIAM ALEXANDER OGILVIE WATERSHED TELEVISION LIMITED Director 2017-05-24 CURRENT 2010-07-06 Active
WILLIAM ALEXANDER OGILVIE JASH PRODUCTIONS LIMITED Director 2017-05-24 CURRENT 1998-08-11 Active
WILLIAM ALEXANDER OGILVIE SHED MEDIA SCOTLAND LIMITED Director 2017-05-24 CURRENT 2008-11-17 Active
WILLIAM ALEXANDER OGILVIE GATE 4 PRODUCTIONS LIMITED Director 2017-05-24 CURRENT 2003-07-22 Active
WILLIAM ALEXANDER OGILVIE SHOE BUCKET LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
WILLIAM ALEXANDER OGILVIE WARNER BROS. INTERNATIONAL TELEVISION PRODUCTION LIMITED Director 2015-03-31 CURRENT 1987-03-04 Active
WILLIAM ALEXANDER OGILVIE WARNER BROS. TELEVISION PRODUCTION UK LIMITED Director 2015-01-31 CURRENT 2010-07-28 Active
EMMA JANE WILLIS TWENTY TWENTY PRODUCTIONS LIMITED Director 2018-03-26 CURRENT 1996-07-30 Active
EMMA JANE WILLIS TWENTY TWENTY PRODUCTION SERVICES LIMITED Director 2018-03-26 CURRENT 2003-08-14 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
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17AP01DIRECTOR APPOINTED LEANNE KLEIN
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALDUS GOES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11AP01DIRECTOR APPOINTED MR RONALDUS GOES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE WILLIS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALDUS GOES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM Pacific House 126 Dyke Road Brighton Sussex BN1 3TE
2018-03-27AP01DIRECTOR APPOINTED MS EMMA JANE WILLIS
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR RONALDUS GOES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER CAMPBELL-WHITE
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16CC04Statement of company's objects
2017-08-16RES13Resolutions passed:
  • Appt director mem delted now part of articles 02/08/2017
  • ADOPT ARTICLES
2017-08-16RES01ADOPT ARTICLES 02/08/2017
2017-08-04AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER OGILVIE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HUNGATE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDRES EMMERSON
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CARTER
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-20AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED NICHOLAS ANDRES EMMERSON
2015-04-08AP01DIRECTOR APPOINTED MR PAUL ALEXANDER CAMPBELL-WHITE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING
2014-12-11CH01CHANGE PERSON AS DIRECTOR
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-24AR0131/10/14 FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CARTER / 30/10/2014
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHGATE
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WHITTAKER
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 80
2014-04-03AR0105/03/14 FULL LIST
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM DOWNING / 17/01/2014
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWELL
2013-11-29AP01DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0105/03/13 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0105/03/12 FULL LIST
2012-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-08AD02SAIL ADDRESS CREATED
2012-03-07AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH HUNGATE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON KEMP
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0105/03/11 FULL LIST
2010-10-20MISCAUDITORS RESIGNATION
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS POWELL / 01/07/2010
2010-06-14AR0105/03/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES WHITTAKER / 05/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM SOUTHGATE / 05/03/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CARTER / 05/03/2010
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 2 HOLFORD YARD LONDON WC1X 9HD
2010-05-04AP01DIRECTOR APPOINTED MR NICHOLAS POWELL
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 27/11/2009
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAACS
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CASELY HAYFORD
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY PETER CASELY HAYFORD
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 27/11/2009
2009-04-27363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR EILEEN GALLAGHER
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-12363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHITTAKER
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARTER / 10/03/2008
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2007-12-17MEM/ARTSARTICLES OF ASSOCIATION
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-30225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-09-30287REGISTERED OFFICE CHANGED ON 30/09/07 FROM: 37 WARREN STREET LONDON W1T 6AD
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-29363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-04363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-23225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
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
59113 - Television programme production activities




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

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Intangible Assets
Patents
We have not found any records of TWENTY TWENTY BRIGHTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWENTY TWENTY BRIGHTON LIMITED
Trademarks
We have not found any records of TWENTY TWENTY BRIGHTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWENTY TWENTY BRIGHTON 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 (59113 - Television programme production activities) as TWENTY TWENTY BRIGHTON LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where TWENTY TWENTY BRIGHTON 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 TWENTY TWENTY BRIGHTON 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 TWENTY TWENTY BRIGHTON 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.