Rdm Agency Ltd WATERLOOVILLE


Rdm Agency started in year 2013 as Private Limited Company with registration number 08800586. The Rdm Agency company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Waterlooville at 87 London Road. Postal code: PO8 8XB. Since Wed, 12th Aug 2015 Rdm Agency Ltd is no longer carrying the name Reebrooks Design & Media.

The firm has 2 directors, namely Mary A., Tim A.. Of them, Tim A. has been with the company the longest, being appointed on 3 December 2013 and Mary A. has been with the company for the least time - from 1 November 2015. As of 19 April 2024, there was 1 ex director - Martin R.. There were no ex secretaries.

Rdm Agency Ltd Address / Contact

Office Address 87 London Road
Office Address2 Cowplain
Town Waterlooville
Post code PO8 8XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08800586
Date of Incorporation Tue, 3rd Dec 2013
Industry Printing n.e.c.
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Mary A.

Position: Director

Appointed: 01 November 2015

Tim A.

Position: Director

Appointed: 03 December 2013

Martin R.

Position: Director

Appointed: 20 June 2014

Resigned: 27 May 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Mary A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Timothy A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mary A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy A.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Reebrooks Design & Media August 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  9 54123 71324 71910 88735 08439 00613 488
Current Assets52 49254 35939 22052 85752 78640 34967 90860 61536 898
Debtors45 65336 56229 67929 14428 06729 46232 82421 60923 410
Net Assets Liabilities  4 1439 9229 5062 4846 72315 44521 427
Other Debtors      333  
Property Plant Equipment  1 2981 0381 54225 08422 17418 25513 646
Cash Bank In Hand6 83917 7979 541      
Net Assets Liabilities Including Pension Asset Liability-13 065-8 1564 143      
Tangible Fixed Assets4 8403 6931 298      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-13 066-8 1574 142      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8931 1521 5449 80516 50120 21724 268
Average Number Employees During Period  5444333
Corporation Tax Payable   16 37013 7128 10215 65416 90018 781
Creditors  36 37543 97444 82241 29372 92359 95726 524
Deferred Tax Liabilities     4 7664 2133 4682 593
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -665-5 192-999
Disposals Property Plant Equipment      -665-5 192-999
Finance Lease Liabilities Present Value Total     10 66710 6676 223 
Fixed Assets   1 0381 54225 08422 17418 25513 646
Increase Decrease In Depreciation Impairment Property Plant Equipment    3917 9515 9644 4733 355
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     4 766-553-745-875
Increase From Depreciation Charge For Year Property Plant Equipment   2593918 2617 3618 9085 050
Loans From Directors   12 0008 00010 00030 00025 000 
Net Current Assets Liabilities-17 905-11 8492 8458 8837 964-944-5 01565810 374
Other Creditors  4 99912 000157 139  
Other Taxation Social Security Payable   1 4461 2361 5915186801 503
Property Plant Equipment Gross Cost  2 1912 1913 08634 88938 67538 47237 914
Taxation Including Deferred Taxation Balance Sheet Subtotal     -4 766-4 213-3 468-2 593
Taxation Social Security Payable  9 55817 817     
Total Additions Including From Business Combinations Property Plant Equipment    89531 8034 4514 989441
Total Assets Less Current Liabilities   9 9229 50624 14017 15918 91324 020
Trade Creditors Trade Payables  21 81814 15721 71710 93315 94511 1546 240
Trade Debtors Trade Receivables  29 67929 14428 06729 46232 49121 60923 410
Capital Employed-13 065-8 1564 143      
Creditors Due Within One Year70 39766 20836 375      
Number Shares Allotted1001100      
Number Shares Allotted Increase Decrease During Period100        
Par Value Share010      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions15 887 613      
Tangible Fixed Assets Cost Or Valuation6 3486 3482 191      
Tangible Fixed Assets Depreciation1 5082 655893      
Tangible Fixed Assets Depreciation Charged In Period471 1473 008      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals-1 461 4 770      
Tangible Fixed Assets Disposals9 539 4 770      
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sun, 3rd Dec 2023
filed on: 7th, December 2023
Free Download (5 pages)

Company search

Advertisements