R A Media Ltd STANMORE


Founded in 2011, R A Media, classified under reg no. 07806880 is an active company. Currently registered at 28 Church Road HA7 4XR, Stanmore the company has been in the business for 13 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Reginald A., Eric A.. Of them, Eric A. has been with the company the longest, being appointed on 14 September 2016 and Reginald A. has been with the company for the least time - from 17 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth B. who worked with the the firm until 27 February 2024.

R A Media Ltd Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07806880
Date of Incorporation Wed, 12th Oct 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Reginald A.

Position: Director

Appointed: 17 July 2023

Eric A.

Position: Director

Appointed: 14 September 2016

Elizabeth B.

Position: Director

Appointed: 14 October 2011

Resigned: 27 February 2024

Reggie A.

Position: Director

Appointed: 12 October 2011

Resigned: 27 July 2016

Elizabeth B.

Position: Secretary

Appointed: 12 October 2011

Resigned: 27 February 2024

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Reginald A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Elizabeth B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Reginald A.

Notified on 19 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth B.

Notified on 19 September 2016
Ceased on 19 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth66345 690      
Balance Sheet
Cash Bank On Hand 12 8642 1068 79757 23259 24335 274152 217
Current Assets24 23177 74395 813104 000191 709350 128391 134534 766
Debtors15 11564 87993 70795 203134 477290 885355 860382 549
Net Assets Liabilities   60 65147 42084112 843123 728
Other Debtors  2 61442 80012 562227 570152 883312 504
Property Plant Equipment 311      
Cash Bank In Hand9 11612 864      
Tangible Fixed Assets681311      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve56345 590      
Shareholder Funds66345 690      
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 3569 6679 667    
Corporation Tax Payable 11 8079 51016 24712 408   
Corporation Tax Recoverable 862862862862   
Creditors 32 36442 35343 349103 717261 866232 966154 894
Dividends Paid   19 00038 000   
Increase From Depreciation Charge For Year Property Plant Equipment  311     
Net Current Assets Liabilities-1845 37953 46060 651151 137262 707245 809278 622
Number Shares Issued Fully Paid  100  100  
Other Creditors 3 0009 1743 0453 51178 53353 03825 179
Other Taxation Social Security Payable 16 04622 15820 57613 97841 17226 47658 538
Par Value Share 11  1  
Profit Loss   26 19124 769   
Property Plant Equipment Gross Cost 9 6679 6679 667    
Total Assets Less Current Liabilities66345 69053 460 151 137262 707245 809278 622
Trade Creditors Trade Payables 1 5111 5113 4813 583   
Trade Debtors Trade Receivables 64 01790 23151 54170 11563 31544 68458 595
Average Number Employees During Period    2222
Bank Borrowings     200 000196 666179 928
Bank Borrowings Overdrafts    103 717261 866179 928129 715
Creditors Due Within One Year24 24932 364      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/09/20
filed on: 25th, September 2023
Free Download (5 pages)

Company search