Rawlingson Lane Publicity Limited MARLBOROUGH ROAD, PEWSEY,


Founded in 1987, Rawlingson Lane Publicity, classified under reg no. 02161921 is an active company. Currently registered at Block 4 SN9 5NU, Marlborough Road, Pewsey, the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Kevin G., appointed on 18 April 2011. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew L. who worked with the the firm until 26 April 1999.

Rawlingson Lane Publicity Limited Address / Contact

Office Address Block 4
Office Address2 Fordbrook Business Centre
Town Marlborough Road, Pewsey,
Post code SN9 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161921
Date of Incorporation Mon, 7th Sep 1987
Industry Advertising agencies
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Kevin G.

Position: Director

Appointed: 18 April 2011

Andrew L.

Position: Secretary

Resigned: 26 April 1999

Jennifer L.

Position: Director

Appointed: 06 March 2014

Resigned: 01 May 2019

Teresa D.

Position: Director

Appointed: 18 April 2011

Resigned: 05 July 2013

Caroline T.

Position: Director

Appointed: 18 April 2011

Resigned: 07 December 2023

Caroline T.

Position: Secretary

Appointed: 26 April 1999

Resigned: 07 December 2023

Karen S.

Position: Director

Appointed: 26 May 1995

Resigned: 31 October 2006

John L.

Position: Director

Appointed: 01 November 1993

Resigned: 20 March 2011

Patrick P.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 1997

Andrew L.

Position: Director

Appointed: 21 March 1992

Resigned: 31 March 2015

Richard R.

Position: Director

Appointed: 21 March 1992

Resigned: 31 December 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Rawlingson Lane Publicity (Holdings) Limited from Pewsey, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rawlingson Lane Publicity (Holdings) Limited

Block 4 Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08911795
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand250 896140 416167 151258 932228 175262 694252 81095 490
Current Assets364 497315 434349 320350 668332 319399 308407 376251 325
Debtors113 601175 018182 17091 737104 144136 614154 566155 835
Net Assets Liabilities132 023137 671142 963169 895169 777175 129179 56988 957
Other Debtors1 3202 1312 1483 3992 5081 3892 381 
Property Plant Equipment3 9783 0253 6197 5336 3428 3916 9595 860
Other
Accrued Liabilities 97 085105 93955 69066 772115 111137 53054 418
Accumulated Depreciation Impairment Property Plant Equipment 6 6998 89210 99714 94217 09121 58622 898
Additions Other Than Through Business Combinations Property Plant Equipment  2 7886 5172 7557 7573 9973 695
Administrative Expenses513 193       
Average Number Employees During Period    1010109
Balances Amounts Owed To Related Parties20 523       
Comprehensive Income Expense54 449       
Cost Sales388 876       
Creditors235 656180 213209 288186 875167 679230 976233 444167 115
Depreciation Expense Property Plant Equipment1 720       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -499 -3 558-934-3 483
Disposals Property Plant Equipment   -499 -3 559-934-3 482
Distribution Costs19 476       
Dividends Paid-136 000       
Financial Commitments Other Than Capital Commitments16 50616 68017 00017 57918 048  14 251
Gross Profit Loss601 050       
Increase From Depreciation Charge For Year Property Plant Equipment  2 1932 6043 9465 7075 4294 795
Net Current Assets Liabilities128 841135 221140 033163 793164 640168 332173 93284 210
Nominal Value Allotted Share Capital 72727272727272
Number Shares Issued Fully Paid 72727272727272
Operating Profit Loss68 381       
Other Creditors122 60116 61014 9831 7082 6592 3191 8591 863
Other Interest Receivable Similar Income Finance Income205       
Par Value Share  111111
Payments To Related Parties47 12315 660      
Prepayments      2 3812 225
Profit Loss54 449       
Profit Loss On Ordinary Activities Before Tax68 586       
Property Plant Equipment Gross Cost 9 72312 51118 52921 28425 48228 54528 758
Provisions For Liabilities Balance Sheet Subtotal7965756881 4311 2051 5941 3221 113
Taxation Social Security Payable36 44046 18045 14059 15255 62656 03171 76380 969
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 137       
Total Assets Less Current Liabilities132 819138 246143 651171 326170 982176 723180 89190 070
Trade Creditors Trade Payables76 61520 33843 22670 32542 62257 51522 29229 865
Trade Debtors Trade Receivables112 281172 887180 02288 338101 636135 225152 185153 610
Turnover Revenue989 926       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, May 2023
Free Download (11 pages)

Company search

Advertisements