You are here: bizstats.co.uk > a-z index > R list > RD list

Rdl Design Limited STEVENAGE


Rdl Design started in year 2003 as Private Limited Company with registration number 04858379. The Rdl Design company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Stevenage at Building 15 Gateway 1000. Postal code: SG1 2FP. Since Tue, 10th Feb 2009 Rdl Design Limited is no longer carrying the name Dick Lunn Design.

There is a single director in the firm at the moment - Richard L., appointed on 6 August 2003. In addition, a secretary was appointed - Sally L., appointed on 7 September 2003. As of 27 April 2024, there was 1 ex secretary - Richard L.. There were no ex directors.

Rdl Design Limited Address / Contact

Office Address Building 15 Gateway 1000
Office Address2 Arlington Business Park
Town Stevenage
Post code SG1 2FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04858379
Date of Incorporation Wed, 6th Aug 2003
Industry Television programme production activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Sally L.

Position: Secretary

Appointed: 07 September 2003

Richard L.

Position: Director

Appointed: 06 August 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 August 2003

Resigned: 08 August 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 06 August 2003

Resigned: 08 August 2003

Richard L.

Position: Secretary

Appointed: 06 August 2003

Resigned: 07 September 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Richard L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Sally L. This PSC owns 25-50% shares.

Richard L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sally L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Dick Lunn Design February 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth9 027120 126103 90646 89215 538186       
Balance Sheet
Cash Bank In Hand21 240177 962122 40659 61532 44815 118       
Cash Bank On Hand     15 11825 715      
Current Assets27 410179 104123 31860 40734 55818 06227 25017 59715 94649 40453 40458 27558 153
Debtors6 1701 1429127922 1102 9441 535      
Net Assets Liabilities        4944603213 3032 456
Property Plant Equipment     155       
Tangible Fixed Assets3511763 0501 527310155       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve8 927120 026103 80646 79215 43886       
Shareholder Funds9 027120 126103 90646 89215 538186       
Other
Average Number Employees During Period     11111111
Creditors     18 03122 90514 98716 65125 00018 78814 16747 294
Creditors Due Within One Year18 73459 15422 46215 04219 33018 031       
Fixed Assets        1 1991 3021 6251 125764
Net Current Assets Liabilities8 676119 950100 85645 36515 228314 3452 610-70524 15817 48416 34510 859
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  4 571 464        
Tangible Fixed Assets Cost Or Valuation7 2007 2009 0239 0239 487        
Tangible Fixed Assets Depreciation6 8497 0245 9737 4969 1779 332       
Tangible Fixed Assets Depreciation Charged In Period 1751 6971 5231 681155       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 748          
Tangible Fixed Assets Disposals  2 748          
Total Assets Less Current Liabilities9 027120 126103 90646 89215 5381864 3452 61049425 46019 10917 47011 623

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 20th, November 2023
Free Download (5 pages)

Company search

Advertisements