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

PORTLAND MEDIA GROUP UK LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
06296539
Private Limited Company
Liquidation

Company Overview

About Portland Media Group Uk Ltd
PORTLAND MEDIA GROUP UK LIMITED was founded on 2007-06-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Portland Media 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
PORTLAND MEDIA GROUP UK LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in E14
 
Filing Information
Company Number 06296539
Company ID Number 06296539
Date formed 2007-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2019-02-05 15:16:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTLAND MEDIA GROUP UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 PORTLAND MEDIA GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SANDERSON
Company Secretary 2016-04-01
MARTIN STEPHEN ELLICE
Director 2016-04-01
ROBERT SANDERSON
Director 2009-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HAIGH RATCLIFF
Company Secretary 2014-08-13 2016-04-01
CHRISTOPHER HAIGH RATCLIFF
Director 2014-08-13 2016-04-01
MARCUS JAMES LEE
Company Secretary 2007-09-21 2014-08-13
PAUL DUNTHORNE
Director 2007-07-26 2014-08-13
MARCUS JAMES LEE
Director 2007-09-21 2014-08-13
ANGUS MCFARLANE MCLEOD GROSSART
Director 2007-10-17 2009-06-02
DAVID JAMES MACKAY
Director 2007-10-17 2009-06-02
SOPHIE HENRIETTA TURNER-LAING
Director 2007-10-17 2009-04-30
JONATHAN NICHOLAS ANTHONY
Director 2007-07-26 2008-07-03
OMAR HUGH BAYOUMI
Company Secretary 2007-07-26 2007-09-21
OMAR HUGH BAYOUMI
Director 2007-07-26 2007-09-21
ROBERT SANDERSON
Company Secretary 2007-06-28 2007-07-26
MARTIN STEPHEN ELLICE
Director 2007-06-28 2007-07-26
ROBERT SANDERSON
Director 2007-06-28 2007-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEPHEN ELLICE INTERNATIONAL DISTRIBUTION 2018 LIMITED Director 2018-03-01 CURRENT 2018-01-10 Active - Proposal to Strike off
MARTIN STEPHEN ELLICE TARATELLA LIMITED Director 2018-02-28 CURRENT 1992-11-11 Active
MARTIN STEPHEN ELLICE THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
MARTIN STEPHEN ELLICE BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
MARTIN STEPHEN ELLICE WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
MARTIN STEPHEN ELLICE NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-15 CURRENT 2011-02-14 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENGINEERING SERVICES LIMITED Director 2010-09-06 CURRENT 1995-12-08 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
MARTIN STEPHEN ELLICE 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
MARTIN STEPHEN ELLICE NLA MEDIA ACCESS LIMITED Director 2008-04-04 CURRENT 1994-12-20 Active
MARTIN STEPHEN ELLICE WESTFERRY HOUSING LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP LIMITED Director 2007-10-17 CURRENT 2001-05-08 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PROPERTIES LIMITED Director 2006-04-06 CURRENT 2000-11-09 Active
MARTIN STEPHEN ELLICE LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
MARTIN STEPHEN ELLICE LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PLC Director 2001-06-13 CURRENT 2000-10-04 Active
MARTIN STEPHEN ELLICE FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE BIG MAGAZINES LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE LEONE LINGERIE LIMITED Director 1995-09-01 CURRENT 1992-07-10 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE MAINSTREAM NETWORK LIMITED Director 1995-09-01 CURRENT 1992-08-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND MAGAZINES LIMITED Director 1995-09-01 CURRENT 1986-04-28 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND INVESTMENTS LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-13
MARTIN STEPHEN ELLICE GERALDTON LIMITED Director 1995-09-01 CURRENT 1991-07-29 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL GROUP LIMITED Director 1994-03-29 CURRENT 1993-01-25 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL SERVICES LIMITED Director 1993-11-12 CURRENT 1993-11-12 Active
MARTIN STEPHEN ELLICE SORSE DISTRIBUTION LIMITED Director 1993-01-25 CURRENT 1984-02-07 Liquidation
ROBERT SANDERSON EMOOV LIMITED Director 2018-05-30 CURRENT 2010-01-07 Active - Proposal to Strike off
ROBERT SANDERSON THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ROBERT SANDERSON WESTFERRY HOUSING LIMITED Director 2017-06-16 CURRENT 2007-12-10 Active
ROBERT SANDERSON NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
ROBERT SANDERSON BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
ROBERT SANDERSON HEALTH LOTTERY TRUSTEE COMPANY LIMITED Director 2012-09-21 CURRENT 2011-09-05 Active
ROBERT SANDERSON WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
ROBERT SANDERSON NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
ROBERT SANDERSON HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
ROBERT SANDERSON HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
ROBERT SANDERSON THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
ROBERT SANDERSON NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
ROBERT SANDERSON OUTSIDE TALENT LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-05-20
ROBERT SANDERSON NORTHERN & SHELL ENGINEERING SERVICES LIMITED Director 2010-09-06 CURRENT 1995-12-08 Liquidation
ROBERT SANDERSON NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
ROBERT SANDERSON NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
ROBERT SANDERSON 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
ROBERT SANDERSON NORTHERN & SHELL INVESTMENTS LIMITED Director 2010-08-05 CURRENT 1991-04-05 Active
ROBERT SANDERSON NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
ROBERT SANDERSON NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
ROBERT SANDERSON LTS PARTNERS LIMITED Director 2010-03-22 CURRENT 2010-02-23 Active
ROBERT SANDERSON NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
ROBERT SANDERSON NORTHERN & SHELL SERVICES LIMITED Director 2007-07-04 CURRENT 1993-11-12 Active
ROBERT SANDERSON SORSE DISTRIBUTION LIMITED Director 2007-04-23 CURRENT 1984-02-07 Liquidation
ROBERT SANDERSON MAINSTREAM NETWORK LIMITED Director 2006-10-04 CURRENT 1992-08-27 Dissolved 2013-11-14
ROBERT SANDERSON 2R RECORDS LIMITED Director 2006-03-30 CURRENT 2004-03-15 Dissolved 2013-11-14
ROBERT SANDERSON LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
ROBERT SANDERSON LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
ROBERT SANDERSON FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
ROBERT SANDERSON PORTLAND MEDIA GROUP LIMITED Director 2001-05-08 CURRENT 2001-05-08 Liquidation
ROBERT SANDERSON NORTHERN & SHELL PROPERTIES LIMITED Director 2000-11-15 CURRENT 2000-11-09 Active
ROBERT SANDERSON NORTHERN & SHELL PLC Director 2000-10-04 CURRENT 2000-10-04 Active
ROBERT SANDERSON NORTHERN & SHELL GROUP LIMITED Director 1999-05-28 CURRENT 1993-01-25 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
2019-12-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN England
2019-01-04600Appointment of a voluntary liquidator
2019-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-06
2019-01-04LIQ01Voluntary liquidation declaration of solvency
2018-11-22SH20Statement by Directors
2018-11-22SH19Statement of capital on 2018-11-22 GBP 1.107
2018-11-22CAP-SSSolvency Statement dated 21/11/18
2018-11-22RES13Resolutions passed:
  • Cancellation of share premium 21/11/2018
  • Resolution of reduction in issued share capital
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1107
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-06PSC02Notification of Portland Media Group Limited as a person with significant control on 2016-04-06
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLIVE DESMOND
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 4 Selsdon Way London E14 9GL
2016-09-07CH01Director's details changed for Mr Robert Sanderson on 2016-07-08
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1107
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AP03SECRETARY APPOINTED MR ROBERT SANDERSON
2016-04-06AP03SECRETARY APPOINTED MR ROBERT SANDERSON
2016-04-05AP01DIRECTOR APPOINTED MR MARTIN STEPHEN ELLICE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATCLIFF
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RATCLIFF
2016-04-05AP01DIRECTOR APPOINTED MR MARTIN STEPHEN ELLICE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATCLIFF
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RATCLIFF
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1107
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14AP01DIRECTOR APPOINTED MR CHRISTOPHER HAIGH RATCLIFF
2014-08-14AP03SECRETARY APPOINTED MR CHRISTOPHER HAIGH RATCLIFF
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS LEE
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNTHORNE
2014-08-14TM02APPOINTMENT TERMINATED, SECRETARY MARCUS LEE
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1107
2014-07-04AR0128/06/14 FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0128/06/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNTHORNE / 28/06/2013
2012-06-28AR0128/06/12 FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNTHORNE / 28/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES LEE / 28/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 28/06/2012
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS JAMES LEE / 28/06/2012
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-12AR0128/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 28/06/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0128/06/10 FULL LIST
2009-09-11363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED ROBERT SANDERSON
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ANGUS GROSSART
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID MACKAY
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR SOPHIE TURNER-LAING
2009-03-24RES01ADOPT ARTICLES 26/02/2009
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ANTHONY
2008-07-07363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-31225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-31SASHARES AGREEMENT OTC
2007-08-3188(2)RAD 17/07/07--------- £ SI 1106@1=1106 £ IC 1/1107
2007-08-17288aNEW DIRECTOR APPOINTED
2007-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PORTLAND MEDIA 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 PORTLAND MEDIA 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
PORTLAND MEDIA GROUP UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PORTLAND MEDIA GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTLAND MEDIA GROUP UK LIMITED
Trademarks
We have not found any records of PORTLAND MEDIA GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTLAND MEDIA 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 (70100 - Activities of head offices) as PORTLAND MEDIA GROUP UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND MEDIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTLAND MEDIA 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 PORTLAND MEDIA GROUP UK 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.