Rex Advertising Limited CHESHAM


Founded in 2003, Rex Advertising, classified under reg no. 04954451 is an active company. Currently registered at C/o Dickinsons Brandon House HP5 1EG, Chesham the company has been in the business for twenty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Rachel H., appointed on 1 June 2019. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Algis R., who left the firm on 1 June 2019. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Rex Advertising Limited Address / Contact

Office Address C/o Dickinsons Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04954451
Date of Incorporation Wed, 5th Nov 2003
Industry Advertising agencies
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Rachel H.

Position: Director

Appointed: 01 June 2019

Rachel H.

Position: Secretary

Appointed: 05 August 2011

Resigned: 01 June 2019

Algis R.

Position: Director

Appointed: 12 November 2003

Resigned: 01 June 2019

Ernestine R.

Position: Secretary

Appointed: 12 November 2003

Resigned: 05 August 2011

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 05 November 2003

Resigned: 12 November 2003

Temples (nominees) Limited

Position: Corporate Secretary

Appointed: 05 November 2003

Resigned: 12 November 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Rachel H. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Algis R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rachel H.

Notified on 1 June 2019
Nature of control: 75,01-100% shares

Algis R.

Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth107 474111 520       
Balance Sheet
Cash Bank On Hand 113 782125 833156 586169 246175 432166 339160 206169 947
Current Assets208 006184 802195 397180 224189 725193 240176 467162 327173 537
Debtors94 13971 02069 56423 63820 47917 80810 1282 3123 590
Other Debtors 7885106256251270279302
Property Plant Equipment 6194381421 7591 4481 0805172 204
Cash Bank In Hand113 867113 782       
Tangible Fixed Assets723619       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve107 473111 519       
Shareholder Funds107 474111 520       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7182 0312 3282 5223 1043 6444 2082 175
Average Number Employees During Period   221111
Corporation Tax Payable 8 0228 8505 5924 5671 4841 788-1912 016
Corporation Tax Recoverable       191 
Creditors 73 90169 38047 00648 30650 05029 92621 20427 123
Dividends Paid    10 3504 0004 000  
Increase From Depreciation Charge For Year Property Plant Equipment  314297193583541564709
Issue Equity Instruments     1   
Net Current Assets Liabilities106 751110 901126 017133 218141 419143 190146 541141 123146 414
Other Creditors 32 22027 02228 98732 04937 36320 23620 77820 089
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 742
Other Disposals Property Plant Equipment        2 742
Other Taxation Social Security Payable 1 1413 8661 8062 4652 6772 263 1 019
Profit Loss    20 1685 4596 983  
Property Plant Equipment Gross Cost 2 3372 4702 4704 2814 5534 7254 7254 379
Total Additions Including From Business Combinations Property Plant Equipment  133 1 811272172 2 396
Total Assets Less Current Liabilities107 474111 520126 455133 360143 178144 638147 621141 640148 618
Trade Creditors Trade Payables 32 51829 64210 6219 2258 5265 6396173 999
Trade Debtors Trade Receivables 70 94269 47923 53220 22317 5579 8581 8423 288
Creditors Due Within One Year101 25573 901       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Mon, 3rd Apr 2023. New Address: C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG. Previous address: Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
filed on: 3rd, April 2023
Free Download (1 page)

Company search