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

MEDIA ARK LTD

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
06127322
Private Limited Company
Active

Company Overview

About Media Ark Ltd
MEDIA ARK LTD was founded on 2007-02-26 and has its registered office in Altrincham. The organisation's status is listed as "Active". Media Ark Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MEDIA ARK LTD
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in EC4Y
 
Filing Information
Company Number 06127322
Company ID Number 06127322
Date formed 2007-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:37:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA ARK LTD
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 MEDIA ARK LTD
The following companies were found which have the same name as MEDIA ARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIA ARK ENTERTAINMENT INC. #1903 9923 103 STREET EDMONTON ALBERTA T5K 2J3 Active Company formed on the 2008-12-22
MEDIA ARK CONSULTING, INC. 2 CATALINA CT Suffolk CENTEREACH NY 11720 Active Company formed on the 2021-09-09
MEDIA ARKOS ENTERTAINMENTS LLP JALAN SULTAN Singapore 199018 Active Company formed on the 2020-10-28

Company Officers of MEDIA ARK LTD

Current Directors
Officer Role Date Appointed
JOHN ANDREW GALLEMORE
Director 2017-04-12
JAMES PATRICK POCHIN
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JEREMY BARRITT MIDDLETON
Company Secretary 2014-10-15 2017-04-12
PHILIP KENNETH ANDREWS
Director 2014-10-15 2017-04-12
MICHAEL KEATING
Director 2014-10-15 2017-04-12
ARTHUR JEREMY BARRITT MIDDLETON
Director 2014-10-15 2017-04-12
ANDREW PHILIP ROSSON
Director 2014-10-15 2017-04-12
MATTHEW WILLIAM CARROLL
Director 2014-01-22 2017-01-31
JULIAN RICHARD HANTON
Director 2007-02-26 2017-01-31
JULIAN HANTON
Company Secretary 2014-01-22 2014-10-15
JONATHAN HANTON
Company Secretary 2007-02-26 2014-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 Active
JAMES PATRICK POCHIN LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JAMES PATRICK POCHIN MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JAMES PATRICK POCHIN M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JAMES PATRICK POCHIN THG PLC Director 2018-04-18 CURRENT 2008-03-19 Active
JAMES PATRICK POCHIN ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JAMES PATRICK POCHIN ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JAMES PATRICK POCHIN BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JAMES PATRICK POCHIN THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JAMES PATRICK POCHIN THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JAMES PATRICK POCHIN THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JAMES PATRICK POCHIN AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JAMES PATRICK POCHIN HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 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
2024-02-27CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-01PSC05Change of details for Cend Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03PSC02Notification of Cend Limited as a person with significant control on 2022-03-01
2022-03-03PSC07CESSATION OF THG STUDIOS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2021-12-22Change of details for Hangar Seven Limited as a person with significant control on 2021-12-20
2021-12-22PSC05Change of details for Hangar Seven Limited as a person with significant control on 2021-12-20
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-13RP04CS01
2020-08-13RP04CS01
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-28PSC05Change of details for Hangar Seven Limited as a person with significant control on 2020-02-28
2020-02-28PSC09Withdrawal of a person with significant control statement on 2020-02-28
2020-02-26CH01Director's details changed for Mr John Andrew Gallemore on 2020-02-26
2019-11-19CC04Statement of company's objects
2019-11-19SH10Particulars of variation of rights attached to shares
2019-11-19SH08Change of share class name or designation
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England
2017-10-23RES01ADOPT ARTICLES 23/10/17
2017-10-12PSC02Notification of Hangar Seven Limited as a person with significant control on 2017-01-31
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREWS
2017-04-20AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSSON
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATING
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MIDDLETON
2017-04-20TM02Termination of appointment of Arthur Jeremy Barritt Middleton on 2017-04-12
2017-04-20AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2017-04-20AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HANTON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARROLL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-06AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-22AR0126/02/15 FULL LIST
2015-01-09AP03SECRETARY APPOINTED MR ARTHUR JEREMY BARRITT MIDDLETON
2015-01-09AP01DIRECTOR APPOINTED MR ANDREW PHILIP ROSSON
2015-01-09AP01DIRECTOR APPOINTED MR ARTHUR JEREMY BARRITT MIDDLETON
2015-01-09AP01DIRECTOR APPOINTED MR PHILLIP ANDREWS
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM HAMILTON HOUSE 1 TEMPLE AVENUE VICTORIA EMBANKMENT LONDON EC4Y 0HA
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY JULIAN HANTON
2014-12-08AP01DIRECTOR APPOINTED MR MICHAEL KEATING
2014-12-08AA01CURREXT FROM 28/02/2015 TO 31/05/2015
2014-11-21MEM/ARTSARTICLES OF ASSOCIATION
2014-11-21RES13INCREASE OF AUTHORISED SHARE CAPITAL 29/08/2014
2014-11-20ANNOTATIONClarification
2014-11-20RP04SECOND FILING FOR FORM SH01
2014-11-18RES12VARYING SHARE RIGHTS AND NAMES
2014-11-18RES01ADOPT ARTICLES 15/10/2014
2014-11-18RES01ADOPT ARTICLES 15/10/2014
2014-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-12AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0126/02/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT CARROLL / 22/01/2014
2014-01-28AP03SECRETARY APPOINTED MR JULIAN HANTON
2014-01-27AP01DIRECTOR APPOINTED MR MATT CARROLL
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HANTON
2013-12-10SH0118/11/13 STATEMENT OF CAPITAL GBP 1000
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-20AR0126/02/13 FULL LIST
2012-09-20AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM FLAT 1 GOUGH HOUSE 6 BOLT COURT LONDON EC4
2012-03-30AR0126/02/12 FULL LIST
2011-11-14AA28/02/11 TOTAL EXEMPTION FULL
2011-03-22AR0126/02/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HANTON / 01/01/2011
2011-02-14AA28/02/10 TOTAL EXEMPTION FULL
2010-03-30AR0126/02/10 FULL LIST
2010-01-08AA28/02/09 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-06288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN HANTON / 22/02/2009
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN HANTON / 28/01/2009
2009-01-23AA28/02/08 TOTAL EXEMPTION FULL
2008-03-01363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN HANTON / 28/02/2008
2007-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 140,362
Creditors Due Within One Year 2012-02-28 £ 191,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 MEDIA ARK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-28 £ 1,000
Cash Bank In Hand 2013-02-28 £ 168,637
Cash Bank In Hand 2012-02-28 £ 28,150
Current Assets 2013-02-28 £ 173,609
Current Assets 2012-02-28 £ 99,323
Debtors 2013-02-28 £ 4,972
Debtors 2012-02-28 £ 71,173
Shareholder Funds 2013-02-28 £ 42,099
Tangible Fixed Assets 2013-02-28 £ 8,852
Tangible Fixed Assets 2012-02-28 £ 10,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIA ARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA ARK LTD
Trademarks
We have not found any records of MEDIA ARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA ARK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as MEDIA ARK LTD are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where MEDIA ARK LTD 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 MEDIA ARK LTD 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 MEDIA ARK LTD 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.