Red International Communication Limited SOUTH CAVE


Red International Communication started in year 2011 as Private Limited Company with registration number 07877782. The Red International Communication company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in South Cave at Holderness House. Postal code: HU15 2AT.

The firm has one director. Paul F., appointed on 9 December 2011. There are currently no secretaries appointed. As of 3 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Red International Communication Limited Address / Contact

Office Address Holderness House
Office Address2 36 Market Place
Town South Cave
Post code HU15 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07877782
Date of Incorporation Fri, 9th Dec 2011
Industry Advertising agencies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Paul F.

Position: Director

Appointed: 09 December 2011

Barbara K.

Position: Director

Appointed: 09 December 2011

Resigned: 09 December 2011

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Victoria F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Victoria F.

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

Paul F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth109 344172 488        
Balance Sheet
Cash Bank In Hand126 427108 314        
Cash Bank On Hand 108 314245 228185 551168 474215 510187 713191 668284 187135 349
Current Assets200 738357 889338 347351 773328 848406 927223 435249 704342 320228 639
Debtors74 311248 64491 319166 222160 374191 41735 72258 03658 13393 290
Net Assets Liabilities 172 488210 037150 562151 216171 956162 774148 950105 93381 492
Net Assets Liabilities Including Pension Asset Liability109 344172 488        
Other Debtors 108 98722 51326 29041 38837 7559 78121 92221 08028 633
Property Plant Equipment 15 68837 90932 05027 74420 80217 69912 29811 3997 186
Stocks Inventory 931        
Tangible Fixed Assets7 33215 688        
Total Inventories 9311 800       
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve109 244172 388        
Shareholder Funds109 344172 488        
Other
Amount Specific Advance Or Credit Directors       8 134  
Amount Specific Advance Or Credit Made In Period Directors       23 5146 305 
Amount Specific Advance Or Credit Repaid In Period Directors       15 38014 439 
Accumulated Depreciation Impairment Property Plant Equipment 13 55721 76630 18337 84645 52849 74359 19364 77169 947
Average Number Employees During Period 6889108897
Creditors 197 952159 209227 762200 500252 04475 048110 730244 936152 536
Creditors Due Within One Year97 259197 952        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  747091 9952 0685 011 2 75671
Disposals Property Plant Equipment  9917092 3652 1525 264 2 935190
Future Minimum Lease Payments Under Non-cancellable Operating Leases 30 00030 00030 00030 00030 00030 00030 000  
Increase From Depreciation Charge For Year Property Plant Equipment  8 2839 1269 6589 7509 2269 4508 3345 247
Net Current Assets Liabilities103 479159 937179 138124 011128 348154 883148 387138 97497 38476 103
Number Shares Allotted 30        
Other Creditors 54 37087 059113 56647 92382 18122 52234 715136 05356 739
Other Taxation Social Security Payable 35 88921 38129 91448 78454 57419 60824 27331 52227 837
Par Value Share 1        
Payments To Related Parties   24 924      
Property Plant Equipment Gross Cost 29 24559 67562 23365 59066 33067 44271 49176 17077 133
Provisions For Liabilities Balance Sheet Subtotal 3 1377 0105 4994 8763 7293 3122 3222 8501 797
Provisions For Liabilities Charges1 4673 137        
Share Capital Allotted Called Up Paid10030        
Tangible Fixed Assets Cost Or Valuation19 00129 245        
Tangible Fixed Assets Depreciation11 66913 557        
Total Additions Including From Business Combinations Property Plant Equipment  31 4213 2675 7222 8926 3764 0497 6141 153
Total Assets Less Current Liabilities110 811175 625217 047156 061156 092175 685166 086151 272108 78383 289
Trade Creditors Trade Payables 107 69350 76984 282103 793115 28932 91851 74277 36167 960
Trade Debtors Trade Receivables 139 65768 806139 932118 986153 66225 94136 11437 05364 657

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 9th December 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements